Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Flexel 1986 Limited
Flexel 1986 Limited is an active company incorporated on 29 May 2008 with the registered office located in Redditch, Worcestershire. Flexel 1986 Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
10 years ago
Company No
06605957
Private limited company
Age
17 years
Incorporated
29 May 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
14 November 2024
(10 months ago)
Next confirmation dated
14 November 2025
Due by
28 November 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Flexel 1986 Limited
Contact
Address
Unit 2 Burnt Meadow Road
Moons Moat North Industrial Estate
Redditch
B98 9PA
England
Address changed on
14 Feb 2022
(3 years ago)
Previous address was
Unit 3C, City Business Centre 6 Brighton Road Horsham West Sussex RH13 5BA
Companies in B98 9PA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Mr Phillip Robert Neale
Director • PSC • British • Lives in England • Born in Feb 1969
Mr Peter Ronald Neale
Director • PSC • British • Lives in England • Born in Oct 1944
Mr Anthony James Neale
Director • PSC • British • Lives in England • Born in Dec 1970
Mrs Karen Jean Neale
Director • British • Lives in England • Born in Mar 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£314.3K
Increased by £40.08K (+15%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 1 (+7%)
Total Assets
£629.16K
Decreased by £25.23K (-4%)
Total Liabilities
-£211.04K
Decreased by £34.53K (-14%)
Net Assets
£418.13K
Increased by £9.31K (+2%)
Debt Ratio (%)
34%
Decreased by 3.98% (-11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 14 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 22 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 4 Dec 2023
Mr Peter Ronald Neale (PSC) Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Mrs Karen Jean Neale Appointed
1 Year 9 Months Ago on 1 Dec 2023
Anthony James Neale (PSC) Appointed
1 Year 9 Months Ago on 1 Dec 2023
Phillip Robert Neale (PSC) Appointed
1 Year 9 Months Ago on 1 Dec 2023
Full Accounts Submitted
2 Years 6 Months Ago on 21 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 13 Jan 2023
Get Alerts
Get Credit Report
Discover Flexel 1986 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 November 2024 with updates
Submitted on 14 Nov 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 30 Jul 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 22 Jan 2024
Notification of Phillip Robert Neale as a person with significant control on 1 December 2023
Submitted on 4 Dec 2023
Confirmation statement made on 4 December 2023 with updates
Submitted on 4 Dec 2023
Notification of Anthony James Neale as a person with significant control on 1 December 2023
Submitted on 4 Dec 2023
Appointment of Mrs Karen Jean Neale as a director on 1 December 2023
Submitted on 4 Dec 2023
Change of details for Mr Peter Ronald Neale as a person with significant control on 1 December 2023
Submitted on 4 Dec 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 21 Feb 2023
Confirmation statement made on 13 January 2023 with updates
Submitted on 13 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs