Company NameFlexicon UK Limited
DirectorsJames Ashley Perkins and Neil McQueen Carmichael
Company StatusActive
Company Number06497490
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameMr James Ashley Perkins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Neil McQueen Carmichael
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameJames Ashley Perkins
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websiteflexicon.org.uk
Telephone0151 2606141
Telephone regionLiverpool

Location

Registered AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches5 other UK companies use this postal address

Shareholders

65 at £1Neil Mcqueen Carmichael
63.73%
Ordinary A
35 at £1James Ashley Perkins
34.31%
Ordinary A
1 at £1James Ashley Perkins
0.98%
Ordinary C
1 at £1Neil Mcqueen Carmichael
0.98%
Ordinary B

Financials

Year2014
Net Worth£181,549
Cash£50,890
Current Liabilities£172,373

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 September 2022Change of details for Mr Neil Mcqueen Carmichael as a person with significant control on 25 August 2022 (2 pages)
1 September 2022Director's details changed for Mr Neil Mcqueen Carmichael on 25 August 2022 (2 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 March 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 March 2017Change of share class name or designation (3 pages)
1 March 2017Change of share class name or designation (3 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 102
(6 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 102
(6 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 102
(6 pages)
2 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 102
(6 pages)
2 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 102
(6 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 102
(6 pages)
31 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 102
(6 pages)
31 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 102
(6 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Neil Mcqueen Carmichael on 8 February 2010 (2 pages)
2 March 2010Director's details changed for James Ashley Perkins on 8 February 2010 (2 pages)
2 March 2010Secretary's details changed for James Ashley Perkins on 8 February 2010 (1 page)
2 March 2010Secretary's details changed for James Ashley Perkins on 8 February 2010 (1 page)
2 March 2010Director's details changed for Neil Mcqueen Carmichael on 8 February 2010 (2 pages)
2 March 2010Director's details changed for Neil Mcqueen Carmichael on 8 February 2010 (2 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for James Ashley Perkins on 8 February 2010 (2 pages)
2 March 2010Secretary's details changed for James Ashley Perkins on 8 February 2010 (1 page)
2 March 2010Director's details changed for James Ashley Perkins on 8 February 2010 (2 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 08/02/09; full list of members (5 pages)
11 March 2009Return made up to 08/02/09; full list of members (5 pages)
18 November 2008Statement of rights attached to allotted shares (1 page)
18 November 2008Statement of rights attached to allotted shares (1 page)
18 November 2008Statement of rights attached to allotted shares (1 page)
18 November 2008Statement of rights attached to allotted shares (1 page)
14 November 2008Ad 01/10/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
14 November 2008Ad 01/10/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
14 November 2008Ad 01/10/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
14 November 2008Ad 01/10/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New secretary appointed;new director appointed (2 pages)
20 February 2008New secretary appointed;new director appointed (2 pages)
20 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
20 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Ad 08/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Ad 08/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2008Incorporation (12 pages)
8 February 2008Incorporation (12 pages)