About

Registered Number: 06663662
Date of Incorporation: 04/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 203 Askern Road, Bentley, Doncaster, DN5 0JR,

 

Based in Doncaster, Flexiglobal (UK) Ltd was registered on 04 August 2008, it's status at Companies House is "Active". The current directors of this company are Cressell, Allen David, Dixon, Christine, Waterlow Secretaries Limited, Kalani, Saurabh, Waterlow Nominees Limited.

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.