XTRAFLEX LIMITED

Register to unlock more data on OkredoRegister

XTRAFLEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05951650

Incorporation date

29/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Fall Bank Industrial Estate, Dodworth, Barnsley, South Yorkshire S75 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2006)
dot icon11/03/2026
Appointment of Mr Moodley Nadarajan as a director on 2026-03-03
dot icon10/03/2026
Termination of appointment of Simon John Cooper as a director on 2026-03-03
dot icon13/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/12/2022
Notification of Tom Elisa Vermoesen as a person with significant control on 2021-12-30
dot icon19/12/2022
Cessation of Marc Joseph Constant Vermoesen as a person with significant control on 2021-12-30
dot icon19/12/2022
Director's details changed for Mr Tom Elisa Vermoesen on 2022-12-01
dot icon19/12/2022
Change of details for Mr Tom Elisa Vermoesen as a person with significant control on 2022-12-01
dot icon19/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon06/12/2021
Termination of appointment of Marc Jozef Constant Vermoesen as a director on 2021-11-29
dot icon06/12/2021
Appointment of Mr Tom Elisa Vermoesen as a director on 2021-11-24
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon06/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/11/2018
Director's details changed for Marc Jozef Constant Vermoesen on 2018-11-15
dot icon03/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon20/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/11/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon11/11/2015
Director's details changed for Mr Simon John Cooper on 2015-09-11
dot icon11/11/2015
Director's details changed for Marc Jozef Constant Vermoesen on 2015-09-29
dot icon11/11/2015
Secretary's details changed for Ward Vankeerberghen on 2015-09-29
dot icon30/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon29/09/2014
Secretary's details changed for Ward Vankeerberghen on 2014-09-02
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/02/2014
Appointment of Mr Simon John Cooper as a director
dot icon10/02/2014
Termination of appointment of Johnathan Jarvis as a director
dot icon30/09/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon30/09/2013
Director's details changed for Marc Jozef Constant Vermoesen on 2013-09-29
dot icon22/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/12/2012
Registered office address changed from Unit 6E Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN on 2012-12-17
dot icon03/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon01/10/2010
Register(s) moved to registered inspection location
dot icon01/10/2010
Director's details changed for Marc Jozef Constant Vermoesen on 2010-09-29
dot icon01/10/2010
Director's details changed for Johnathan Richard Jarvis on 2010-09-29
dot icon01/10/2010
Secretary's details changed for Ward Vankeerberghen on 2010-09-29
dot icon01/10/2010
Register inspection address has been changed
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 29/09/08; full list of members
dot icon30/09/2008
Director's change of particulars / johnathan jarvis / 28/09/2008
dot icon26/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/03/2008
Return made up to 29/09/07; full list of members; amend
dot icon30/10/2007
Return made up to 29/09/07; full list of members
dot icon23/07/2007
Memorandum and Articles of Association
dot icon20/07/2007
New director appointed
dot icon20/07/2007
Resolutions
dot icon29/06/2007
Particulars of mortgage/charge
dot icon24/03/2007
Registered office changed on 24/03/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon21/12/2006
Particulars of mortgage/charge
dot icon29/09/2006
Incorporation
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
30/09/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
537.41K
-
0.00
75.57K
-
2022
9
480.00K
-
0.00
32.19K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vermoesen, Marc Jozef Constant
Director
29/09/2006 - 29/11/2021
1
Cooper, Simon John
Director
10/02/2014 - 03/03/2026
1
Vankeerberghen, Ward
Secretary
29/09/2006 - Present
-
Jarvis, Johnathan Richard
Director
12/07/2007 - 10/02/2014
-
Vermoesen, Tom Elisa
Director
24/11/2021 - Present
-

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

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 XTRAFLEX LIMITED

XTRAFLEX LIMITED is an(a) Active company incorporated on 29/09/2006 with the registered office located at Unit 10 Fall Bank Industrial Estate, Dodworth, Barnsley, South Yorkshire S75 3LS. 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 XTRAFLEX LIMITED?

toggle

XTRAFLEX LIMITED is currently Active. It was registered on 29/09/2006 .

Where is XTRAFLEX LIMITED located?

toggle

XTRAFLEX LIMITED is registered at Unit 10 Fall Bank Industrial Estate, Dodworth, Barnsley, South Yorkshire S75 3LS.

What does XTRAFLEX LIMITED do?

toggle

XTRAFLEX LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for XTRAFLEX LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mr Moodley Nadarajan as a director on 2026-03-03.