Company NameFlexcon Packaging (UK) Limited
DirectorMunish Sharma
Company StatusActive
Company NumberSC281157
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Previous NameFlexon Packaging (UK) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Munish Sharma
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(3 weeks, 3 days after company formation)
Appointment Duration19 years, 1 month
RoleBulk Bag Seller
Country of ResidenceScotland
Correspondence Address8 Ellergreen Road
Bearsden
Glasgow
Lanarkshire
G61 2RJ
Scotland
Secretary NameMr Munish Sharma
NationalityBritish
StatusCurrent
Appointed01 August 2008(3 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Ellergreen Road
Bearsden
Glasgow
Lanarkshire
G61 2RJ
Scotland
Director NameWilliam Ian McLellan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address15 Cortachy Crescent
Northmuir
Kirriemuir
Angus
DD8 4TP
Scotland
Secretary NameWilliam Ian McLellan
NationalityBritish
StatusResigned
Appointed01 April 2005(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address15 Cortachy Crescent
Northmuir
Kirriemuir
Angus
DD8 4TP
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteflexconpackaging.co.uk

Location

Registered AddressBlairgowrie Business Centre
42 Wellmeadow
Blairgowrie
PH10 6NQ
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens

Shareholders

2 at £1Munish Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth-£127,492
Cash£15,866
Current Liabilities£485,399

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

3 September 2012Delivered on: 7 September 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 June 2009Delivered on: 16 June 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 May 2005Delivered on: 10 May 2005
Satisfied on: 7 October 2010
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 November 2008Appointment terminated director william mclellan (1 page)
21 November 2008Appointment terminated director william mclellan (1 page)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 August 2008Appointment terminated secretary william mclellan (1 page)
5 August 2008Appointment terminated (1 page)
5 August 2008Appointment terminated (1 page)
5 August 2008Secretary appointed mr munish sharma (1 page)
5 August 2008Appointment terminated secretary william mclellan (1 page)
5 August 2008Secretary appointed mr munish sharma (1 page)
28 April 2008Return made up to 07/03/08; full list of members (4 pages)
28 April 2008Return made up to 07/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 March 2007Return made up to 07/03/07; full list of members (2 pages)
13 March 2007Return made up to 07/03/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 June 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 June 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 May 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005New director appointed (2 pages)
29 March 2005Company name changed flexon packaging (uk) LIMITED\certificate issued on 29/03/05 (2 pages)
29 March 2005Company name changed flexon packaging (uk) LIMITED\certificate issued on 29/03/05 (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
7 March 2005Incorporation (9 pages)
7 March 2005Incorporation (9 pages)