About

Registered Number: 04307826
Date of Incorporation: 19/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Carrington Business Park, Carrington, Manchester, M31 4DD

 

Flexible Business Environments Ltd was founded on 19 October 2001 with its registered office in Carrington, Manchester, it's status at Companies House is "Active". There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURGESS, Paul Aubrey 01 November 2001 29 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 10 January 2020
PSC01 - N/A 27 November 2019
PSC04 - N/A 27 November 2019
PSC04 - N/A 07 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 05 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 01 July 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 12 October 2009
287 - Change in situation or address of Registered Office 19 May 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
AA - Annual Accounts 18 March 2005
RESOLUTIONS - N/A 17 March 2005
RESOLUTIONS - N/A 17 March 2005
RESOLUTIONS - N/A 17 March 2005
123 - Notice of increase in nominal capital 17 March 2005
363s - Annual Return 12 November 2004
225 - Change of Accounting Reference Date 02 August 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2003
AA - Annual Accounts 05 March 2003
287 - Change in situation or address of Registered Office 28 November 2002
363s - Annual Return 01 November 2002
395 - Particulars of a mortgage or charge 05 December 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.