HOSEFLEX LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7EY

Company number 05018280
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address UNIT 9, CHAMBERLAYNE ROAD, BURY ST EDMUNDS, SUFFOLK, IP32 7EY
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33200 - Installation of industrial machinery and equipment, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 050182800005, created on 18 April 2016. The most likely internet sites of HOSEFLEX LIMITED are www.hoseflex.co.uk, and www.hoseflex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Thurston Rail Station is 2.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoseflex Limited is a Private Limited Company. The company registration number is 05018280. Hoseflex Limited has been working since 16 January 2004. The present status of the company is Active. The registered address of Hoseflex Limited is Unit 9 Chamberlayne Road Bury St Edmunds Suffolk Ip32 7ey. . REDGATE, Alice Victoria is a Secretary of the company. BICKERS, Neil Duncan is a Director of the company. REDGATE, Mark Curtis is a Director of the company. Secretary REDGATE, Sally Victoria has been resigned. Secretary SUFFOLK COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director REDGATE, Sally Victoria has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
REDGATE, Alice Victoria
Appointed Date: 19 February 2016

Director
BICKERS, Neil Duncan
Appointed Date: 16 January 2004
52 years old

Director
REDGATE, Mark Curtis
Appointed Date: 16 June 2010
66 years old

Resigned Directors

Secretary
REDGATE, Sally Victoria
Resigned: 21 January 2016
Appointed Date: 16 June 2010

Secretary
SUFFOLK COMPANY SECRETARIAL LIMITED
Resigned: 16 June 2010
Appointed Date: 16 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Director
REDGATE, Sally Victoria
Resigned: 21 January 2016
Appointed Date: 16 June 2010
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Persons With Significant Control

Mark Curtis Redgate
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nancy Claire Randall
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Christopher Neal Goodman
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

HOSEFLEX LIMITED Events

20 Mar 2017
Confirmation statement made on 16 January 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 January 2016
21 Apr 2016
Registration of charge 050182800005, created on 18 April 2016
15 Apr 2016
Director's details changed for Mark Curtis Redgate on 11 March 2016
15 Apr 2016
Appointment of Alice Victoria Redgate as a secretary on 19 February 2016
...
... and 40 more events
14 Jul 2004
New secretary appointed
14 Jul 2004
New director appointed
26 Jan 2004
Secretary resigned
26 Jan 2004
Director resigned
16 Jan 2004
Incorporation

HOSEFLEX LIMITED Charges

18 April 2016
Charge code 0501 8280 0005
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
31 July 2014
Charge code 0501 8280 0004
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment…
11 April 2014
Charge code 0501 8280 0003
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
22 September 2011
Rent deposit deed
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Dencora 2000 Limited
Description: A first fixed equitable charge over the deposit balance see…
28 March 2005
Debenture
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…