HOSEFLEX LIMITED
Status | ACTIVE |
Company No. | 05018280 |
Category | Private Limited Company |
Incorporated | 16 Jan 2004 |
Age | 20 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HOSEFLEX LIMITED is an active private limited company with number 05018280. It was incorporated 20 years, 3 months, 17 days ago, on 16 January 2004. The company address is Unit 9 Chamberlayne Road, Bury St Edmunds, IP32 7EY, Suffolk.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Capital name of class of shares
Date: 27 May 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 27 May 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 27 May 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 02 Mar 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Notification of a person with significant control
Date: 02 Mar 2023
Action Date: 09 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alice Victoria Redgate
Notification date: 2023-02-09
Documents
Capital alter shares subdivision
Date: 28 Feb 2023
Action Date: 09 Feb 2023
Category: Capital
Type: SH02
Date: 2023-02-09
Documents
Resolution
Date: 15 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Termination secretary company with name termination date
Date: 17 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alice Victoria Redgate
Termination date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Cessation of a person with significant control
Date: 31 Jan 2022
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nancy Claire Randall
Cessation date: 2020-01-01
Documents
Cessation of a person with significant control
Date: 31 Jan 2022
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Neal Goodman
Cessation date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Change account reference date company previous extended
Date: 18 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-07-31
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2016
Action Date: 18 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050182800005
Charge creation date: 2016-04-18
Documents
Change person director company with change date
Date: 15 Apr 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-11
Officer name: Mark Curtis Redgate
Documents
Appoint person secretary company with name date
Date: 15 Apr 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-19
Officer name: Alice Victoria Redgate
Documents
Termination secretary company with name termination date
Date: 15 Apr 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-21
Officer name: Sally Victoria Redgate
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Victoria Redgate
Termination date: 2016-01-21
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050182800004
Charge creation date: 2014-07-31
Documents
Mortgage create with deed with charge number
Date: 11 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050182800003
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Change person director company with change date
Date: 23 Mar 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mark Curtis Redgate
Documents
Change person director company with change date
Date: 23 Mar 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Duncan Bickers
Change date: 2012-01-01
Documents
Change person secretary company with change date
Date: 23 Mar 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sally Victoria Redgate
Change date: 2012-01-01
Documents
Change registered office address company with date old address
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-12
Old address: 6 Chamberlayne Road Bury St Edmunds Suffolk
Documents
Legacy
Date: 01 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 09 Aug 2010
Action Date: 09 Aug 2010
Category: Address
Type: AD01
Old address: 12 Tavern Street Stowmarket Suffolk IP14 1PH
Change date: 2010-08-09
Documents
Appoint person director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Victoria Redgate
Documents
Appoint person director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Curtis Redgate
Documents
Termination secretary company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Suffolk Company Secretarial Limited
Documents
Appoint person secretary company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sally Victoria Redgate
Documents
Capital alter shares subdivision
Date: 29 Jun 2010
Action Date: 19 Jun 2010
Category: Capital
Type: SH02
Date: 2010-06-19
Documents
Resolution
Date: 29 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; no change of members
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 01 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 PALINS WAY,GRAYS,RM16 2UT
Number: | 11856148 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SHEARWATER CLOSE,BARKING,IG11 0GW
Number: | 10945319 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MANOR ROAD,DOVER,CT17 9LQ
Number: | 10028449 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW VIEW (ST MARGARET'S) MANAGEMENT LTD
UNIT 8, MURSTON BUSINESS CENTRE,ASHFORD,TN23 7AD
Number: | 10797353 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GRAHAM HOUSE,POTTERS BAR,EN6 2JD
Number: | 03194596 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 RYEGATE ROAD,SHEFFIELD,S10 5FB
Number: | 05347339 |
Status: | ACTIVE |
Category: | Private Limited Company |