Northern Flexihire Solutions Limited

DataGardener
northern flexihire solutions limited
live
Micro

Northern Flexihire Solutions Limited

07934139Private Limited With Share Capital

Oaklands Dowles Road, Bewdley, DY123AE
Incorporated

02/02/2012

Company Age

14 years

Directors

1

Employees

SIC Code

45190

Risk

not scored

Company Overview

Registration, classification & business activity

Northern Flexihire Solutions Limited (07934139) is a private limited with share capital incorporated on 02/02/2012 (14 years old) and registered in bewdley, DY123AE. The company operates under SIC code 45190 - sale of other motor vehicles.

Northern flexihire solutions limited is an automotive company based out of 1 tabernacle walk, blandford forum, united kingdom.

Private Limited With Share Capital
SIC: 45190
Micro
Incorporated 02/02/2012
DY123AE

Financial Overview

Total Assets

£248.5K

Liabilities

£148.8K

Net Assets

£99.7K

Est. Turnover

£3.31M

AI Estimated
Unreported
Cash

£5.7K

Key Metrics

1

Directors

1

Shareholders

10

CCJs

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

69
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:30-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-12-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:04-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Capital Allotment Shares
Category:Capital
Date:13-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:12-09-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:11-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-02-2013
Incorporation Company
Category:Incorporation
Date:02-02-2012

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2022
Filing Date10/11/2021
Latest Accounts28/02/2021

Trading Addresses

Oaklands Dowles Road, Bewdley, DY123AERegistered
248 Lockwood Road, Huddersfield, West Yorkshire, HD13TG

Contact

Oaklands Dowles Road, Bewdley, DY123AE