Company NameFlexpenny Ltd
DirectorAdam Brooks
Company StatusActive
Company Number03839626
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Adam Brooks
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameMrs Celeste Brooks
StatusCurrent
Appointed01 August 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressC/O John Street Platers Harleston Street
Sheffield
S4 7QB
Director NameMr Dennis Brooks
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(3 weeks, 3 days after company formation)
Appointment Duration10 years, 6 months (resigned 13 April 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address151 Warbreck Hill Road
Blackpool
Lancashire
FY2 9UP
Secretary NameMr Dennis Brooks
NationalityBritish
StatusResigned
Appointed04 October 1999(3 weeks, 3 days after company formation)
Appointment Duration10 years, 6 months (resigned 13 April 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address151 Warbreck Hill Road
Blackpool
Lancashire
FY2 9UP
Director NameMr Mathew John Cardwell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(6 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 11 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Garstang Road West
Poulton-Le-Fylde
Lancashire
FY6 7SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O John Street Platers
Harleston Street
Sheffield
S4 7QB
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Adam Brooks
50.00%
Ordinary
50 at £1Celeste Brooks
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,221
Current Liabilities£21,221

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

13 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
8 February 2023Micro company accounts made up to 31 October 2022 (5 pages)
15 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
15 August 2022Micro company accounts made up to 31 October 2021 (4 pages)
11 August 2022Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to C/O John Street Platers Harleston Street Sheffield S4 7QB on 11 August 2022 (1 page)
28 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
12 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
16 November 2020Change of details for Mrs Celeste Brooks as a person with significant control on 12 November 2020 (2 pages)
16 November 2020Change of details for Mr Adam Brooks as a person with significant control on 12 November 2020 (2 pages)
16 November 2020Director's details changed for Mr Adam Brooks on 12 November 2020 (2 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
21 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
3 September 2020Director's details changed for Mr Adam Brooks on 1 June 2020 (2 pages)
3 September 2020Registered office address changed from Cas Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 3 September 2020 (1 page)
17 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
18 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
25 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
27 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
5 August 2014Appointment of Mrs Celeste Brooks as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Mrs Celeste Brooks as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Mrs Celeste Brooks as a secretary on 1 August 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 July 2014Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 4 July 2014 (1 page)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Adam Brooks on 1 September 2012 (2 pages)
23 October 2012Director's details changed for Adam Brooks on 1 September 2012 (2 pages)
23 October 2012Director's details changed for Adam Brooks on 1 September 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 December 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 May 2010Termination of appointment of Dennis Brooks as a secretary (1 page)
21 May 2010Termination of appointment of Dennis Brooks as a director (1 page)
21 May 2010Termination of appointment of Dennis Brooks as a secretary (1 page)
21 May 2010Termination of appointment of Dennis Brooks as a director (1 page)
30 September 2009Return made up to 10/09/09; full list of members (4 pages)
30 September 2009Return made up to 10/09/09; full list of members (4 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 May 2009Appointment terminated director matthew cardwell (1 page)
13 May 2009Appointment terminated director matthew cardwell (1 page)
3 April 2009Return made up to 10/09/08; full list of members; amend (10 pages)
3 April 2009Return made up to 10/09/08; full list of members; amend (10 pages)
19 March 2009Director and secretary's change of particulars / dennis brooks / 01/03/2009 (2 pages)
19 March 2009Director and secretary's change of particulars / dennis brooks / 01/03/2009 (2 pages)
29 September 2008Return made up to 10/09/08; full list of members (4 pages)
29 September 2008Return made up to 10/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 January 2008Return made up to 10/09/07; full list of members (3 pages)
23 January 2008Return made up to 10/09/07; full list of members (3 pages)
24 July 2007Registered office changed on 24/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page)
24 July 2007Registered office changed on 24/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 September 2006Return made up to 10/09/06; full list of members (3 pages)
12 September 2006Return made up to 10/09/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 October 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 December 2004Return made up to 10/09/04; full list of members (7 pages)
10 December 2004Return made up to 10/09/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
10 September 2002Return made up to 10/09/02; full list of members (7 pages)
10 September 2002Return made up to 10/09/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
27 September 2000Return made up to 10/09/00; full list of members (6 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Return made up to 10/09/00; full list of members (6 pages)
27 September 2000New director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: snape house merchants quay salford lancashire M5 2SU (1 page)
6 June 2000Registered office changed on 06/06/00 from: snape house merchants quay salford lancashire M5 2SU (1 page)
7 April 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
7 April 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: snape house merchants quay salford lancashire M5 2SU (1 page)
11 October 1999Registered office changed on 11/10/99 from: snape house merchants quay salford lancashire M5 2SU (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 October 1999Registered office changed on 07/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Ad 04/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Ad 04/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Incorporation (12 pages)
10 September 1999Incorporation (12 pages)