About

Registered Number: 03293292
Date of Incorporation: 17/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 1 Tower View, Kings Hill, West Malling, ME19 4UY,

 

Based in West Malling, Flexicover Ltd was founded on 17 December 1996. We don't currently know the number of employees at the organisation. There is one director listed as Suchdev, Neela for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUCHDEV, Neela 23 January 1997 21 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
AD01 - Change of registered office address 12 November 2019
CS01 - N/A 29 October 2019
PSC02 - N/A 03 April 2019
PSC07 - N/A 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
PSC05 - N/A 17 October 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 09 October 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 17 October 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 11 July 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 October 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 26 July 2011
TM01 - Termination of appointment of director 29 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 December 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 29 December 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 15 April 2002
363s - Annual Return 12 February 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 04 December 2001
287 - Change in situation or address of Registered Office 18 October 2001
225 - Change of Accounting Reference Date 22 December 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 20 March 1998
CERTNM - Change of name certificate 25 February 1998
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
287 - Change in situation or address of Registered Office 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
123 - Notice of increase in nominal capital 22 December 1997
NEWINC - New incorporation documents 17 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.