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.
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 |
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 |
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 |