Background WavePink WaveYellow Wave

FLEXICO DEVELOPMENTS LIMITED (00541762)

FLEXICO DEVELOPMENTS LIMITED (00541762) is an active UK company. incorporated on 10 December 1954. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FLEXICO DEVELOPMENTS LIMITED has been registered for 71 years. Current directors include DAVIS, Daniel Roger.

Company Number
00541762
Status
active
Type
ltd
Incorporated
10 December 1954
Age
71 years
Address
5 Whitworth Road, Stevenage, SG1 4QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIS, Daniel Roger
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXICO DEVELOPMENTS LIMITED

FLEXICO DEVELOPMENTS LIMITED is an active company incorporated on 10 December 1954 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FLEXICO DEVELOPMENTS LIMITED was registered 71 years ago.(SIC: 74990)

Status

active

Active since 71 years ago

Company No

00541762

LTD Company

Age

71 Years

Incorporated 10 December 1954

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

5 Whitworth Road Stevenage, SG1 4QS,

Previous Addresses

Unit 6 Argyle Way Trading Estate Fulton Close Stevenage Hertfordshire SG1 2AF
From: 10 December 1954To: 4 June 2013
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Director Left
Apr 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIS, Daniel Roger

Active
18 Aldenham Avenue, RadlettWD7 8HX
Secretary
Appointed N/A

DAVIS, Daniel Roger

Active
18 Aldenham Avenue, RadlettWD7 8HX
Born November 1956
Director
Appointed N/A

ABRAHAMS, Keith Christopher

Resigned
8 Mount Keen, StevenageSG1 6BP
Born March 1963
Director
Appointed 05 Mar 1998
Resigned 28 May 2009

MCBRYDE, Matthew James

Resigned
3 Station Road, SharnbrookMK44 1PT
Born May 1947
Director
Appointed N/A
Resigned 05 Mar 1998

STOCKLEY, Joseph Geoffrey

Resigned
7 Green Farm End, KinetonCV35 0LD
Born May 1953
Director
Appointed 08 Jun 2009
Resigned 30 Apr 2012

Persons with significant control

1

Whitworth Road, StevenageSG1 4QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

125

Gazette Notice Voluntary
14 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 April 2026
DS01DS01
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Account Reference Date Company Current Shortened
12 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Legacy
15 July 2009
287Change of Registered Office
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
25 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
1 December 2004
363aAnnual Return
Legacy
16 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2003
AAAnnual Accounts
Legacy
3 December 2002
363aAnnual Return
Legacy
28 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Legacy
28 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2000
AAAnnual Accounts
Legacy
26 November 1999
363aAnnual Return
Legacy
26 November 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
9 May 1999
288cChange of Particulars
Legacy
25 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
27 November 1997
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Legacy
26 November 1996
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 1996
AAAnnual Accounts
Legacy
28 November 1995
363x363x
Legacy
28 November 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
8 August 1995
AAAnnual Accounts
Legacy
30 November 1994
363x363x
Accounts With Accounts Type Dormant
15 August 1994
AAAnnual Accounts
Legacy
2 December 1993
363x363x
Accounts With Accounts Type Dormant
8 July 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
24 November 1992
363x363x
Resolution
8 September 1992
RESOLUTIONSResolutions
Resolution
8 September 1992
RESOLUTIONSResolutions
Resolution
8 September 1992
RESOLUTIONSResolutions
Resolution
8 September 1992
RESOLUTIONSResolutions
Resolution
8 September 1992
RESOLUTIONSResolutions
Legacy
16 December 1991
363x363x
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
9 August 1991
403aParticulars of Charge Subject to s859A
Legacy
19 July 1991
288288
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
288288
Legacy
10 April 1991
288288
Legacy
15 January 1991
363x363x
Legacy
2 August 1990
288288
Legacy
23 May 1990
288288
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
21 November 1989
288288
Legacy
31 October 1989
288288
Legacy
26 September 1989
288288
Legacy
20 September 1989
288288
Legacy
12 September 1989
288288
Accounts With Accounts Type Full
30 December 1988
AAAnnual Accounts
Legacy
30 December 1988
363363
Legacy
29 July 1988
225(2)225(2)
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Legacy
30 December 1986
288288
Legacy
13 September 1986
287Change of Registered Office
Legacy
6 May 1986
288288
Accounts With Made Up Date
23 June 1984
AAAnnual Accounts
Accounts With Made Up Date
12 July 1983
AAAnnual Accounts
Accounts With Made Up Date
19 May 1983
AAAnnual Accounts