Company NameFlexenergy Limited
DirectorsIan Wightman and Janice Wightman
Company StatusActive
Company NumberSC219438
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)
Previous NameFlexalen Heating & Cooling Products Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Wightman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Carswell Wynd
Auchtermuchty
Fife
KY14 7FB
Scotland
Director NameMrs Janice Wightman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(10 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carswell Wynd
Auchtermuchty
Cupar
Fife
KY14 7FB
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusCurrent
Appointed08 October 2008(7 years, 4 months after company formation)
Appointment Duration15 years, 6 months
Correspondence AddressCrescent House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8GR
Scotland
Director NamePurple Venture Incorporation Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websiteshop.flexenergy.co.uk

Location

Registered AddressCapital Building 12/13
St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Net Worth£959,925
Cash£562,519
Current Liabilities£231,181

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

5 December 2019Delivered on: 24 December 2019
Persons entitled: Pre Insulated Pipes Limited (SC373385)

Classification: A registered charge
Particulars: Floating charge in favour of pre insulated pipes limited.
Outstanding
18 August 2004Delivered on: 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

8 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
14 January 2020Cessation of Ian Wightman as a person with significant control on 5 December 2019 (3 pages)
14 January 2020Cessation of Janice Wightman as a person with significant control on 5 December 2019 (3 pages)
14 January 2020Notification of Pre Insulated Pipes Limited as a person with significant control on 5 December 2019 (4 pages)
24 December 2019Registration of charge SC2194380002, created on 5 December 2019 (16 pages)
22 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
1 February 2019Registered office address changed from 54 Nasmyth Road Glenrothes Fife KY6 2SD to Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF on 1 February 2019 (2 pages)
29 January 2019Registered office address changed from Crescent House Carnegie Campus Dunfermline KY11 8GR to 54 Nasmyth Road Glenrothes Fife KY6 2SD on 29 January 2019 (2 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Second filing of AR01 previously delivered to Companies House made up to 22 May 2012
  • ANNOTATION A second filed AR01 was registered on 16/07/2012
(16 pages)
16 July 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 100
(4 pages)
16 July 2012Second filing of AR01 previously delivered to Companies House made up to 22 May 2012
  • ANNOTATION A second filed AR01 was registered on 16/07/2012
(16 pages)
16 July 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 100
(4 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
16 May 2012Appointment of Mrs Janice Wightman as a director (2 pages)
16 May 2012Appointment of Mrs Janice Wightman as a director (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Ian Wightman on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Ian Wightman on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Ian Wightman on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 June 2009Company name changed flexalen heating & cooling products LIMITED\certificate issued on 29/06/09 (2 pages)
27 June 2009Company name changed flexalen heating & cooling products LIMITED\certificate issued on 29/06/09 (2 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
4 November 2008Registered office changed on 04/11/2008 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 October 2008Appointment terminated secretary purple venture secretaries LIMITED (1 page)
10 October 2008Secretary appointed ccw secretaries LIMITED (2 pages)
10 October 2008Secretary appointed ccw secretaries LIMITED (2 pages)
10 October 2008Appointment terminated secretary purple venture secretaries LIMITED (1 page)
20 June 2008Return made up to 22/05/08; full list of members (3 pages)
20 June 2008Return made up to 22/05/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 June 2007Return made up to 22/05/07; full list of members (2 pages)
20 June 2007Return made up to 22/05/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Registered office changed on 13/02/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
13 February 2007Registered office changed on 13/02/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2006Return made up to 22/05/06; full list of members (2 pages)
13 June 2006Return made up to 22/05/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 June 2005Return made up to 22/05/05; full list of members (2 pages)
2 June 2005Return made up to 22/05/05; full list of members (2 pages)
25 August 2004Partic of mort/charge * (7 pages)
25 August 2004Partic of mort/charge * (7 pages)
3 June 2004Return made up to 22/05/04; full list of members (6 pages)
3 June 2004Return made up to 22/05/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 June 2003Return made up to 22/05/03; full list of members (6 pages)
17 June 2003Return made up to 22/05/03; full list of members (6 pages)
9 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
9 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
7 June 2002Return made up to 22/05/02; full list of members (6 pages)
7 June 2002Return made up to 22/05/02; full list of members (6 pages)
29 May 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
29 May 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
18 October 2001Director's particulars changed (1 page)
18 October 2001Director's particulars changed (1 page)
18 October 2001Director's particulars changed (1 page)
18 October 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
6 June 2001Company name changed purple venture 117 LIMITED\certificate issued on 06/06/01 (2 pages)
6 June 2001Company name changed purple venture 117 LIMITED\certificate issued on 06/06/01 (2 pages)
22 May 2001Incorporation (17 pages)
22 May 2001Incorporation (17 pages)