Active
Company Information for NEWFLEX HOLDINGS LIMITED
140 ALDERSGATE STREET, LONDON, EC1A 4HY,
|
Company Registration Number
11002668
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
NEWFLEX HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
140 ALDERSGATE STREET LONDON EC1A 4HY | ||||
Previous Names | ||||
|
Company Number | 11002668 | |
---|---|---|
Company ID Number | 11002668 | |
Date formed | 2017-10-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 06/11/2018 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-07 12:38:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY PHILIP IRONS |
||
DAVID MARCUS JOSEPH |
||
STEVEN PAUL JUDE |
||
IAN HENRY READ |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLHLG LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
FLHAV LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
NEWFLEX LEASES LIMITED | Director | 2018-02-14 | CURRENT | 1992-11-25 | Active | |
NEWFLEX LIMITED | Director | 2018-02-14 | CURRENT | 2005-04-21 | Active | |
NEWFLEX SPECIAL LEASES LIMITED | Director | 2018-02-14 | CURRENT | 2017-12-18 | Active | |
FLHLG LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
FLHAV LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
NEWFLEX SPECIAL LEASES LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-18 | Active | |
POP-UP BUSINESS CENTRES LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
POP-UP SERVICED OFFICES LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
CITYBASE LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Active - Proposal to Strike off | |
FREEDOM BUSINESS CENTRES LIMITED | Director | 2007-05-23 | CURRENT | 2007-05-23 | Active | |
NEWFLEX LIMITED | Director | 2005-04-21 | CURRENT | 2005-04-21 | Active | |
CITIB@SE LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-16 | Active - Proposal to Strike off | |
ONE ST. COLME STREET LIMITED | Director | 1996-11-27 | CURRENT | 1996-11-27 | Active - Proposal to Strike off | |
NEWFLEX LEASES LIMITED | Director | 1992-12-21 | CURRENT | 1992-11-25 | Active | |
FLHLG LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
FLHAV LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
NEWFLEX LIMITED | Director | 2018-02-14 | CURRENT | 2005-04-21 | Active | |
NEWFLEX SPECIAL LEASES LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-18 | Active | |
POP-UP BUSINESS CENTRES LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
POP-UP SERVICED OFFICES LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
CITYBASE LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Active - Proposal to Strike off | |
NEWFLEX LEASES LIMITED | Director | 2007-06-27 | CURRENT | 1992-11-25 | Active | |
FLHLG LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
FLHAV LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
NEWFLEX SPECIAL LEASES LIMITED | Director | 2017-12-18 | CURRENT | 2017-12-18 | Active | |
POP-UP BUSINESS CENTRES LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
POP-UP SERVICED OFFICES LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
PROPERTY PARTNERS LIMITED | Director | 2011-09-01 | CURRENT | 1999-05-07 | Active | |
MANOR HOUSE FARM LIMITED | Director | 2009-05-01 | CURRENT | 2007-06-05 | Active | |
CITYBASE LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Active - Proposal to Strike off | |
FREEDOM BUSINESS CENTRES LIMITED | Director | 2007-05-23 | CURRENT | 2007-05-23 | Active | |
NEWFLEX LIMITED | Director | 2005-04-21 | CURRENT | 2005-04-21 | Active | |
CITIB@SE LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-16 | Active - Proposal to Strike off | |
ONE ST. COLME STREET LIMITED | Director | 1996-11-27 | CURRENT | 1996-11-27 | Active - Proposal to Strike off | |
BARNSHIP LIMITED | Director | 1995-04-24 | CURRENT | 1995-04-18 | Active | |
NEWFLEX LEASES LIMITED | Director | 1992-12-21 | CURRENT | 1992-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD WALSH | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED FOZIA KANWAL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 09/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP IRONS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom | |
AA01 | Current accounting period extended from 28/02/19 TO 31/03/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/11/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110026680001 | |
PSC02 | Notification of Newable Office Space Limited as a person with significant control on 2018-11-12 | |
PSC07 | CESSATION OF DAVID MARCUS JOSEPH AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HENRY READ | |
PSC04 | Change of details for Mr Ian Henry Read as a person with significant control on 2017-12-06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 | |
LATEST SOC | 11/07/18 STATEMENT OF CAPITAL;GBP 58839 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
RES13 | SUB DIVISION/CONSOLIDATION 13/06/2018 | |
SH01 | 06/12/17 STATEMENT OF CAPITAL GBP 58236.76 | |
SH08 | Change of share class name or designation | |
SH02 | Consolidation of shares on 2017-12-06 | |
SH10 | Particulars of variation of rights attached to shares | |
AA01 | Previous accounting period shortened from 31/10/18 TO 28/02/18 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PHILIP IRONS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOSEPH | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | THE DIRECTORS 06/12/2017 | |
RES01 | ADOPT ARTICLES 06/12/2017 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR STEVEN PAUL JUDE | |
AP01 | DIRECTOR APPOINTED MR DAVID MARCUS JOSEPH | |
RES15 | CHANGE OF NAME 22/11/2017 | |
CERTNM | COMPANY NAME CHANGED CBLH LIMITED CERTIFICATE ISSUED ON 28/11/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NEWFLEX HOLDINGS LIMITED are:
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. |