About

Registered Number: 04884181
Date of Incorporation: 01/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Units A1 To A3 Ratcher Court, Ratcher Way Forest Town, Mansfield, Nottinghamshire, NG19 0FS

 

Flexcables Ltd was setup in 2003, it has a status of "Active". There are 7 directors listed as Davies, Graham Robert, Ewing, Jonas Matti, Gill, Therese, Simrok, Craig Alexander, Erlandsson, Ann-marie, Pallett, Richard Anthony, Ramnani, Hemant for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Graham Robert 01 September 2003 - 1
EWING, Jonas Matti 22 March 2019 - 1
GILL, Therese 04 September 2018 - 1
SIMROK, Craig Alexander 01 July 2020 - 1
ERLANDSSON, Ann-Marie 04 September 2018 22 March 2019 1
PALLETT, Richard Anthony 01 September 2003 30 June 2020 1
RAMNANI, Hemant 01 September 2003 29 June 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 12 August 2020
TM01 - Termination of appointment of director 11 August 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 16 May 2019
AP01 - Appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
RESOLUTIONS - N/A 27 February 2019
CS01 - N/A 13 September 2018
PSC09 - N/A 06 September 2018
PSC01 - N/A 06 September 2018
PSC01 - N/A 06 September 2018
PSC01 - N/A 06 September 2018
PSC01 - N/A 06 September 2018
PSC01 - N/A 06 September 2018
AP01 - Appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
AA01 - Change of accounting reference date 21 June 2018
RESOLUTIONS - N/A 14 June 2018
PSC08 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
MR04 - N/A 18 April 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 19 February 2014
MR01 - N/A 15 January 2014
AR01 - Annual Return 19 September 2013
AD01 - Change of registered office address 19 September 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 03 March 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
353 - Register of members 17 September 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 27 March 2008
395 - Particulars of a mortgage or charge 08 February 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 05 October 2005
288b - Notice of resignation of directors or secretaries 10 July 2005
AA - Annual Accounts 16 June 2005
363a - Annual Return 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
RESOLUTIONS - N/A 27 October 2004
287 - Change in situation or address of Registered Office 09 September 2004
395 - Particulars of a mortgage or charge 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2014 Outstanding

N/A

Rent deposit deed 31 January 2008 Fully Satisfied

N/A

Debenture 16 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.