FLEXIBLE MOTOR CONTRACTS LTD

Register to unlock more data on OkredoRegister

FLEXIBLE MOTOR CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11134583

Incorporation date

05/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Cp House, Otterspool Way, Watford WD25 8JJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2022)
dot icon20/03/2026
Termination of appointment of Lewis Geoffrey Meadows as a director on 2026-03-20
dot icon20/03/2026
Cessation of Lewis Geoffrey Meadows as a person with significant control on 2026-03-20
dot icon25/11/2025
Compulsory strike-off action has been discontinued
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon03/03/2025
Appointment of Mr Lewis Geoffrey Meadows as a director on 2025-03-01
dot icon01/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon06/01/2025
Appointment of Mr Manav Chhabra as a director on 2025-01-04
dot icon23/12/2024
Notification of Manav Chhabra as a person with significant control on 2024-12-18
dot icon18/12/2024
Termination of appointment of Ali Mupemba Johnson as a director on 2024-12-18
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon12/12/2024
Cessation of Giovanni Anthony Benvenga as a person with significant control on 2024-12-12
dot icon12/12/2024
Termination of appointment of Giovanni Anthony Benvenga as a director on 2024-12-12
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon28/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon15/10/2024
Registered office address changed from 88 Bellamy Drive Stanmore HA7 2DA England to Unit 1 Cp House Otterspool Way Watford WD25 8JJ on 2024-10-15
dot icon15/10/2024
Director's details changed for Mr Andrew John Copas on 2024-10-15
dot icon11/10/2024
Appointment of Mr Andrew John Copas as a director on 2024-10-11
dot icon13/05/2024
Registered office address changed from 2 Surrey House Stratton Close Edgware HA8 6PX England to 88 Bellamy Drive Stanmore HA7 2DA on 2024-05-13
dot icon01/05/2024
Registered office address changed from 2 Stratton Close Edgware HA8 6PX England to 2 Surrey House Stratton Close Edgware HA8 6PX on 2024-05-01
dot icon02/04/2024
Registered office address changed from Unit 1, Cp House Otterspool Way Watford WD25 8JJ England to 2 Stratton Close Edgware HA8 6PX on 2024-04-02
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-01-31
dot icon12/01/2024
Termination of appointment of Pritesh Hirani as a director on 2024-01-11
dot icon12/01/2024
Appointment of Mr Ali Mupemba Johnson as a director on 2024-01-11
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon21/07/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon30/01/2023
Registration of charge 111345830002, created on 2023-01-27
dot icon27/12/2022
Micro company accounts made up to 2022-01-31
dot icon18/11/2022
Registered office address changed from 30 Whitchurch Lane Edgware HA8 6LE England to Unit 1, Cp House Otterspool Way Watford WD25 8JJ on 2022-11-18
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£27,895.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.05K
-
0.00
25.90K
-
2022
4
73.04K
-
0.00
-
-
2023
5
89.60K
-
0.00
27.90K
-
2023
5
89.60K
-
0.00
27.90K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

89.60K £Ascended22.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Ali Mupemba
Director
11/01/2024 - 18/12/2024
22
Hirani, Pritesh
Director
01/04/2022 - 11/01/2024
8
Mr Giovanni Anthony Benvenga
Director
05/01/2018 - 12/12/2024
14
Mr Lewis Geoffrey Meadows
Director
01/03/2025 - 20/03/2026
2
Copas, Andrew John
Director
11/10/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About FLEXIBLE MOTOR CONTRACTS LTD

FLEXIBLE MOTOR CONTRACTS LTD is an(a) Active company incorporated on 05/01/2018 with the registered office located at Unit 1 Cp House, Otterspool Way, Watford WD25 8JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of FLEXIBLE MOTOR CONTRACTS LTD?

toggle

FLEXIBLE MOTOR CONTRACTS LTD is currently Active. It was registered on 05/01/2018 .

Where is FLEXIBLE MOTOR CONTRACTS LTD located?

toggle

FLEXIBLE MOTOR CONTRACTS LTD is registered at Unit 1 Cp House, Otterspool Way, Watford WD25 8JJ.

What does FLEXIBLE MOTOR CONTRACTS LTD do?

toggle

FLEXIBLE MOTOR CONTRACTS LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does FLEXIBLE MOTOR CONTRACTS LTD have?

toggle

FLEXIBLE MOTOR CONTRACTS LTD had 5 employees in 2023.

What is the latest filing for FLEXIBLE MOTOR CONTRACTS LTD?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Lewis Geoffrey Meadows as a director on 2026-03-20.