ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flexx Labels Limited

Flexx Labels Limited is a liquidation company incorporated on 13 April 2004 with the registered office located in Leeds, West Yorkshire. Flexx Labels Limited was registered 21 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 11 months ago
Company No
05100806
Private limited company
Age
21 years
Incorporated 13 April 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 April 2023 (2 years 5 months ago)
Next confirmation dated 13 April 2024
Was due on 27 April 2024 (1 year 4 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2023
Was due on 31 January 2024 (1 year 7 months ago)
Contact
Address
LEONARD CURTIS
9th Floor 7 Park Row
Leeds
LS1 5HD
Address changed on 19 Oct 2023 (1 year 11 months ago)
Previous address was Unit 214 Tanner Business Centre Waterside Mills Greenfield Oldham Greater Manchester OL3 7NH
Telephone
01457810855
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in Jun 1954
Director • PSC • British • Lives in England • Born in Apr 1955
Director • British • Lives in England • Born in Oct 1980
Director • British • Lives in England • Born in Apr 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Laura Jayne Supplies Ltd
Ms Laura Jayne Holgate-Condron is a mutual person.
Active
GDN Coaching Ltd
Mr Daniel James Holgate is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Apr 2022
For period 30 Apr30 Apr 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£130.37K
Decreased by £75.28K (-37%)
Total Liabilities
-£99.7K
Decreased by £36.39K (-27%)
Net Assets
£30.67K
Decreased by £38.89K (-56%)
Debt Ratio (%)
76%
Increased by 10.3% (+16%)
Latest Activity
Registered Address Changed
1 Year 11 Months Ago on 19 Oct 2023
Voluntary Liquidator Appointed
1 Year 11 Months Ago on 19 Oct 2023
Confirmation Submitted
2 Years 5 Months Ago on 13 Apr 2023
Micro Accounts Submitted
2 Years 11 Months Ago on 28 Sep 2022
Confirmation Submitted
3 Years Ago on 13 Apr 2022
Micro Accounts Submitted
3 Years Ago on 17 Nov 2021
Confirmation Submitted
4 Years Ago on 13 Apr 2021
Micro Accounts Submitted
4 Years Ago on 28 Sep 2020
Confirmation Submitted
5 Years Ago on 14 Apr 2020
Micro Accounts Submitted
6 Years Ago on 22 Jul 2019
Get Credit Report
Discover Flexx Labels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 9 October 2024
Submitted on 5 Dec 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 6 Nov 2023
Appointment of a voluntary liquidator
Submitted on 19 Oct 2023
Resolutions
Submitted on 19 Oct 2023
Registered office address changed from Unit 214 Tanner Business Centre Waterside Mills Greenfield Oldham Greater Manchester OL3 7NH to 9th Floor 7 Park Row Leeds LS1 5HD on 19 October 2023
Submitted on 19 Oct 2023
Statement of affairs
Submitted on 19 Oct 2023
Confirmation statement made on 13 April 2023 with no updates
Submitted on 13 Apr 2023
Micro company accounts made up to 30 April 2022
Submitted on 28 Sep 2022
Confirmation statement made on 13 April 2022 with no updates
Submitted on 13 Apr 2022
Micro company accounts made up to 30 April 2021
Submitted on 17 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year