About

Registered Number: 03547200
Date of Incorporation: 17/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Amber Way, Halesowen, West Midlands, B62 8WG

 

Based in West Midlands, Flexible Hose Supplies (Northampton) Ltd was setup in 1998, it's status at Companies House is "Active". The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 30 January 2020
TM01 - Termination of appointment of director 29 October 2019
AP01 - Appointment of director 29 October 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 06 March 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 17 January 2017
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 08 February 2016
TM01 - Termination of appointment of director 18 January 2016
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 21 January 2015
MR04 - N/A 11 July 2014
MR04 - N/A 11 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 19 January 2012
CH03 - Change of particulars for secretary 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 01 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 29 September 2009
395 - Particulars of a mortgage or charge 17 September 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 07 January 2009
395 - Particulars of a mortgage or charge 31 July 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 01 February 2008
225 - Change of Accounting Reference Date 27 November 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
287 - Change in situation or address of Registered Office 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 26 February 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
395 - Particulars of a mortgage or charge 08 June 2000
287 - Change in situation or address of Registered Office 31 May 2000
395 - Particulars of a mortgage or charge 18 May 2000
363s - Annual Return 22 April 2000
CERTNM - Change of name certificate 13 April 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 08 May 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off dated 10TH april 2008 and 03 September 2009 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off 23 July 2008 Fully Satisfied

N/A

Guarantee & debenture 22 May 2000 Fully Satisfied

N/A

Agreement 28 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.