CHECKMATE FLEXIBLE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CHECKMATE FLEXIBLE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06034618

Incorporation date

20/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Pegasus Wy, Bowerhill, Melksham SN12 6TRCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2006)
dot icon08/04/2026
Registration of charge 060346180002, created on 2026-03-27
dot icon02/04/2026
Director's details changed for Henry Roscoe Townsend on 2026-03-27
dot icon01/04/2026
Cessation of Paul William Auston as a person with significant control on 2026-03-27
dot icon01/04/2026
Cessation of Checkmate Employee Ownership Trust as a person with significant control on 2026-03-27
dot icon01/04/2026
Termination of appointment of Kyle Anthony Lake as a director on 2026-03-27
dot icon01/04/2026
Termination of appointment of Gerard Stephen Szulc as a director on 2026-03-27
dot icon01/04/2026
Registered office address changed from Bank Chambers 61 High Street Cranbrook TN17 3EG England to 6 Pegasus Wy Bowerhill Melksham SN12 6TR on 2026-04-01
dot icon01/04/2026
Notification of Checkmate Flexible Engineering Holdings Limited as a person with significant control on 2021-12-20
dot icon01/04/2026
Termination of appointment of Paul William Auston as a director on 2026-03-27
dot icon01/04/2026
Appointment of Henry Roscoe Townsend as a director on 2026-03-27
dot icon02/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon03/11/2025
Satisfaction of charge 060346180001 in full
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon27/10/2023
Change of details for Mr Paul William Auston as a person with significant control on 2021-03-01
dot icon27/10/2023
Notification of Checkmate Employee Ownership Trust as a person with significant control on 2021-03-01
dot icon30/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Termination of appointment of Andrew Bradley as a director on 2023-03-24
dot icon22/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Resolutions
dot icon03/03/2021
Appointment of Andrew Bradley as a director on 2021-03-01
dot icon03/03/2021
Appointment of Mr Kyle Anthony Lake as a director on 2021-03-01
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon21/12/2020
Director's details changed for Mr Gerard Stephen Szulc on 2020-09-23
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2020
Termination of appointment of Desmond Crampton as a director on 2020-06-25
dot icon07/02/2020
Appointment of Mr Gerard Stephen Szulc as a director on 2020-01-08
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon20/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/09/2019
Registration of charge 060346180001, created on 2019-09-06
dot icon15/08/2019
Termination of appointment of Roger Denis Moate as a director on 2019-04-15
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon19/09/2018
Accounts for a small company made up to 2017-12-31
dot icon22/12/2017
Register inspection address has been changed from C/O Zenon Tax Ltd 51 the Stream Ditton Aylesford Kent ME20 6AG England to Bank Chambers 61 High Street Cranbrook TN17 3EG
dot icon22/12/2017
Registered office address changed from New Road Sheerness Kent ME12 1PZ to Bank Chambers 61 High Street Cranbrook TN17 3EG on 2017-12-22
dot icon22/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon22/12/2017
Termination of appointment of Richard William Price as a secretary on 2017-12-21
dot icon26/07/2017
Accounts for a small company made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon02/08/2016
Accounts for a small company made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon06/01/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon28/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2014-03-31
dot icon06/05/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon04/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon09/07/2013
Accounts for a small company made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon04/09/2012
Accounts for a small company made up to 2011-12-31
dot icon14/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon28/03/2011
Accounts for a small company made up to 2010-12-31
dot icon16/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon31/12/2009
Register(s) moved to registered inspection location
dot icon31/12/2009
Director's details changed for Mr Desmond Crampton on 2009-10-01
dot icon31/12/2009
Termination of appointment of Donald Gosden as a director
dot icon31/12/2009
Register inspection address has been changed
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon25/01/2009
Return made up to 20/12/08; full list of members
dot icon03/12/2008
Director appointed mr desmond crampton
dot icon01/12/2008
Secretary appointed mr richard william price
dot icon01/12/2008
Appointment terminated secretary donald gosden
dot icon21/10/2008
Accounts for a small company made up to 2007-12-31
dot icon29/01/2008
Return made up to 20/12/07; full list of members
dot icon24/03/2007
New director appointed
dot icon12/03/2007
Resolutions
dot icon10/03/2007
Registered office changed on 10/03/07 from: 16 churchill way cardiff CF10 2DX
dot icon03/03/2007
Secretary resigned
dot icon03/03/2007
Director resigned
dot icon03/03/2007
New secretary appointed;new director appointed
dot icon26/02/2007
Particulars of contract relating to shares
dot icon26/02/2007
Ad 01/01/07--------- £ si 5209@1=5209 £ ic 1/5210
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon28/12/2006
Certificate of change of name
dot icon20/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

32
2022
change arrow icon-37.89 % *

* during past year

Cash in Bank

£469,009.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.07M
-
0.00
755.10K
-
2022
32
1.75M
-
0.00
469.01K
-
2022
32
1.75M
-
0.00
469.01K
-

Employees

2022

Employees

32 Descended-3 % *

Net Assets(GBP)

1.75M £Ascended62.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

469.01K £Descended-37.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
20/12/2006 - 20/12/2006
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
20/12/2006 - 20/12/2006
16486
Auston, Paul William
Director
20/12/2006 - 27/03/2026
20
Gosden, Donald William Fletcher
Director
20/12/2006 - 22/12/2009
2
Moate, Roger Denis, Sir
Director
20/12/2006 - 15/04/2019
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHECKMATE FLEXIBLE ENGINEERING LIMITED

CHECKMATE FLEXIBLE ENGINEERING LIMITED is an(a) Active company incorporated on 20/12/2006 with the registered office located at 6 Pegasus Wy, Bowerhill, Melksham SN12 6TR. There is currently 1 active director according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CHECKMATE FLEXIBLE ENGINEERING LIMITED?

toggle

CHECKMATE FLEXIBLE ENGINEERING LIMITED is currently Active. It was registered on 20/12/2006 .

Where is CHECKMATE FLEXIBLE ENGINEERING LIMITED located?

toggle

CHECKMATE FLEXIBLE ENGINEERING LIMITED is registered at 6 Pegasus Wy, Bowerhill, Melksham SN12 6TR.

What does CHECKMATE FLEXIBLE ENGINEERING LIMITED do?

toggle

CHECKMATE FLEXIBLE ENGINEERING LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

How many employees does CHECKMATE FLEXIBLE ENGINEERING LIMITED have?

toggle

CHECKMATE FLEXIBLE ENGINEERING LIMITED had 32 employees in 2022.

What is the latest filing for CHECKMATE FLEXIBLE ENGINEERING LIMITED?

toggle

The latest filing was on 08/04/2026: Registration of charge 060346180002, created on 2026-03-27.