FLEX-ABLE TRAVEL LIMITED
ST NEOTS FLEX-ABLE MEDIA LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE19 1DU

Company number 03240418
Status Voluntary Arrangement
Incorporation Date 21 August 1996
Company Type Private Limited Company
Address 97 HUNTINGDON STREET, ST NEOTS, CAMBRIDGESHIRE, PE19 1DU
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FLEX-ABLE TRAVEL LIMITED are www.flexabletravel.co.uk, and www.flex-able-travel.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and two months. The distance to to Huntingdon Rail Station is 7.4 miles; to Sandy Rail Station is 7.5 miles; to Biggleswade Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flex Able Travel Limited is a Private Limited Company. The company registration number is 03240418. Flex Able Travel Limited has been working since 21 August 1996. The present status of the company is Voluntary Arrangement. The registered address of Flex Able Travel Limited is 97 Huntingdon Street St Neots Cambridgeshire Pe19 1du. The company`s financial liabilities are £28.52k. It is £-45.5k against last year. The cash in hand is £5.38k. It is £-6.27k against last year. And the total assets are £310.59k, which is £14.29k against last year. VANBERGEN, Richard Michael is a Director of the company. Secretary BLACKALL, David Leonard has been resigned. Secretary VANBERGEN, Sarah Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLACKALL, David Leonard has been resigned. Director BROWNLOW, John Michael has been resigned. Director RICHARDS, Andrew Eric has been resigned. Director VANBERGEN, Graham Julian has been resigned. Director VANBERGEN, Sarah Jane has been resigned. Director VANBERGEN, Sarah Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other passenger land transport".


flex-able travel Key Finiance

LIABILITIES £28.52k
-62%
CASH £5.38k
-54%
TOTAL ASSETS £310.59k
+4%
All Financial Figures

Current Directors

Director
VANBERGEN, Richard Michael
Appointed Date: 01 March 1997
68 years old

Resigned Directors

Secretary
BLACKALL, David Leonard
Resigned: 05 September 2010
Appointed Date: 23 February 2005

Secretary
VANBERGEN, Sarah Jane
Resigned: 23 February 2005
Appointed Date: 21 August 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Director
BLACKALL, David Leonard
Resigned: 05 September 2010
Appointed Date: 09 September 2002
76 years old

Director
BROWNLOW, John Michael
Resigned: 01 March 1997
Appointed Date: 21 August 1996
86 years old

Director
RICHARDS, Andrew Eric
Resigned: 14 April 2008
Appointed Date: 09 September 2002
68 years old

Director
VANBERGEN, Graham Julian
Resigned: 29 February 2012
Appointed Date: 01 November 2008
65 years old

Director
VANBERGEN, Sarah Jane
Resigned: 09 March 2015
Appointed Date: 23 February 2005
61 years old

Director
VANBERGEN, Sarah Jane
Resigned: 04 September 2002
Appointed Date: 21 August 1996
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Persons With Significant Control

Mr Richard Michael Vanbergen
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sarah Jane Vanbergen
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLEX-ABLE TRAVEL LIMITED Events

02 Sep 2016
Confirmation statement made on 21 August 2016 with updates
26 Jul 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2016
09 May 2016
Total exemption small company accounts made up to 31 July 2015
10 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,321.25

13 Aug 2015
Registration of charge 032404180003, created on 12 August 2015
...
... and 79 more events
03 Sep 1996
Director resigned
03 Sep 1996
Secretary resigned
03 Sep 1996
New secretary appointed;new director appointed
03 Sep 1996
New director appointed
21 Aug 1996
Incorporation

FLEX-ABLE TRAVEL LIMITED Charges

12 August 2015
Charge code 0324 0418 0003
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
30 July 2002
Fixed and floating charge
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Bibby Factors Leicester Limited (The Security Holder)
Description: (I) by way of fixed charge any present or future debt the…
20 July 1999
Debenture
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…