FLEX CONNECTORS LIMITED
FAREHAM


Company number 03658310
Status Active
Incorporation Date 29 October 1998
Company Type Private Limited Company
Address C/O CASSON BECKMAN MURRILLS HOUSE, 48 EAST STREET PORTCHESTER, FAREHAM, HAMPSHIRE, PO16 9SX
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Cancellation of shares. Statement of capital on 12 October 2016 GBP 97,900 ; Confirmation statement made on 29 October 2016 with updates; Purchase of own shares.. The most likely internet sites of FLEX CONNECTORS LIMITED are www.flexconnectors.co.uk, and www.flex-connectors.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-six years and twelve months. Flex Connectors Limited is a Private Limited Company. The company registration number is 03658310. Flex Connectors Limited has been working since 29 October 1998. The present status of the company is Active. The registered address of Flex Connectors Limited is C O Casson Beckman Murrills House 48 East Street Portchester Fareham Hampshire Po16 9sx. The company`s financial liabilities are £311.63k. It is £-2.23k against last year. The cash in hand is £65.93k. It is £19.12k against last year. And the total assets are £1783.42k, which is £200.2k against last year. BELLAMY, Paul is a Director of the company. GARTON, Andrea is a Director of the company. GARTON, Stephen David is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary JACKSON, Andrew Neil Perry has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GEARING, Hugh Jonathan has been resigned. The company operates in "Manufacture of electric lighting equipment".


flex connectors Key Finiance

LIABILITIES £311.63k
-1%
CASH £65.93k
+40%
TOTAL ASSETS £1783.42k
+12%
All Financial Figures

Current Directors

Director
BELLAMY, Paul
Appointed Date: 30 April 2009
59 years old

Director
GARTON, Andrea
Appointed Date: 30 April 2009
65 years old

Director
GARTON, Stephen David
Appointed Date: 08 June 2000
72 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 29 October 1998
Appointed Date: 29 October 1998

Secretary
JACKSON, Andrew Neil Perry
Resigned: 26 July 2006
Appointed Date: 29 October 1998

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 19 May 2010
Appointed Date: 26 July 2006

Nominee Director
BREWER, Kevin, Dr
Resigned: 29 October 1998
Appointed Date: 29 October 1998
73 years old

Director
GEARING, Hugh Jonathan
Resigned: 30 April 2009
Appointed Date: 29 October 1998
67 years old

Persons With Significant Control

Mrs Andrea Garton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steve Garton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLEX CONNECTORS LIMITED Events

25 Jan 2017
Cancellation of shares. Statement of capital on 12 October 2016
  • GBP 97,900

30 Dec 2016
Confirmation statement made on 29 October 2016 with updates
06 Dec 2016
Purchase of own shares.
18 Feb 2016
Total exemption small company accounts made up to 31 July 2015
30 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 97,900

...
... and 87 more events
09 Nov 1998
Director resigned
09 Nov 1998
Registered office changed on 09/11/98 from: somerset house temple street birmingham west midlands B2 5DN
06 Nov 1998
New secretary appointed
06 Nov 1998
New director appointed
29 Oct 1998
Incorporation

FLEX CONNECTORS LIMITED Charges

9 December 2011
Deed of security assignment
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: All right title and interest in bsp and the benefit of all…
9 September 2011
Legal charge
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at clifford house ruscombe business park ruscombe…
28 June 2010
Debenture
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2005
Debenture
Delivered: 13 April 2005
Status: Satisfied on 25 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2003
Fixed and floating charge
Delivered: 25 September 2003
Status: Satisfied on 25 October 2010
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
17 June 1999
Debenture
Delivered: 29 June 1999
Status: Satisfied on 25 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…