General information

Name:

Flex Abl Ltd

Office Address:

C/o Cox Costello & Horne Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth

Number: 05360385

Incorporation date: 2005-02-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Flex Abl Limited can be reached at Rickmansworth at C/o Cox Costello & Horne Batchworth Lock House. You can search for the company using the area code - WD3 1JJ. Flex Abl's launching dates back to year 2005. The company is registered under the number 05360385 and their current status is active. It 's been four years that The company's registered name is Flex Abl Limited, but until 2020 the name was Cashdraft and before that, until 2015-12-03 this business was known as Tracx Management. It means this company used four different company names. This business's declared SIC number is 64999 - Financial intermediation not elsewhere classified. The company's latest filed accounts documents were submitted for the period up to 30th June 2022 and the most current confirmation statement was released on 4th September 2023.

In order to meet the requirements of their clientele, the business is continually guided by a body of four directors who are, to name just a few, Paul S., Kirsty I. and Tracey R.. Their constant collaboration has been of extreme use to the following business since January 2021. In order to find professional help with legal documentation, this specific business has been utilizing the skills of Tracey R. as a secretary since the appointment on 2005-02-10.

  • Previous company's names
  • Flex Abl Limited 2020-03-13
  • Cashdraft Limited 2015-12-03
  • Tracx Management Limited 2007-06-13
  • Temp Cc Ltd 2005-02-10

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 18 January 2021

Latest update: 27 March 2024

Kirsty I.

Role: Director

Appointed: 02 November 2020

Latest update: 27 March 2024

Tracey R.

Role: Director

Appointed: 05 September 2008

Latest update: 27 March 2024

David R.

Role: Director

Appointed: 10 February 2005

Latest update: 27 March 2024

Tracey R.

Role: Secretary

Appointed: 10 February 2005

Latest update: 27 March 2024

People with significant control

The companies with significant control over this firm are as follows: Flexabl Financial Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rickmansworth at Batchworth Lock House, 99 Church Street, WD3 1JJ and was registered as a PSC under the reg no 12459448.

Flexabl Financial Services Limited
Address: C/O Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 12459448
Notified on 1 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Partner Commercial Finance Limited
Address: C/O Cox Costello & Horne 26 Main Avenue, 14-15 Lower Grosvenor Place, Moor Park, HA6 2HJ, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05339656
Notified on 1 July 2016
Ceased on 1 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 31 March 2013
End Date For Period Covered By Report 30 March 2014
Date Approval Accounts 30 October 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 30 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 31 March 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 18 December 2012
End Date For Period Covered By Report 30 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 30 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 22nd, March 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
19
Company Age

Closest Companies - by postcode