FLEXPOINT LTD

Register to unlock more data on OkredoRegister

FLEXPOINT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03439433

Incorporation date

25/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Hatherlow Alan Drive, Hale, Altrincham WA15 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1998)
dot icon09/12/2025
Micro company accounts made up to 2025-06-30
dot icon03/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon26/11/2024
Annual return made up to 2009-09-25 with full list of shareholders
dot icon19/10/2024
Memorandum and Articles of Association
dot icon19/10/2024
Resolutions
dot icon10/10/2024
Second filing of Confirmation Statement dated 2021-09-25
dot icon10/10/2024
Second filing of Confirmation Statement dated 2020-09-25
dot icon10/10/2024
Second filing of Confirmation Statement dated 2019-09-25
dot icon10/10/2024
Second filing of Confirmation Statement dated 2022-09-25
dot icon10/10/2024
Appointment of Mr Jack Oliver Levers as a director on 2024-10-02
dot icon10/10/2024
Second filing of Confirmation Statement dated 2023-09-25
dot icon10/10/2024
Appointment of Ms Isobel Rose Levers as a director on 2024-10-02
dot icon10/10/2024
Notification of Jacobel Limited as a person with significant control on 2024-10-02
dot icon10/10/2024
Cessation of Joanna Levers as a person with significant control on 2024-10-02
dot icon10/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon09/10/2024
Second filing of Confirmation Statement dated 2018-09-25
dot icon09/10/2024
Second filing of Confirmation Statement dated 2017-09-25
dot icon08/10/2024
Second filing of Confirmation Statement dated 2016-09-25
dot icon02/10/2024
Micro company accounts made up to 2024-06-30
dot icon30/07/2024
Annual return made up to 2010-09-25 with full list of shareholders
dot icon30/07/2024
Annual return made up to 2011-09-25 with full list of shareholders
dot icon30/07/2024
Annual return made up to 2012-09-25 with full list of shareholders
dot icon30/07/2024
Annual return made up to 2013-09-25 with full list of shareholders
dot icon30/07/2024
Annual return made up to 2014-09-25 with full list of shareholders
dot icon30/07/2024
Annual return made up to 2015-09-25 with full list of shareholders
dot icon15/04/2024
Change of details for Mrs Joanna Levers as a person with significant control on 2016-04-06
dot icon15/12/2023
Micro company accounts made up to 2023-06-30
dot icon02/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-06-30
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon03/08/2022
Registered office address changed from , 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS, England to Hatherlow Alan Drive Hale Altrincham WA15 0LR on 2022-08-03
dot icon01/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon03/12/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon18/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon06/03/2019
Registered office address changed from , 6th Floor Cardinal House, 20 st Mary's Parsonage, Manchester, M3 2LG to Hatherlow Alan Drive Hale Altrincham WA15 0LR on 2019-03-06
dot icon11/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon29/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon19/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon19/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon23/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon14/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon12/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon09/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon19/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon11/03/2004
Registered office changed on 11/03/04 from:\37 peter street, manchester, M2 5QD
dot icon11/03/1998
Registered office changed on 11/03/98 from:\152 city road, london, EC1V 2NX
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.53M
-
0.00
-
-
2022
0
4.51M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levers, Joanna
Director
15/10/1998 - Present
6
Green, Jonathan
Director
22/10/1997 - 19/10/1998
1
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
25/09/1997 - 22/10/1997
3007
Temples (Professional Services) Limited
Nominee Director
25/09/1997 - 22/10/1997
2154
Levers, Joanna
Secretary
22/10/1997 - 16/10/1998
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLEXPOINT LTD

FLEXPOINT LTD is an(a) Active company incorporated on 25/09/1997 with the registered office located at Hatherlow Alan Drive, Hale, Altrincham WA15 0LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLEXPOINT LTD?

toggle

FLEXPOINT LTD is currently Active. It was registered on 25/09/1997 .

Where is FLEXPOINT LTD located?

toggle

FLEXPOINT LTD is registered at Hatherlow Alan Drive, Hale, Altrincham WA15 0LR.

What does FLEXPOINT LTD do?

toggle

FLEXPOINT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FLEXPOINT LTD?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-06-30.