About

Registered Number: 02450903
Date of Incorporation: 11/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Endeavour Works Newlands Way, Valley Park Wombwell, Barnsley, South Yorkshire, S73 0UW

 

Flex-seal Couplings Ltd was registered on 11 December 1989 and are based in Barnsley in South Yorkshire. We don't know the number of employees at the organisation. The current directors of this organisation are listed as Cooper, Christopher, Pashley, Lee Andrew, Barnard, Malcolm, Crean, Jonathan, Mcmurray, Scott Alexander, Moore, Brian Otby, Penney, Daniel Richard, Pritchatt, Isobel, Woods, Graham William, Woods, Patricia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Christopher 27 February 2007 - 1
PASHLEY, Lee Andrew 01 October 2012 - 1
BARNARD, Malcolm N/A 16 August 2002 1
CREAN, Jonathan 30 September 2004 13 June 2014 1
MCMURRAY, Scott Alexander 01 July 2016 01 June 2020 1
MOORE, Brian Otby 01 June 1994 06 December 1995 1
PENNEY, Daniel Richard 01 June 2005 17 January 2014 1
PRITCHATT, Isobel 31 October 1997 16 August 2002 1
WOODS, Graham William N/A 16 August 2002 1
WOODS, Patricia 31 October 1997 16 August 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 June 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 07 October 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AA - Annual Accounts 05 October 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 21 January 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 07 January 2013
AP01 - Appointment of director 15 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 28 October 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 01 August 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 24 October 2003
225 - Change of Accounting Reference Date 13 October 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 02 January 2003
225 - Change of Accounting Reference Date 02 December 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
AUD - Auditor's letter of resignation 27 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 27 January 2000
363s - Annual Return 12 January 2000
395 - Particulars of a mortgage or charge 15 April 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 06 January 1999
287 - Change in situation or address of Registered Office 20 May 1998
363s - Annual Return 12 January 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
AA - Annual Accounts 19 November 1997
395 - Particulars of a mortgage or charge 11 November 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 24 December 1996
288 - N/A 19 June 1996
363s - Annual Return 19 December 1995
288 - N/A 19 December 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 08 October 1994
288 - N/A 08 June 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 28 September 1993
RESOLUTIONS - N/A 22 December 1992
RESOLUTIONS - N/A 22 December 1992
363s - Annual Return 11 December 1992
AA - Annual Accounts 01 October 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 11 December 1991
288 - N/A 15 October 1991
395 - Particulars of a mortgage or charge 17 May 1991
287 - Change in situation or address of Registered Office 09 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1990
395 - Particulars of a mortgage or charge 09 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1990
288 - N/A 11 January 1990
NEWINC - New incorporation documents 11 December 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2011 Outstanding

N/A

Fixed and floating charge 09 April 1999 Fully Satisfied

N/A

Legal charge 21 October 1997 Outstanding

N/A

Legal charge 16 May 1991 Fully Satisfied

N/A

Debenture 07 June 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.