Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEXIBOX LIMITED
Company Information for

FLEXIBOX LIMITED

BUCKINGHAM HOUSE, 361-366 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, SL1 4LU,
Company Registration Number
00501983
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Flexibox Ltd
FLEXIBOX LIMITED was founded on 1951-12-04 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Flexibox Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FLEXIBOX LIMITED
 
Legal Registered Office
BUCKINGHAM HOUSE
361-366 BUCKINGHAM AVENUE
SLOUGH
BERKSHIRE
SL1 4LU
Other companies in SL1
 
Filing Information
Company Number 00501983
Company ID Number 00501983
Date formed 1951-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-04-08 11:38:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXIBOX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLEXIBOX LIMITED
The following companies were found which have the same name as FLEXIBOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLEXIBOX (NORTHERN IRELAND) LIMITED FORSYTH HOUSE CROMAC SQUARE BELFAST CO ANTRIM BT2 8LA Active - Proposal to Strike off Company formed on the 1959-01-07
FLEXIBOX (CANADA) INC. 4380 SOUTH SERVICE ROAD UNIT 27 BURLINGTON Ontario L7L5Y6 Inactive - Amalgamated Company formed on the 1970-07-02
FLEXIBOX (CANADA) INC. 4380 SOUTH SERVICE ROAD UNIT 27 BURLINGTON Ontario L7L5Y6 Inactive - Discontinued Company formed on the 1994-01-01
FLEXIBOX INTERNATIONAL LIMITED BUCKINGHAM HOUSE 361-366 BUCKINGHAM AVENUE SLOUGH BERKSHIRE SL1 4LU Active Company formed on the 1945-04-13
Flexibox Inc. Delaware Unknown
FLEXIBOX INC California Unknown
FLEXIBOX INCORPORATED New Jersey Unknown
FLEXIBOX INC Louisiana Unknown
FLEXIBOX INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09
FLEXIBOX PROPRIETARY LIMITED Active Company formed on the 1961-09-13
FLEXIBOX PTE. LTD. COLLYER QUAY Singapore 049315 Dissolved Company formed on the 2008-09-09
Flexibox, LLC 6429 Xavier St Arvada CO 80003 Delinquent Company formed on the 2014-02-07

