UKBizDB.co.uk

HOSEFLEX LIMITED

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

This company is commonly known as Hoseflex Limited. The company was founded 20 years ago and was given the registration number 05018280. The firm's registered office is in BURY ST EDMUNDS. You can find them at Unit 9, Chamberlayne Road, Bury St Edmunds, Suffolk. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:HOSEFLEX LIMITED
Company Number:05018280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 33200 - Installation of industrial machinery and equipment
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 9, Chamberlayne Road, Bury St Edmunds, Suffolk, IP32 7EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Chamberlayne Road, Bury St Edmunds, IP32 7EY

Director16 January 2004Active
Unit 9, Chamberlayne Road, Bury St Edmunds, IP32 7EY

Director16 June 2010Active
Unit 9, Chamberlayne Road, Bury St Edmunds, IP32 7EY

Secretary19 February 2016Active
Unit 9, Chamberlayne Road, Bury St Edmunds, IP32 7EY

Secretary16 June 2010Active
12 Tavern Street, Stowmarket, IP14 1PH

Secretary16 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 January 2004Active
Windsor Cottage, Hunston, Bury St Edmunds, IP31 3EL

Director16 June 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 January 2004Active

People with Significant Control

Alice Victoria Redgate
Notified on:09 February 2023
Status:Active
Date of birth:March 1996
Nationality:British
Address:Unit 9, Chamberlayne Road, Bury St Edmunds, IP32 7EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nancy Claire Randall
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Unit 9, Chamberlayne Road, Bury St Edmunds, IP32 7EY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Christopher Neal Goodman
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Unit 9, Chamberlayne Road, Bury St Edmunds, IP32 7EY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mark Curtis Redgate
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Unit 9, Chamberlayne Road, Bury St Edmunds, IP32 7EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-27Capital

Capital name of class of shares.

Download
2023-05-27Capital

Capital name of class of shares.

Download
2023-05-27Incorporation

Memorandum articles.

Download
2023-05-27Capital

Capital name of class of shares.

Download
2023-05-27Resolution

Resolution.

Download
2023-05-27Resolution

Resolution.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Capital

Capital alter shares subdivision.

Download
2023-02-15Resolution

Resolution.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Termination secretary company with name termination date.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Change account reference date company previous extended.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.