FLEXISTORE LTD. - NEWBRIDGE
Company Profile | Company Filings |
Overview
FLEXISTORE LTD. is a Private Limited Company from NEWBRIDGE and has the status: Active.
FLEXISTORE LTD. was incorporated 20 years ago on 15/01/2004 and has the registered number: SC261971. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FLEXISTORE LTD. was incorporated 20 years ago on 15/01/2004 and has the registered number: SC261971. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FLEXISTORE LTD. - NEWBRIDGE
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 4C LOCHEND INDUSTRIAL ESTATE
NEWBRIDGE
MIDLOTHIAN
EH28 8PL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/01/2024 | 29/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN WILLIAM CHALMERS | Oct 1973 | British | Director | 2004-06-16 | CURRENT |
PETER TRAINER CORPORATE SERVICES LTD. | Corporate Nominee Director | 2004-01-15 UNTIL 2004-01-15 | RESIGNED | ||
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Director | 2004-01-15 UNTIL 2004-01-15 | RESIGNED | ||
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Secretary | 2004-01-15 UNTIL 2004-01-15 | RESIGNED | ||
MR LEE TREVOR MAYTUM | Jan 1971 | British | Director | 2010-02-15 UNTIL 2018-01-12 | RESIGNED |
MR JOHN ANTHONY BINGHAM KENNEDY | Apr 1951 | British | Director | 2008-12-16 UNTIL 2010-01-22 | RESIGNED |
MR KEITH ALEXANDER KENNETH GRANT | Mar 1955 | British | Director | 2004-06-16 UNTIL 2021-04-30 | RESIGNED |
MR JOHN KENNETH BROWN | Jun 1957 | British | Director | 2005-03-08 UNTIL 2013-11-22 | RESIGNED |
PAULINE ANNE BRADLEY | Jun 1961 | British | Director | 2005-03-08 UNTIL 2006-02-01 | RESIGNED |
MR PETER MICHAEL MCCALL | British | Secretary | 2008-03-20 UNTIL 2009-09-01 | RESIGNED | |
MR KEITH ALEXANDER KENNETH GRANT | Mar 1955 | British | Secretary | 2004-06-16 UNTIL 2005-04-01 | RESIGNED |
MR JOHN KENNETH BROWN | Jun 1957 | British | Secretary | 2005-03-08 UNTIL 2008-03-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Keith Alexander Kenneth Grant | 2016-04-06 - 2021-04-30 | 3/1955 | Newbridge Midlothian | Voting rights 25 to 50 percent |
Mr Martin William Chalmers | 2016-04-06 | 10/1973 | Newbridge Midlothian | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FLEXISTORE_LTD. - Accounts | 2023-11-09 | 31-03-2023 | £248,068 Cash £-92,853 equity |
FLEXISTORE_LTD. - Accounts | 2022-12-02 | 31-03-2022 | £315,809 Cash £-347,925 equity |
FLEXISTORE_LTD. - Accounts | 2021-12-17 | 31-03-2021 | £495,179 Cash £-636,654 equity |
FLEXISTORE_LTD. - Accounts | 2020-09-04 | 31-03-2020 | £320,152 Cash £-909,554 equity |
FLEXISTORE_LTD - Accounts | 2019-10-02 | 31-03-2019 | £173,953 Cash £-1,115,196 equity |
Flexistore Ltd. - Limited company - abbreviated - 11.9 | 2016-01-01 | 31-03-2015 | £119,429 Cash £-1,336,518 equity |