Company NameWeflex 1 Ltd
DirectorNicholas Andrew Williamson
Company StatusActive
Company Number09938689
CategoryPrivate Limited Company
Incorporation Date6 January 2016(8 years, 3 months ago)
Previous NameMUFI 1 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Nicholas Andrew Williamson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Westpoint Trading Estate Alliance Road
London
W3 0RA
Director NameMr Thomas Harry Sketchley
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dock 50 Porters Walk
Wapping Lane
London
E1W 2SF
Director NameMr Peter John Piper
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sovereign Close
London
E1W 3HW

Location

Registered AddressUnit 6 Westpoint Trading Estate
Alliance Road
London
W3 0RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 November

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

28 January 2016Delivered on: 6 February 2016
Persons entitled: Toyota Financial Services (UK) PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 October 2017Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
26 July 2016Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
28 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-24
(3 pages)
6 February 2016Registration of charge 099386890001, created on 28 January 2016 (10 pages)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)