About

Registered Number: 06749524
Date of Incorporation: 14/11/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: Merchant Court, North Seaton Industrial Estate, Ashington, Northumberland, NE63 0YH,

 

Established in 2008, Flexible Engineered Solutions Holdings Ltd are based in Ashington, it's status is listed as "Active". Anderson, Robert is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERSON, Robert 14 November 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 December 2019
CS01 - N/A 29 November 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 09 December 2015
MR04 - N/A 09 November 2015
MR01 - N/A 30 June 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 11 December 2014
CH03 - Change of particulars for secretary 11 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
AA - Annual Accounts 16 October 2014
DISS40 - Notice of striking-off action discontinued 11 October 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 05 June 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AD01 - Change of registered office address 04 February 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 18 April 2012
DISS40 - Notice of striking-off action discontinued 03 April 2012
AR01 - Annual Return 02 April 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 03 December 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AR01 - Annual Return 28 May 2010
DISS40 - Notice of striking-off action discontinued 11 May 2010
AA - Annual Accounts 10 May 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
RESOLUTIONS - N/A 20 February 2009
SA - Shares agreement 20 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 2009
123 - Notice of increase in nominal capital 20 February 2009
225 - Change of Accounting Reference Date 20 February 2009
NEWINC - New incorporation documents 14 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2015 Outstanding

N/A

Debenture 21 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.