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.
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 |
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 |
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 |