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

FLEXCRETE TECHNOLOGIES LIMITED

THE AKZONOBEL BUILDING, WEXHAM ROAD, SLOUGH, SL2 5DS,
Company Registration Number
05401028
Private Limited Company
Active

Company Overview

About Flexcrete Technologies Ltd
FLEXCRETE TECHNOLOGIES LIMITED was founded on 2005-03-22 and has its registered office in Slough. The organisation's status is listed as "Active". Flexcrete Technologies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FLEXCRETE TECHNOLOGIES LIMITED
 
Legal Registered Office
THE AKZONOBEL BUILDING
WEXHAM ROAD
SLOUGH
SL2 5DS
Other companies in PR25
 
Previous Names
BRABCO 513 LIMITED14/04/2005
Filing Information
Company Number 05401028
Company ID Number 05401028
Date formed 2005-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 08:18:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXCRETE TECHNOLOGIES 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 FLEXCRETE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ATKINSON
Director 2017-06-30
JAMES WILLIAM MORTON
Director 2018-02-06
DAVID NEIL WILLIAMS
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE JEAN CHERRYL CARTER
Company Secretary 2017-06-30 2018-05-31
MARK BOOTH
Director 2017-09-11 2018-05-01
SARAH GARRETT
Director 2017-06-30 2017-12-31
MAURICIO BANNWART
Director 2017-06-30 2017-09-30
CHRISTOPHER GEORGE LLOYD
Company Secretary 2005-03-22 2017-06-30
WILLIAM GRAHAM JAMES
Director 2005-03-22 2017-06-30
CHRISTOPHER GEORGE LLOYD
Director 2005-03-22 2017-06-30
BRABNERS SECRETARIES LIMITED
Company Secretary 2005-03-22 2005-03-22
BRABNERS DIRECTORS LIMITED
Director 2005-03-22 2005-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ATKINSON AKZO NOBEL COATINGS (HOLDINGS) LIMITED Director 2015-05-12 CURRENT 1988-10-26 Liquidation
NIGEL ATKINSON INTERNATIONAL PAINT LIMITED Director 2015-05-12 CURRENT 1899-09-18 Active
NIGEL ATKINSON INTERNATIONAL PAINTS (HOLDINGS) LIMITED Director 2015-05-12 CURRENT 1908-09-10 Active
JAMES WILLIAM MORTON AKZO NOBEL COATINGS (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 1988-10-26 Liquidation
JAMES WILLIAM MORTON INTERNATIONAL PAINT LIMITED Director 2018-02-06 CURRENT 1899-09-18 Active
JAMES WILLIAM MORTON INTERNATIONAL PAINTS (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 1908-09-10 Active
DAVID NEIL WILLIAMS AKZO NOBEL COATINGS (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 1988-10-26 Liquidation
DAVID NEIL WILLIAMS INTERNATIONAL PAINT LIMITED Director 2017-02-08 CURRENT 1899-09-18 Active
DAVID NEIL WILLIAMS INTERNATIONAL PAINTS (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 1908-09-10 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
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-08-11DIRECTOR APPOINTED MR OLIMPIO MANUEL DUARTE SALGUEIRO
2023-07-21APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MORTON
2023-07-06APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN LOVE
2023-04-04DIRECTOR APPOINTED MR PAUL ANDREW WESTCOTT
2023-04-03APPOINTMENT TERMINATED, DIRECTOR NIGEL ATKINSON
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL WILLIAMS
2022-05-17AP01DIRECTOR APPOINTED MR PATRICK JOHN LOVE
2022-04-21AUDAUDITOR'S RESIGNATION
2022-04-04AP01DIRECTOR APPOINTED MR RICHARD SIMPSON
2021-12-24CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-09CH01Director's details changed for Nigel Atkinson on 2021-02-24
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31TM02Termination of appointment of Lynette Jean Cherryl Carter on 2018-05-31
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOOTH
2018-02-19AP01DIRECTOR APPOINTED MR JAMES WILLIAM MORTON
2018-02-06AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2018-02-01PSC02Notification of International Paint Limited as a person with significant control on 2017-06-30
2018-01-18PSC07CESSATION OF CHRISTOPHER GEORGE LLOYD AS A PSC
2018-01-18PSC07CESSATION OF WILLIAM GRAHAM JAMES AS A PSC
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GARRETT
2018-01-10AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 50000
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MAURICIO BANNWART
2017-10-02AP01DIRECTOR APPOINTED MARK BOOTH
2017-07-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution on memorandum and articles of association
2017-07-17RES0105/07/2017
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LLOYD
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES
2017-07-03AP01DIRECTOR APPOINTED MR MAURICIO BANNWART
2017-07-02AP01DIRECTOR APPOINTED MR DAVID NEIL WILLIAMS
2017-07-02AP01DIRECTOR APPOINTED SARAH GARRETT
2017-07-02AP01DIRECTOR APPOINTED NIGEL ATKINSON
2017-07-02AP03Appointment of Lynette Jean Cherryl Carter as company secretary on 2017-06-30
2017-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/17 FROM Tomlinson Road Leyland Lancashire PR25 2DY
2017-07-02TM02Termination of appointment of Christopher George Lloyd on 2017-06-30
2017-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-18AA30/04/16 TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-29AR0127/03/16 FULL LIST
2016-02-08AA30/04/15 TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-30AR0127/03/15 FULL LIST
2015-02-02AA30/04/14 TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-31AR0127/03/14 FULL LIST
2014-02-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-28AR0127/03/13 FULL LIST
2012-10-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-28AR0127/03/12 FULL LIST
2011-10-18AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-30AR0127/03/11 FULL LIST
2010-10-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-13AR0127/03/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE LLOYD / 27/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRAHAM JAMES / 27/03/2010
2009-09-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-03-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LLOYD / 27/03/2008
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-23363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: BROCKHOLES VIEW PRESTON LANCASHIRE PR1 4BH
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-27363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26123NC INC ALREADY ADJUSTED 04/05/05
2005-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-26RES04£ NC 100/50000 04/05/
2005-05-2688(2)RAD 04/05/05--------- £ SI 49900@1=49900 £ IC 100/50000
2005-05-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288bSECRETARY RESIGNED
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
2005-04-15225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2005-04-1588(2)RAD 22/03/05--------- £ SI 99@1=99 £ IC 1/100
2005-04-14CERTNMCOMPANY NAME CHANGED BRABCO 513 LIMITED CERTIFICATE ISSUED ON 14/04/05
2005-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
203 - Manufacture of paints, varnishes and similar coatings, printing ink and mastics
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23640 - Manufacture of mortars