Company Officers of FLEXIBOX LIMITED

Current Directors
Officer Role Date Appointed
ADAM DAVID POWELL
Company Secretary 2012-02-17
CHRISTOPHER DAVID HUGHES
Director 2017-03-31
ADAM DAVID POWELL
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HUGH TALLENTIRE
Director 2009-03-31 2018-01-05
RICHARD JOHN PADDISON
Director 1992-06-20 2017-03-31
DAVID MICHAEL WHITING
Company Secretary 2009-01-08 2012-02-17
FRANK JAMES RICHARDSON
Director 2009-01-08 2009-03-31
FIONA MARGARET GILLESPIE
Company Secretary 2007-07-31 2009-01-08
DAVID ALFRED PENN
Director 2007-07-31 2009-01-08
RICHARD JOHN PADDISON
Company Secretary 1999-03-31 2007-07-31
GUY MERVYN NORRIS
Director 2000-01-24 2007-07-31
JAMES NORMAN ALEXANDER
Director 1996-04-23 2002-06-17
JAMES IAN PROUDFOOT
Director 1992-06-20 2002-06-17
NEIL MCINTOSH WALLACE
Director 1992-06-20 2002-06-17
JOHN RALPH EDWARDS
Director 2000-01-24 2002-05-10
DAVID COOPER MITCHELL
Director 1992-06-20 2001-12-31
IVAN TAYLOR
Director 1992-06-20 2000-12-31
FREDERICK KEITH WRIGHT
Director 1992-06-20 1999-12-31
JOHN HANSON
Company Secretary 1992-06-20 1999-03-31
JOHN HANSON
Director 1992-06-20 1999-03-31
PETER JOSEPH KINDER HASLEHURST
Director 1992-06-20 1998-12-31
JEFFREY JACQUES HOBBS
Director 1992-06-20 1998-07-23
MICHAEL JOHN HEATH
Director 1993-11-19 1996-04-26
BERTRAM HOWARD WORMSLEY
Director 1992-06-20 1993-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID HUGHES FLEXIBOX (NORTHERN IRELAND) LIMITED Director 2017-03-31 CURRENT 1959-01-07 Active - Proposal to Strike off
CHRISTOPHER DAVID HUGHES JOHN CRANE INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-09-28 Active - Proposal to Strike off
CHRISTOPHER DAVID HUGHES GLOBAL TI LIMITED Director 2017-03-31 CURRENT 1999-09-28 Active - Proposal to Strike off
CHRISTOPHER DAVID HUGHES JOHN CRANE INVESTMENTS LIMITED Director 2017-03-31 CURRENT 1987-07-16 Active
CHRISTOPHER DAVID HUGHES PROJECT SUGAR LIMITED Director 2017-03-31 CURRENT 1890-11-29 Active
ADAM DAVID POWELL JOHN CRANE GROUP LIMITED Director 2017-04-02 CURRENT 2004-05-26 Active
ADAM DAVID POWELL SMITHS GROUP HOLDINGS NETHERLANDS B.V. Director 2017-04-01 CURRENT 2008-12-12 Active
ADAM DAVID POWELL FLEXIBOX INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-04-13 Active
ADAM DAVID POWELL FLEXIBOX (NORTHERN IRELAND) LIMITED Director 2017-03-31 CURRENT 1959-01-07 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED Director 2017-03-31 CURRENT 1997-08-01 Active
ADAM DAVID POWELL VENMAR LIMITED Director 2017-03-31 CURRENT 2010-02-23 Active - Proposal to Strike off
ADAM DAVID POWELL SUBVENMAR LIMITED Director 2017-03-31 CURRENT 2010-04-26 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-09-28 Active - Proposal to Strike off
ADAM DAVID POWELL GLOBAL TI LIMITED Director 2017-03-31 CURRENT 1999-09-28 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE UK LIMITED Director 2017-03-31 CURRENT 1923-08-25 Active
ADAM DAVID POWELL PROJECT SUGAR LIMITED Director 2017-03-31 CURRENT 1890-11-29 Active
ADAM DAVID POWELL O I E SERVICES LIMITED Director 2017-03-31 CURRENT 1979-05-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-12DS01Application to strike the company off the register
2020-01-17SH20Statement by Directors
2020-01-17SH19Statement of capital on 2020-01-17 GBP 1
2020-01-17CAP-SSSolvency Statement dated 09/01/20
2020-01-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-04-12AAMDAmended dormat accounts made up to 2018-07-31
2018-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-27PSC02Notification of John Crane Group Ltd as a person with significant control on 2016-04-06
2018-06-27PSC07CESSATION OF SMITHS GROUP INTERNATIONAL HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH TALLENTIRE
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1385235
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-04-20AP01DIRECTOR APPOINTED CHRISTOPHER DAVID HUGHES
2017-04-20AP01DIRECTOR APPOINTED ADAM DAVID POWELL
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PADDISON
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1385235
2016-06-30AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-30CH01Director's details changed for David Hugh Tallentire on 2016-06-29
2016-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1385235
2015-07-07AR0120/06/15 ANNUAL RETURN FULL LIST
2015-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1385235
2014-07-17AR0120/06/14 ANNUAL RETURN FULL LIST
2014-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-09-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-06-20
2013-09-03ANNOTATIONClarification
2013-08-12AR0120/06/13 ANNUAL RETURN FULL LIST
2013-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-07-16AR0120/06/12 ANNUAL RETURN FULL LIST
2012-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2012-03-28AP03Appointment of Adam David Powell as company secretary
2012-03-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WHITING
2011-07-19AR0120/06/11 NO CHANGES
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-06-25AR0120/06/10 FULL LIST
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-17363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-05-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR FRANK RICHARDSON
2009-04-08288aDIRECTOR APPOINTED DAVID HUGH TALLENTIRE
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID PENN
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY FIONA GILLESPIE
2009-01-08288aSECRETARY APPOINTED MR DAVID MICHAEL WHITING
2009-01-08288aDIRECTOR APPOINTED MR FRANK JAMES RICHARDSON
2008-07-18363sRETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-15363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288bSECRETARY RESIGNED
2007-09-20288bDIRECTOR RESIGNED
2007-09-20288aNEW SECRETARY APPOINTED
2007-05-17AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/06
2006-07-04363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-06-30363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-06363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-05-12AAFULL ACCOUNTS MADE UP TO 02/08/03
2003-07-02363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 03/08/02
2003-03-20AUDAUDITOR'S RESIGNATION
2002-07-19363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-07-01288bDIRECTOR RESIGNED
2002-06-24288bDIRECTOR RESIGNED
2002-06-24288bDIRECTOR RESIGNED
2002-06-24288bDIRECTOR RESIGNED
2002-06-06AAFULL ACCOUNTS MADE UP TO 04/08/01
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: NASH ROAD, TRAFFORD PARK, MANCHESTER, M17 1SS
2002-01-09288bDIRECTOR RESIGNED
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-02363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-05-11225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01
2001-01-29288bDIRECTOR RESIGNED
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-04363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-02-06288aNEW DIRECTOR APPOINTED
2000-02-06288aNEW DIRECTOR APPOINTED
2000-01-11288bDIRECTOR RESIGNED
1999-07-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-09363sRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-10288aNEW SECRETARY APPOINTED
1999-02-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to FLEXIBOX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEXIBOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-09-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2018-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLEXIBOX LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by FLEXIBOX LIMITED

FLEXIBOX LIMITED has registered 1 patents

GB2290587 ,

Domain Names
We do not have the domain name information for FLEXIBOX LIMITED
Trademarks
We have not found any records of FLEXIBOX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEXIBOX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as FLEXIBOX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLEXIBOX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEXIBOX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEXIBOX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.