Company NameFlexball Trading Limited
DirectorRoy David Dickinson
Company StatusActive
Company Number07014829
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Roy David Dickinson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Park House
Fence Avenue
Macclesfield
SK10 1LT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NamePhilip Anthony Taylor
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
2 Woodberry Grove North Finchley
London
N12 0DR
Director NameMr Roy David Dickinson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11b The Green Fountain Street
Macclesfield
Cheshire
SK10 1JN
Director NameMr Julian Robert Dickinson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Park House
Fence Avenue
Macclesfield
SK10 1LT

Location

Registered AddressUnit 4 Park House
Fence Avenue
Macclesfield
SK10 1LT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Julian Dickinson
60.00%
Ordinary
30 at £1Pamela Dickinson
30.00%
Ordinary
10 at £1Roy Dickinson
10.00%
Ordinary

Financials

Year2014
Net Worth£6,832
Cash£27,731
Current Liabilities£37,331

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 September 2023 (6 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Filing History

15 January 2021Micro company accounts made up to 30 September 2020 (4 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 30 September 2019 (3 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 September 2018 (3 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
29 June 2018Registered office address changed from Unit 11B the Green Fountain Street Macclesfield Cheshire SK10 1JN to Unit 4 Park House Fence Avenue Macclesfield SK10 1LT on 29 June 2018 (1 page)
19 October 2017Micro company accounts made up to 30 September 2017 (4 pages)
19 October 2017Micro company accounts made up to 30 September 2017 (4 pages)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
2 June 2015Appointment of Mr Julian Robert Dickinson as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Julian Robert Dickinson as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Julian Robert Dickinson as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Roy David Dickinson as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Roy David Dickinson as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Roy David Dickinson as a director on 1 June 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 March 2015Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR to Unit 11B the Green Fountain Street Macclesfield Cheshire SK10 1JN on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR to Unit 11B the Green Fountain Street Macclesfield Cheshire SK10 1JN on 18 March 2015 (1 page)
20 September 2014Register inspection address has been changed to 8 Kelso Way Macclesfield Cheshire SK10 2WA (1 page)
20 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
20 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
20 September 2014Register inspection address has been changed to 8 Kelso Way Macclesfield Cheshire SK10 2WA (1 page)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 February 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (3 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (3 pages)
20 May 2013Appointment of Mr Roy David Dickinson as a director (2 pages)
20 May 2013Appointment of Mr Roy David Dickinson as a director (2 pages)
20 May 2013Termination of appointment of Philip Taylor as a director (1 page)
20 May 2013Termination of appointment of Philip Taylor as a director (1 page)
13 February 2013Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
12 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2012Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
3 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 August 2011 (1 page)
24 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
14 July 2010Termination of appointment of Barbara Kahan as a director (1 page)
14 July 2010Appointment of Philip Anthony Taylor as a director (2 pages)
10 September 2009Incorporation (12 pages)