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.
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 | : |
|
Registered Address | : | Unit 9, Chamberlayne Road, Bury St Edmunds, Suffolk, IP32 7EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Chamberlayne Road, Bury St Edmunds, IP32 7EY | Director | 16 January 2004 | Active |
Unit 9, Chamberlayne Road, Bury St Edmunds, IP32 7EY | Director | 16 June 2010 | Active |
Unit 9, Chamberlayne Road, Bury St Edmunds, IP32 7EY | Secretary | 19 February 2016 | Active |
Unit 9, Chamberlayne Road, Bury St Edmunds, IP32 7EY | Secretary | 16 June 2010 | Active |
12 Tavern Street, Stowmarket, IP14 1PH | Secretary | 16 January 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 January 2004 | Active |
Windsor Cottage, Hunston, Bury St Edmunds, IP31 3EL | Director | 16 June 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 January 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-27 | Capital | Capital name of class of shares. | Download |
2023-05-27 | Capital | Capital name of class of shares. | Download |
2023-05-27 | Incorporation | Memorandum articles. | Download |
2023-05-27 | Capital | Capital name of class of shares. | Download |
2023-05-27 | Resolution | Resolution. | Download |
2023-05-27 | Resolution | Resolution. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Capital | Capital alter shares subdivision. | Download |
2023-02-15 | Resolution | Resolution. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Officers | Termination secretary company with name termination date. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Change account reference date company previous extended. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.