About

Registered Number: 03824181
Date of Incorporation: 12/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Roman Way, Coleshill, Birmingham, B46 1HG

 

Flexicon Ltd was founded on 12 August 1999 with its registered office in Birmingham. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREEDON, Timothy 21 October 2010 01 September 2017 1
MALLAK, James Adam 01 September 2017 28 September 2018 1
MCKINLAY, Duncan Alexander 01 July 2014 01 September 2017 1
PARKINSON, James William 25 September 2000 22 December 2009 1
POULTON, Christopher 22 February 2012 01 September 2017 1
SHORTHOUSE, Andrew William Joseph 10 November 2008 01 September 2017 1
WALTON, Stephen Julian 27 March 2007 10 November 2008 1
WILLIAMSON, John Patrick 01 September 2017 28 September 2018 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Daniel 01 September 2017 - 1
DALE, Stephen Bernard 31 October 2000 01 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 03 February 2020
CH01 - Change of particulars for director 03 February 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 31 January 2018
RESOLUTIONS - N/A 13 December 2017
AA03 - Notice of resolution removing auditors 29 September 2017
AA01 - Change of accounting reference date 26 September 2017
AA - Annual Accounts 15 September 2017
AP03 - Appointment of secretary 11 September 2017
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
PSC07 - N/A 08 September 2017
PSC02 - N/A 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM02 - Termination of appointment of secretary 08 September 2017
AP01 - Appointment of director 08 September 2017
AP01 - Appointment of director 08 September 2017
CS01 - N/A 24 August 2017
PSC04 - N/A 24 August 2017
MR04 - N/A 04 July 2017
RESOLUTIONS - N/A 08 February 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 18 August 2016
RESOLUTIONS - N/A 11 September 2015
SH08 - Notice of name or other designation of class of shares 11 September 2015
CC04 - Statement of companies objects 11 September 2015
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH03 - Change of particulars for secretary 01 September 2015
AA - Annual Accounts 27 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 September 2014
AP01 - Appointment of director 25 July 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 September 2012
AP01 - Appointment of director 24 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 22 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
TM01 - Termination of appointment of director 12 March 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 10 September 2009
225 - Change of Accounting Reference Date 12 December 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 10 December 2007
RESOLUTIONS - N/A 01 December 2007
RESOLUTIONS - N/A 01 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2007
363s - Annual Return 13 September 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 06 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 24 October 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 27 August 2003
395 - Particulars of a mortgage or charge 13 June 2003
363s - Annual Return 18 September 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
123 - Notice of increase in nominal capital 13 February 2002
RESOLUTIONS - N/A 08 February 2002
RESOLUTIONS - N/A 08 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2002
123 - Notice of increase in nominal capital 08 February 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 14 June 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
MEM/ARTS - N/A 15 February 2001
123 - Notice of increase in nominal capital 15 February 2001
225 - Change of Accounting Reference Date 11 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
363s - Annual Return 20 September 2000
287 - Change in situation or address of Registered Office 28 July 2000
CERTNM - Change of name certificate 25 July 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
CERTNM - Change of name certificate 18 May 2000
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
NEWINC - New incorporation documents 12 August 1999

Mortgages & Charges

Description Date Status Charge by
Deposit agrrement to secure own liabilities 10 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.