FLEXICARE MEDICAL LIMITED
MOUNTAIN ASH

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF45 4ER

Company number 02428573
Status Active
Incorporation Date 3 October 1989
Company Type Private Limited Company
Address C/O FLEXICARE (GROUP) LIMITED, CYNON VALLEY BUSINESS PARK, MOUNTAIN ASH, UNITED KINGDOM, CF45 4ER
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Registered office address changed from Cynon Valley Business Park Mountain Ash Mid Glamorgan CF45 4ER to C/O Flexicare (Group) Limited Cynon Valley Business Park Mountain Ash CF45 4ER on 13 October 2016; Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 30 November 2015. The most likely internet sites of FLEXICARE MEDICAL LIMITED are www.flexicaremedical.co.uk, and www.flexicare-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Pentre-Bach Rail Station is 3.6 miles; to Merthyr Tydfil Rail Station is 5 miles; to Bargoed Rail Station is 5.9 miles; to Rhymney Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flexicare Medical Limited is a Private Limited Company. The company registration number is 02428573. Flexicare Medical Limited has been working since 03 October 1989. The present status of the company is Active. The registered address of Flexicare Medical Limited is C O Flexicare Group Limited Cynon Valley Business Park Mountain Ash United Kingdom Cf45 4er. . DAVIES, Gareth is a Secretary of the company. DAVIES, Gareth is a Director of the company. POORMAND, Khashayar is a Director of the company. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BROUGHTON, Arthur Watson has been resigned. Director CUTTER, Andrew has been resigned. Director JACKSON, David Cooper has been resigned. Director POORMAND, Ghassem, Dr has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
DAVIES, Gareth
Appointed Date: 13 January 2014

Director
DAVIES, Gareth
Appointed Date: 25 February 2008
48 years old

Director
POORMAND, Khashayar
Appointed Date: 01 November 2001
47 years old

Resigned Directors

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 07 February 2014
Appointed Date: 03 October 1991

Director
BROUGHTON, Arthur Watson
Resigned: 30 September 1999
82 years old

Director
CUTTER, Andrew
Resigned: 25 October 2001
Appointed Date: 09 September 1997
64 years old

Director
JACKSON, David Cooper
Resigned: 09 September 1997
79 years old

Director
POORMAND, Ghassem, Dr
Resigned: 18 November 2014
74 years old

Persons With Significant Control

Mr Khashayar Poormand
Notified on: 3 October 2016
47 years old
Nature of control: Has significant influence or control

Mr Gareth Davies
Notified on: 3 October 2016
48 years old
Nature of control: Has significant influence or control

Flexicare (Group) Limited
Notified on: 3 October 2016
Nature of control: Ownership of shares – 75% or more

FLEXICARE MEDICAL LIMITED Events

13 Oct 2016
Registered office address changed from Cynon Valley Business Park Mountain Ash Mid Glamorgan CF45 4ER to C/O Flexicare (Group) Limited Cynon Valley Business Park Mountain Ash CF45 4ER on 13 October 2016
13 Oct 2016
Confirmation statement made on 3 October 2016 with updates
05 Jul 2016
Full accounts made up to 30 November 2015
20 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3,870,501

04 Sep 2015
Group of companies' accounts made up to 30 November 2014
...
... and 134 more events
12 Feb 1990
£ nc 100/10000 19/12/89

12 Feb 1990
Accounting reference date notified as 30/11

28 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Nov 1989
Company name changed velocity ninety two LIMITED\certificate issued on 10/11/89
03 Oct 1989
Incorporation

FLEXICARE MEDICAL LIMITED Charges

28 January 2011
Legal assignment
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
28 January 2011
Debenture
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2004
Legal mortgage
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Finance Wales Investments Limited
Description: All the f/h land forming part of cwm cynon business park…
19 August 2004
Debenture
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charge over the undertaking and all…
20 April 2004
Chattels mortgage
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
28 May 2003
Chattels mortgage
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
6 December 2001
Legal mortgage
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 clas y dderwen trawscoed mountain ash f/H. With the…
19 December 2000
Chattels mortgage
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 1 x 1004/K2000 haul off servo cutter extrusion system…
10 February 2000
Fixed charge on purchased debts which fail to vest
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all factored receivables…
10 November 1997
Chattel mortgage
Delivered: 13 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Biraghi S150/770 serial number : 666901 injection moulding…
25 October 1996
Fixed and floating charge
Delivered: 30 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1996
Legal mortgage
Delivered: 26 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Factory at cwm cynon business park mountain ash with all…