East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
Director Name | Mrs Emma Hunter |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn School Newton Broxburn EH52 6PZ Scotland |
Director Name | Mr Paul Hunter |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland |
Director Name | Mr Colin Hume |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2021(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland |
Website | www.fleximix.co.uk/ |
---|---|
Telephone | 01506 298892 |
Telephone region | Bathgate |
Registered Address | 1 Drovers Road East Mains Industrial Estate Broxburn EH52 5ND Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 4 other UK companies use this postal address |
900 at £1 | Paul Hunter 90.00% Ordinary |
---|---|
100 at £1 | Emma Hunter 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,860 |
Cash | £25,609 |
Current Liabilities | £127,139 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
26 April 2021 | Delivered on: 5 May 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
14 March 2023 | Current accounting period extended from 31 October 2022 to 31 March 2023 (1 page) |
14 February 2023 | Satisfaction of charge SC4355200001 in full (1 page) |
31 January 2023 | Registered office address changed from Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to 1 Drovers Road East Mains Industrial Estate Broxburn EH52 5nd on 31 January 2023 (1 page) |
21 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
29 July 2022 | Termination of appointment of Colin Hume as a director on 23 May 2022 (1 page) |
16 December 2021 | Termination of appointment of Emma Hunter as a director on 30 November 2021 (1 page) |
16 December 2021 | Appointment of Mr Graham Bow as a director on 30 November 2021 (2 pages) |
16 December 2021 | Termination of appointment of Paul Hunter as a director on 30 November 2021 (1 page) |
16 December 2021 | Appointment of Mr Colin Hume as a director on 30 November 2021 (2 pages) |
16 December 2021 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ Scotland to Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 16 December 2021 (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
13 December 2021 | Notification of Gc Concrete Limited as a person with significant control on 30 November 2021 (4 pages) |
13 December 2021 | Cessation of Paul Hunter as a person with significant control on 30 November 2021 (3 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
5 May 2021 | Registration of charge SC4355200001, created on 26 April 2021 (16 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
24 April 2020 | Registered office address changed from 39 Badger Park Broxburn West Lothian EH52 5GY to Abercorn School Newton Broxburn EH52 6PZ on 24 April 2020 (1 page) |
23 April 2020 | Change of details for Mr Paul Hunter as a person with significant control on 23 April 2020 (2 pages) |
23 April 2020 | Director's details changed for Mrs Emma Hunter on 23 April 2020 (2 pages) |
10 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (3 pages) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Incorporation
|
25 October 2012 | Incorporation
|