About

Registered Number: 04804410
Date of Incorporation: 19/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 4 Access 18, Bristol, BS11 8HT

 

Based in Bristol, Flexipads World Class Ltd was established in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the Flexipads World Class Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TESSIER, Benoit Jerome 02 February 2018 - 1
JEANS, Lee Michael Brian 22 December 2005 02 February 2018 1
WHITE, Douglas Mark 19 June 2003 02 February 2018 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Douglas Mark 19 May 2016 02 February 2018 1
WHITE, Julie Ann 19 June 2003 04 December 2005 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 29 April 2019
AA01 - Change of accounting reference date 02 April 2019
AA01 - Change of accounting reference date 05 March 2019
CS01 - N/A 25 June 2018
PSC04 - N/A 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
PSC01 - N/A 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
TM02 - Termination of appointment of secretary 26 February 2018
PSC07 - N/A 26 February 2018
PSC07 - N/A 26 February 2018
AP01 - Appointment of director 26 February 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 24 April 2017
MR04 - N/A 02 February 2017
MR04 - N/A 19 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 27 May 2016
AP03 - Appointment of secretary 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
SH03 - Return of purchase of own shares 13 May 2016
SH08 - Notice of name or other designation of class of shares 29 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2016
RESOLUTIONS - N/A 28 April 2016
CC04 - Statement of companies objects 28 April 2016
RESOLUTIONS - N/A 21 April 2016
SH06 - Notice of cancellation of shares 21 April 2016
MR01 - N/A 12 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 30 June 2011
CH03 - Change of particulars for secretary 29 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AD01 - Change of registered office address 08 July 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 08 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
353 - Register of members 07 August 2008
395 - Particulars of a mortgage or charge 23 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 29 June 2007
353 - Register of members 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 27 February 2007
395 - Particulars of a mortgage or charge 31 August 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
363s - Annual Return 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
CERTNM - Change of name certificate 03 July 2006
287 - Change in situation or address of Registered Office 27 June 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
AA - Annual Accounts 25 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
395 - Particulars of a mortgage or charge 07 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 12 April 2005
287 - Change in situation or address of Registered Office 10 March 2005
AUD - Auditor's letter of resignation 06 December 2004
363s - Annual Return 11 June 2004
288c - Notice of change of directors or secretaries or in their particulars 07 June 2004
395 - Particulars of a mortgage or charge 07 February 2004
395 - Particulars of a mortgage or charge 30 December 2003
225 - Change of Accounting Reference Date 10 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
287 - Change in situation or address of Registered Office 30 June 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2016 Fully Satisfied

N/A

Legal mortgage 07 May 2008 Fully Satisfied

N/A

Legal mortgage 30 August 2006 Fully Satisfied

N/A

Debenture 22 December 2005 Outstanding

N/A

Debenture 03 February 2004 Fully Satisfied

N/A

Rent deposit deed 22 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.