FLEXPRESS LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 7TZ

Company number 03838202
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 10,000 . The most likely internet sites of FLEXPRESS LIMITED are www.flexpress.co.uk, and www.flexpress.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Sileby Rail Station is 1.8 miles; to Syston Rail Station is 4.1 miles; to Leicester Rail Station is 7.3 miles; to East Midlands Parkway Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flexpress Limited is a Private Limited Company. The company registration number is 03838202. Flexpress Limited has been working since 08 September 1999. The present status of the company is Active. The registered address of Flexpress Limited is C O Charnwood Accountants The Point Granite Way Mountsorrel Loughborough Leicestershire Le12 7tz. . WENLOCK, Melanie is a Secretary of the company. WENLOCK, Steve Patrick is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director PIETRASIK, Mark has been resigned. Director WRIGHT, Christopher has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WENLOCK, Melanie
Appointed Date: 08 September 1999

Director
WENLOCK, Steve Patrick
Appointed Date: 08 September 1999
63 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 08 September 1999
Appointed Date: 08 September 1999

Nominee Director
AR NOMINEES LIMITED
Resigned: 08 September 1999
Appointed Date: 08 September 1999

Director
PIETRASIK, Mark
Resigned: 10 May 2000
Appointed Date: 04 January 2000
54 years old

Director
WRIGHT, Christopher
Resigned: 01 May 2000
Appointed Date: 04 January 2000
65 years old

Persons With Significant Control

Mr Steve Patrick Wenlock
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Melanie Wenlock
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLEXPRESS LIMITED Events

15 Sep 2016
Confirmation statement made on 8 September 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 December 2015
10 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000

17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
24 Sep 2014
Change of share class name or designation
...
... and 52 more events
15 Oct 1999
New secretary appointed
15 Oct 1999
Secretary resigned
15 Oct 1999
Director resigned
15 Oct 1999
New director appointed
08 Sep 1999
Incorporation

FLEXPRESS LIMITED Charges

31 January 2013
Assignment
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD
Description: Assignment over any credit balance due to the assignor in…
15 March 2011
Legal assignment
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
19 January 2000
Debenture
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…