Company NameFlexprint Services Limited
DirectorsPaul Vital and Jonpaul Alexander Cunningham Vital
Company StatusActive
Company Number06894804
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Vital
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleOwner Of Printing Company
Country of ResidenceEngland
Correspondence Address30 Victoria Avenue
Shipley
West Yorkshire
BD18 4SQ
Director NameMr Jonpaul Alexander Cunningham Vital
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(9 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-34 Aire Street
Leeds
West Yorkshire
LS1 4HT
Director NameMiss Amanda Cunningham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleSales/Marketing
Country of ResidenceUnited Kingdom
Correspondence Address30 Victoria Avenue
Shipley
West Yorkshire
BD18 4SQ

Contact

Websiteflexprintservices.co.uk

Location

Registered Address30-34 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Paul Vital
100.00%
Ordinary

Financials

Year2014
Net Worth£42,017
Cash£17,058
Current Liabilities£6,807

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
21 February 2023Compulsory strike-off action has been discontinued (1 page)
19 February 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
6 February 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 May 2018Appointment of Mr Jonpaul Alexander Cunningham Vital as a director on 16 May 2018 (2 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(3 pages)
15 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(3 pages)
9 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(3 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(3 pages)
21 November 2013Termination of appointment of Amanda Cunningham as a director (1 page)
21 November 2013Termination of appointment of Amanda Cunningham as a director (1 page)
29 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
28 June 2013Director's details changed for Mr Paul Vital on 5 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Paul Vital on 5 May 2013 (2 pages)
28 June 2013Director's details changed for Miss Amanda Cunningham on 5 May 2013 (2 pages)
28 June 2013Director's details changed for Miss Amanda Cunningham on 5 May 2013 (2 pages)
28 June 2013Director's details changed for Miss Amanda Cunningham on 5 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Paul Vital on 5 May 2013 (2 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
30 July 2012Annual return made up to 2 June 2012 (15 pages)
30 July 2012Annual return made up to 2 June 2012 (15 pages)
30 July 2012Annual return made up to 2 June 2012 (15 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (16 pages)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (16 pages)
11 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
11 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
1 October 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
1 October 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
1 October 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
5 May 2009Incorporation (13 pages)
5 May 2009Incorporation (13 pages)