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

FLEXIBAK LIMITED

CANSDALES ST MARYS COURT, THE BROADWAY, AMERSHAM, HP7 0UT,
Company Registration Number
04241786
Private Limited Company
Active

Company Overview

About Flexibak Ltd
FLEXIBAK LIMITED was founded on 2001-06-27 and has its registered office in Amersham. The organisation's status is listed as "Active". Flexibak Limited is a Private Limited Company registered in ENGLAND 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
FLEXIBAK LIMITED
 
Legal Registered Office
CANSDALES ST MARYS COURT
THE BROADWAY
AMERSHAM
HP7 0UT
Other companies in HP7
 
Previous Names
AUTOROUTE LIMITED05/04/2011
Filing Information
Company Number 04241786
Company ID Number 04241786
Date formed 2001-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-06 00:57:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXIBAK 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.

Company Officers of FLEXIBAK LIMITED

Current Directors
Officer Role Date Appointed
JAMES RUTHERFORD MCGLASHAN
Company Secretary 2001-06-27
ALEX EDWARD MCGLASHAN
Director 2008-04-12
IAN STEWART MCGLASHAN
Director 2008-04-12
JAMES RUTHERFORD MCGLASHAN
Director 2001-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
GLORIA MCGLASHAN
Director 2001-06-27 2008-04-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-06-27 2001-06-27
LONDON LAW SERVICES LIMITED
Nominated Director 2001-06-27 2001-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RUTHERFORD MCGLASHAN KICC CONFERENCES LIMITED Company Secretary 2006-04-18 CURRENT 1999-03-08 Active
JAMES RUTHERFORD MCGLASHAN DREAMASSIST LTD Company Secretary 2006-04-18 CURRENT 2002-04-30 Active
JAMES RUTHERFORD MCGLASHAN K.I.C.C. BOOKSTORE LIMITED Company Secretary 2005-05-28 CURRENT 1995-08-01 Active
JAMES RUTHERFORD MCGLASHAN KINGSWAY INTERNATIONAL CHRISTIAN CENTRE Company Secretary 2005-04-04 CURRENT 2004-02-05 Active
JAMES RUTHERFORD MCGLASHAN DPT INTERNATIONAL COMPANY LIMITED Company Secretary 1999-05-19 CURRENT 1999-05-19 Active - Proposal to Strike off
JAMES RUTHERFORD MCGLASHAN COTSWOLD LEASE HIRE LIMITED Company Secretary 1998-03-04 CURRENT 1998-03-04 Active
ALEX EDWARD MCGLASHAN PRO-BAK DIRECT LIMITED Director 2008-04-12 CURRENT 2000-10-30 Active - Proposal to Strike off
ALEX EDWARD MCGLASHAN COTSWOLD LEASE HIRE LIMITED Director 2008-04-12 CURRENT 1998-03-04 Active
ALEX EDWARD MCGLASHAN DPT INTERNATIONAL COMPANY LIMITED Director 2008-04-12 CURRENT 1999-05-19 Active - Proposal to Strike off
IAN STEWART MCGLASHAN PRO-BAK DIRECT LIMITED Director 2008-04-12 CURRENT 2000-10-30 Active - Proposal to Strike off
IAN STEWART MCGLASHAN COTSWOLD LEASE HIRE LIMITED Director 2008-04-12 CURRENT 1998-03-04 Active
IAN STEWART MCGLASHAN DPT INTERNATIONAL COMPANY LIMITED Director 2008-04-12 CURRENT 1999-05-19 Active - Proposal to Strike off
JAMES RUTHERFORD MCGLASHAN CHARIS COMMUNICATIONS Director 2014-03-27 CURRENT 2007-04-18 Active
JAMES RUTHERFORD MCGLASHAN KICC NATIONAL FORUM - UK Director 2010-10-08 CURRENT 2010-10-08 Active
JAMES RUTHERFORD MCGLASHAN PRO-BAK DIRECT LIMITED Director 2000-10-30 CURRENT 2000-10-30 Active - Proposal to Strike off
JAMES RUTHERFORD MCGLASHAN DPT INTERNATIONAL COMPANY LIMITED Director 1999-05-19 CURRENT 1999-05-19 Active - Proposal to Strike off
JAMES RUTHERFORD MCGLASHAN COTSWOLD LEASE HIRE LIMITED Director 1998-03-04 CURRENT 1998-03-04 Active

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
2024-07-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-03-11CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-05-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-14CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM Cansdales Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS
2022-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-11LATEST SOC11/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-11CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-26LATEST SOC26/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-26AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-07LATEST SOC07/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-07AR0103/03/15 ANNUAL RETURN FULL LIST
2014-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-10AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-25AR0103/03/13 ANNUAL RETURN FULL LIST
2012-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-18AR0103/03/12 ANNUAL RETURN FULL LIST
2011-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-05RES15CHANGE OF NAME 02/04/2011
2011-04-05CERTNMCompany name changed autoroute LIMITED\certificate issued on 05/04/11
2011-03-25AR0103/03/11 ANNUAL RETURN FULL LIST
2010-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-15AR0103/03/10 ANNUAL RETURN FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUTHERFORD MCGLASHAN / 03/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART MCGLASHAN / 03/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX EDWARD MCGLASHAN / 03/03/2010
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/09 FROM Suite 2 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LX
2009-05-27363aReturn made up to 03/03/09; full list of members
2009-05-19287Registered office changed on 19/05/2009 from 45 cirencester road charlton kings cheltenham gloucestershire GL53 8EX
2009-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR GLORIA MCGLASHAN
2008-04-23288aDIRECTOR APPOINTED ALEX EDWARD MCGLASHAN
2008-04-23288aDIRECTOR APPOINTED IAN STEWART MCGLASHAN
2008-03-27363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-31363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-13363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-10363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-21363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-30287REGISTERED OFFICE CHANGED ON 30/10/03 FROM: GLOUCESTERSHIRE AIRPORT CHELTENHAM GLOUCESTERSHIRE GL51 6SP
2003-05-11363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-21363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-04-26225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-07-12288bDIRECTOR RESIGNED
2001-07-12288bSECRETARY RESIGNED
2001-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-12287REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-07-12288aNEW DIRECTOR APPOINTED
2001-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FLEXIBAK 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 FLEXIBAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLEXIBAK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 FLEXIBAK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLEXIBAK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEXIBAK LIMITED
Trademarks
We have not found any records of FLEXIBAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEXIBAK 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 (99999 - Dormant Company) as FLEXIBAK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FLEXIBAK 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 FLEXIBAK 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 FLEXIBAK 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.