About

Registered Number: 06663662
Date of Incorporation: 04/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: 203 Askern Road, Bentley, Doncaster, DN5 0JR,

 

Flexiglobal (UK) Ltd was established in 2008, it has a status of "Active". The company has 5 directors listed at Companies House. 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
KALANI, Saurabh 21 February 2012 01 February 2018 1
WATERLOW NOMINEES LIMITED 04 August 2008 04 August 2008 1
Secretary Name Appointed Resigned Total Appointments
CRESSELL, Allen David 16 September 2009 30 January 2018 1
DIXON, Christine 04 August 2008 16 September 2009 1
WATERLOW SECRETARIES LIMITED 04 August 2008 04 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 October 2019
CS01 - N/A 14 August 2019
PSC08 - N/A 28 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 28 September 2018
AD01 - Change of registered office address 10 September 2018
PSC07 - N/A 16 March 2018
PSC04 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
AP02 - Appointment of corporate director 05 March 2018
TM02 - Termination of appointment of secretary 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
CS01 - N/A 14 August 2017
PSC07 - N/A 13 July 2017
TM01 - Termination of appointment of director 30 June 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 18 September 2015
AUD - Auditor's letter of resignation 20 July 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 24 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 19 March 2012
MG01 - Particulars of a mortgage or charge 07 October 2011
AD01 - Change of registered office address 05 October 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH03 - Change of particulars for secretary 01 September 2011
AA - Annual Accounts 24 May 2011
AP01 - Appointment of director 23 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 18 August 2010
AA01 - Change of accounting reference date 06 May 2010
SH01 - Return of Allotment of shares 26 April 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 27 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
NEWINC - New incorporation documents 04 August 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 2011 Outstanding

N/A

Debenture 12 September 2011 Outstanding

N/A

Debenture 29 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.