About

Registered Number: 01178444
Date of Incorporation: 24/07/1974 (49 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Gatewarth Industrial Estate, Forrest Way, Warrington, Cheshire, WA5 1DF,

 

Founded in 1974, Man-flex Ltd are based in Warrington, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of this business are listed as Burrows, Jason, Dutton, Eric, Hughes, Michael, Moody, Alison Jean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Jason 14 September 2005 05 August 2016 1
DUTTON, Eric N/A 04 April 1997 1
HUGHES, Michael N/A 01 September 2001 1
MOODY, Alison Jean 14 September 2005 28 June 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 April 2020
AP01 - Appointment of director 21 April 2020
CS01 - N/A 02 April 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
CH01 - Change of particulars for director 17 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 25 October 2016
MR04 - N/A 14 September 2016
MR04 - N/A 14 September 2016
MR04 - N/A 14 September 2016
MR04 - N/A 14 September 2016
AD01 - Change of registered office address 06 September 2016
CS01 - N/A 26 August 2016
TM01 - Termination of appointment of director 05 August 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 01 September 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 23 December 2013
SH01 - Return of Allotment of shares 20 December 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
TM01 - Termination of appointment of director 28 June 2012
TM02 - Termination of appointment of secretary 28 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 December 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 February 2010
TM01 - Termination of appointment of director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 December 2009
287 - Change in situation or address of Registered Office 06 August 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 11 April 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 23 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
287 - Change in situation or address of Registered Office 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 08 November 2004
225 - Change of Accounting Reference Date 20 May 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 24 December 2003
RESOLUTIONS - N/A 22 October 2003
123 - Notice of increase in nominal capital 22 October 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 17 January 2002
288b - Notice of resignation of directors or secretaries 01 October 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 22 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 27 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2000
225 - Change of Accounting Reference Date 06 March 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 19 January 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 05 January 1998
395 - Particulars of a mortgage or charge 18 June 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 22 December 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 09 January 1996
AA - Annual Accounts 30 January 1995
363s - Annual Return 05 January 1995
363s - Annual Return 20 January 1994
395 - Particulars of a mortgage or charge 14 October 1993
395 - Particulars of a mortgage or charge 13 October 1993
AA - Annual Accounts 08 October 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 08 December 1992
363b - Annual Return 12 June 1992
363(287) - N/A 12 June 1992
AA - Annual Accounts 09 December 1991
363a - Annual Return 21 November 1991
AA - Annual Accounts 05 February 1991
363a - Annual Return 05 February 1991
287 - Change in situation or address of Registered Office 27 April 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
363 - Annual Return 24 October 1988
AA - Annual Accounts 24 October 1988
363 - Annual Return 16 October 1987
AA - Annual Accounts 16 October 1987
363 - Annual Return 28 January 1987
AA - Annual Accounts 09 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2016 Outstanding

N/A

All assets debenture 28 February 2011 Fully Satisfied

N/A

Legal mortgage 12 June 1997 Fully Satisfied

N/A

Mortgage debenture 01 October 1993 Fully Satisfied

N/A

Legal mortgage 01 October 1993 Fully Satisfied

N/A

Legal mortgage 01 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.