Licences & Regulatory approval
We could not find any licences issued to FLEXCRETE TECHNOLOGIES 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 FLEXCRETE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2005-05-28 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2005-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FLEXCRETE TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

FLEXCRETE TECHNOLOGIES LIMITED owns 2 domain names.

flexcrete.co.uk   cemprotec.co.uk  

Trademarks

Trademark applications by FLEXCRETE TECHNOLOGIES LIMITED

FLEXCRETE TECHNOLOGIES LIMITED is the Original Applicant for the trademark FLEXCRETE ™ (WIPO888985) through the WIPO on the 2006-03-10
Plasticizers being chemical substances for mixing with cement; unprocessed artificial and synthetic resins.
Plastifiants, soit substances chimiques à mélanger au ciment; résines artificielles et synthétiques à l'état brut.
Plastificantes como sustancias químicas para mezclar con cemento; resinas artificiales y sintéticas sin elaborar.
Income
Government Income
We have not found government income sources for FLEXCRETE TECHNOLOGIES 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 (20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants) as FLEXCRETE TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLEXCRETE TECHNOLOGIES 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.
Import/Export of Goods
Goods imported/exported by FLEXCRETE TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0182055910Hand tools for masons, moulders, cement workers, plasterers and painters, of base metal, n.e.s.
2012-08-0182055910Hand tools for masons, moulders, cement workers, plasterers and painters, of base metal, n.e.s.
2012-07-0190278017Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEXCRETE TECHNOLOGIES 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 FLEXCRETE TECHNOLOGIES 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.