AMOKABEL FLEXISHIELD LTD

Register to unlock more data on OkredoRegister

AMOKABEL FLEXISHIELD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04884181

Incorporation date

01/09/2003

Size

Small

Contacts

Registered address

Registered address

Units A1 To A3 Ratcher Court, Ratcher Way Forest Town, Mansfield, Nottinghamshire NG19 0FSCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2003)
dot icon19/03/2026
Termination of appointment of Carly Hunter as a director on 2026-03-18
dot icon14/03/2026
Replacement filing of PSC01 for Mr Ake Rune Bernhard Carlson
dot icon17/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon23/10/2025
Director's details changed for Miss Carly Leigh Hunter on 2025-10-23
dot icon12/06/2025
Accounts for a small company made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon28/06/2024
Accounts for a small company made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon29/11/2023
Notification of Elin Blad as a person with significant control on 2020-01-01
dot icon29/11/2023
Notification of Ann-Marie Erlandson as a person with significant control on 2020-01-01
dot icon29/11/2023
Cessation of Staffan Conrad Lars Ola Wilhelmsson as a person with significant control on 2023-11-01
dot icon29/11/2023
Cessation of Karl Johnny Boris Karlsson as a person with significant control on 2023-11-01
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon27/09/2023
Appointment of Miss Carly Leigh Hunter as a director on 2023-09-27
dot icon06/07/2023
Termination of appointment of Stewart Anthony Wiltshire as a director on 2023-07-06
dot icon27/04/2023
Appointment of Mr Ian Loades as a director on 2023-02-03
dot icon26/04/2023
Certificate of change of name
dot icon19/01/2023
Termination of appointment of Graham Robert Davies as a director on 2022-10-24
dot icon19/01/2023
Termination of appointment of Graham Robert Davies as a secretary on 2022-10-24
dot icon01/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon14/09/2022
Appointment of Mr Stewart Anthony Wiltshire as a director on 2022-08-22
dot icon14/09/2022
Termination of appointment of Craig Alexander Simrok as a director on 2022-08-31
dot icon18/05/2022
Satisfaction of charge 1 in full
dot icon26/04/2022
Satisfaction of charge 048841810003 in full
dot icon29/12/2021
Total exemption full accounts made up to 2020-12-30
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon21/09/2021
Confirmation statement made on 2020-11-18 with updates
dot icon18/11/2020
Resolutions
dot icon13/11/2020
Confirmation statement made on 2020-09-01 with updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2020
Appointment of Mr Craig Alexander Simrok as a director on 2020-07-01
dot icon11/08/2020
Termination of appointment of Richard Anthony Pallett as a director on 2020-06-30
dot icon10/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Appointment of Jonas Matti Ewing as a director on 2019-03-22
dot icon22/03/2019
Termination of appointment of Ann-Marie Erlandsson as a director on 2019-03-22
dot icon27/02/2019
Resolutions
dot icon13/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon06/09/2018
Withdrawal of a person with significant control statement on 2018-09-06
dot icon06/09/2018
Notification of Staffan Conrad Lars Ola Wilhelmsson as a person with significant control on 2018-06-05
dot icon06/09/2018
Notification of Karl Johnny Boris Karlsson as a person with significant control on 2018-06-05
dot icon06/09/2018
Notification of Bengt Erland Erlandsson as a person with significant control on 2018-06-05
dot icon06/09/2018
Notification of Åke Rune Bernhard Carlson as a person with significant control on 2018-06-05
dot icon06/09/2018
Notification of Jan Clemens Blad as a person with significant control on 2018-06-05
dot icon06/09/2018
Appointment of Therese Gill as a director on 2018-09-04
dot icon06/09/2018
Appointment of Ann-Marie Erlandsson as a director on 2018-09-04
dot icon21/06/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon14/06/2018
Notification of a person with significant control statement
dot icon14/06/2018
Cessation of Graham Robert Davies as a person with significant control on 2018-06-05
dot icon14/06/2018
Cessation of Richard Anthony Pallett as a person with significant control on 2018-06-05
dot icon14/06/2018
Resolutions
dot icon18/04/2018
Satisfaction of charge 2 in full
dot icon22/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/01/2014
Registration of charge 048841810003
dot icon19/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon19/09/2013
Registered office address changed from Units a1-a2 Ratcher Court Ratcher Way Crown Farm Industrial Estate Mansfield Notts NG19 0FS on 2013-09-19
dot icon27/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/01/2010
Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 2010-01-21
dot icon22/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2009
Return made up to 01/09/09; full list of members
dot icon17/09/2009
Registered office changed on 17/09/2009 from wharfe mews house 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX
dot icon17/09/2009
Location of register of members
dot icon25/09/2008
Return made up to 01/09/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/02/2008
Particulars of mortgage/charge
dot icon27/09/2007
Return made up to 01/09/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 01/09/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon05/10/2005
Return made up to 01/09/05; full list of members
dot icon10/07/2005
Director resigned
dot icon16/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/12/2004
Return made up to 01/09/04; full list of members
dot icon08/12/2004
Director's particulars changed
dot icon01/11/2004
Secretary resigned
dot icon27/10/2004
Resolutions
dot icon09/09/2004
Registered office changed on 09/09/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon18/10/2003
Particulars of mortgage/charge
dot icon19/09/2003
Ad 01/09/03--------- £ si 2@1=2 £ ic 1/3
dot icon09/09/2003
New secretary appointed
dot icon04/09/2003
New director appointed
dot icon04/09/2003
New director appointed
dot icon04/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon01/09/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£21.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
43.47K
-
0.00
21.00
-
2021
13
43.47K
-
0.00
21.00
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

43.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simrok, Craig Alexander
Director
30/06/2020 - 30/08/2022
-
Wiltshire, Stewart Anthony
Director
22/08/2022 - 06/07/2023
10
Loades, Ian
Director
03/02/2023 - Present
-
Ramnani, Hemant
Director
31/08/2003 - 28/06/2005
-
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
31/08/2003 - 30/08/2004
12711

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AMOKABEL FLEXISHIELD LTD

AMOKABEL FLEXISHIELD LTD is an(a) Active company incorporated on 01/09/2003 with the registered office located at Units A1 To A3 Ratcher Court, Ratcher Way Forest Town, Mansfield, Nottinghamshire NG19 0FS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AMOKABEL FLEXISHIELD LTD?

toggle

AMOKABEL FLEXISHIELD LTD is currently Active. It was registered on 01/09/2003 .

Where is AMOKABEL FLEXISHIELD LTD located?

toggle

AMOKABEL FLEXISHIELD LTD is registered at Units A1 To A3 Ratcher Court, Ratcher Way Forest Town, Mansfield, Nottinghamshire NG19 0FS.

What does AMOKABEL FLEXISHIELD LTD do?

toggle

AMOKABEL FLEXISHIELD LTD operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

How many employees does AMOKABEL FLEXISHIELD LTD have?

toggle

AMOKABEL FLEXISHIELD LTD had 13 employees in 2021.

What is the latest filing for AMOKABEL FLEXISHIELD LTD?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Carly Hunter as a director on 2026-03-18.