UKBizDB.co.uk

FLEX-ABLE TRAVEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flex-able Travel Limited. The company was founded 27 years ago and was given the registration number 03240418. The firm's registered office is in LEICESTER. You can find them at C/o Cba Business Solutions Limited, 126 New Walk, Leicester, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:FLEX-ABLE TRAVEL LIMITED
Company Number:03240418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 August 1996
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:C/o Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA

Director01 March 1997Active
25 Chapel Street, Alconbury, Huntingdon, PE28 4DY

Secretary23 February 2005Active
6 Maple End, Alconbury, Huntingdon, PE28 4HF

Secretary21 August 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 August 1996Active
25 Chapel Street, Alconbury, Huntingdon, PE28 4DY

Director09 September 2002Active
51 Chapel Lane, Navenby, Lincoln, LN5 0ER

Director21 August 1996Active
25 Chapel Street, Alconbury, PE28 4DY

Director09 September 2002Active
30, Edison Road, St Ives, Huntingdon, PE27 3LF

Director01 November 2008Active
30, Edison Road, St Ives, Huntingdon, PE27 3LF

Director23 February 2005Active
6 Maple End, Alconbury, Huntingdon, PE28 4HF

Director21 August 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 August 1996Active

People with Significant Control

Mrs Sarah Jane Vanbergen
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:English
Address:C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Michael Vanbergen
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:English
Address:C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-27Gazette

Gazette dissolved liquidation.

Download
2021-10-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-19Insolvency

Liquidation voluntary arrangement completion.

Download
2019-09-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-08-29Address

Change registered office address company with date old address new address.

Download
2019-08-28Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-28Resolution

Resolution.

Download
2018-12-27Address

Change registered office address company with date old address new address.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-27Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-25Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-15Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Address

Change registered office address company with date old address new address.

Download
2015-04-13Officers

Termination director company with name termination date.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.