About

Registered Number: 02530915
Date of Incorporation: 14/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 182 John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, Kent, CT5 3RB

 

Founded in 1990, Flexicon (Europe) Ltd has its registered office in Whitstable, Kent, it's status in the Companies House registry is set to "Active". The company is registered for VAT. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURTON, Keith Richard 01 January 1996 - 1
GILL, David Ross 22 July 1999 - 1
BOURTON, Dennis Frederick N/A 23 July 1999 1
GILL, William N/A 09 December 2004 1
SIMONOF, John 03 November 2009 03 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BOURTON, Gabrielle Melissa 20 July 2001 05 December 2013 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 25 June 2019
MR01 - N/A 28 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 September 2018
CS01 - N/A 26 June 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 20 June 2017
AR01 - Annual Return 23 June 2016
TM01 - Termination of appointment of director 03 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 14 May 2014
RESOLUTIONS - N/A 04 January 2014
CC04 - Statement of companies objects 04 January 2014
TM02 - Termination of appointment of secretary 23 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 20 June 2013
MR04 - N/A 18 April 2013
MR04 - N/A 18 April 2013
MR04 - N/A 18 April 2013
AD01 - Change of registered office address 05 April 2013
MG01 - Particulars of a mortgage or charge 02 August 2012
AA01 - Change of accounting reference date 31 July 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 20 January 2012
MG01 - Particulars of a mortgage or charge 29 November 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 18 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 14 June 2010
AP01 - Appointment of director 21 November 2009
RESOLUTIONS - N/A 07 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 19 June 2008
353 - Register of members 19 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 12 April 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 17 June 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 25 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2002
363s - Annual Return 26 July 2002
395 - Particulars of a mortgage or charge 10 June 2002
395 - Particulars of a mortgage or charge 05 June 2002
AA - Annual Accounts 13 March 2002
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
363s - Annual Return 03 August 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 19 June 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 07 March 1996
288 - N/A 25 January 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 29 March 1995
287 - Change in situation or address of Registered Office 15 September 1994
395 - Particulars of a mortgage or charge 21 June 1994
363s - Annual Return 03 June 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 21 June 1993
AA - Annual Accounts 27 January 1993
287 - Change in situation or address of Registered Office 01 October 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 10 June 1992
RESOLUTIONS - N/A 17 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1992
123 - Notice of increase in nominal capital 17 March 1992
363b - Annual Return 17 March 1992
287 - Change in situation or address of Registered Office 08 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1990
288 - N/A 10 September 1990
287 - Change in situation or address of Registered Office 10 September 1990
NEWINC - New incorporation documents 14 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2019 Outstanding

N/A

Debenture 31 July 2012 Outstanding

N/A

Charge of deposit 25 November 2011 Fully Satisfied

N/A

Legal charge 30 May 2002 Fully Satisfied

N/A

Debenture 30 May 2002 Fully Satisfied

N/A

Single debenture 20 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.