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

FLEXCREST LTD

5 LISTER HILL, HORSFORTH, LEEDS, LS18 5AZ,
Company Registration Number
04788794
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Flexcrest Ltd
FLEXCREST LTD was founded on 2003-06-05 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Flexcrest Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FLEXCREST LTD
 
Legal Registered Office
5 LISTER HILL
HORSFORTH
LEEDS
LS18 5AZ
Other companies in LS2
 
Previous Names
ASTUTE FINANCIAL ADVISERS LIMITED05/07/2005
FLEXCREST LIMITED26/05/2005
Filing Information
Company Number 04788794
Company ID Number 04788794
Date formed 2003-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-04-05 14:59:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXCREST LTD
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 FLEXCREST LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK HAWKINS
Company Secretary 2003-06-16
MARSHALL HOWARD BICKLER
Director 2003-06-16
CHRISTOPHER MARK HAWKINS
Director 2003-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-06-05 2003-06-16
COMPANY DIRECTORS LIMITED
Nominated Director 2003-06-05 2003-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK HAWKINS ASTUTE FINANCIAL ADVISERS LTD Company Secretary 2003-06-30 CURRENT 2000-05-22 Active
MARSHALL HOWARD BICKLER ASTUTE FINANCIAL ADVISERS LTD Director 2000-05-26 CURRENT 2000-05-22 Active
CHRISTOPHER MARK HAWKINS ASTUTE FINANCIAL ADVISERS LTD Director 2003-06-30 CURRENT 2000-05-22 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
2022-03-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-08DS01Application to strike the company off the register
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM 3365 Century Way Thorpe Park Leeds LS15 8ZB England
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-08-09RES01ADOPT ARTICLES 09/08/21
2021-08-09MEM/ARTSARTICLES OF ASSOCIATION
2021-08-02AP03Appointment of Mr Richard Fletcher as company secretary on 2021-07-30
2021-07-30AP01DIRECTOR APPOINTED MR STEPHEN MARK JONES
2021-07-30TM02Termination of appointment of Christopher Mark Hawkins on 2021-07-30
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL HOWARD BICKLER
2021-07-30PSC07CESSATION OF MARSHALL HOWARD BICKLER AS A PERSON OF SIGNIFICANT CONTROL
2021-07-30PSC02Notification of Tenet & You Limited as a person with significant control on 2021-07-30
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM 29 Clarendon Road Leeds LS2 9PG England
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 3365 Century Way Thorpe Park Leeds LS15 8ZB England
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-10-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0105/06/16 ANNUAL RETURN FULL LIST
2015-10-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0105/06/15 ANNUAL RETURN FULL LIST
2014-09-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0105/06/14 ANNUAL RETURN FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HAWKINS / 25/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL HOWARD BICKLER / 25/11/2013
2013-11-28CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MARK HAWKINS on 2013-11-25
2013-09-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0105/06/13 ANNUAL RETURN FULL LIST
2012-10-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0105/06/12 ANNUAL RETURN FULL LIST
2011-12-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-06-05
2011-12-09ANNOTATIONClarification
2011-10-13AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0105/06/11 ANNUAL RETURN FULL LIST
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM, MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY
2010-11-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-13AR0105/06/10 NO CHANGES
2009-10-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARSHALL BICKLER / 15/07/2008
2008-11-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-22363sRETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-26363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2006-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-29363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-05CERTNMCOMPANY NAME CHANGED ASTUTE FINANCIAL ADVISERS LIMITE D CERTIFICATE ISSUED ON 05/07/05
2005-06-25363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-05-26CERTNMCOMPANY NAME CHANGED FLEXCREST LIMITED CERTIFICATE ISSUED ON 26/05/05
2005-05-23287REGISTERED OFFICE CHANGED ON 23/05/05 FROM: THOMPSON HOUSE, 3-6 RICHMOND TERRACE, BLACKBURN, LANCASHIRE BB1 7AU
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: UNIT D2 WIRA BUSINESS PARK, WEST PARK RING ROAD, LEEDS, YORKSHIRE LS16 6EB
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09287REGISTERED OFFICE CHANGED ON 09/07/03 FROM: THOMPSON HOUSE, 3-6 RICHMOND TERRACE, BLACKBURN, LANCASHIRE BB1 7AU
2003-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09RES12VARYING SHARE RIGHTS AND NAMES
2003-07-09RES13CONVERSION 30/06/03
2003-07-0988(2)RAD 30/06/03--------- £ SI 99@1=99 £ IC 1/100
2003-07-08288bSECRETARY RESIGNED
2003-07-08288aNEW DIRECTOR APPOINTED
2003-07-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-08288bDIRECTOR RESIGNED
2003-06-21287REGISTERED OFFICE CHANGED ON 21/06/03 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
2003-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FLEXCREST LTD 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 FLEXCREST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-09 Outstanding MARSHALL HOWARD BICKLER
DEBENTURE 2003-07-09 Outstanding CHRISTOPHER HAWKINS
Intangible Assets
Patents
We have not found any records of FLEXCREST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FLEXCREST LTD
Trademarks
We have not found any records of FLEXCREST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEXCREST LTD. 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 (70100 - Activities of head offices) as FLEXCREST LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FLEXCREST LTD 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 FLEXCREST LTD 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 FLEXCREST LTD 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.