FLEX-ABILITY LIMITED

Register to unlock more data on OkredoRegister

FLEX-ABILITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02122310

Incorporation date

13/04/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, No 1 Whitehall Riverside, Leeds LS1 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1987)
dot icon25/07/2025
Restoration by order of the court
dot icon14/02/2012
Final Gazette dissolved following liquidation
dot icon14/11/2011
Administrator's progress report to 2011-11-11
dot icon14/11/2011
Notice of move from Administration to Dissolution on 2011-11-11
dot icon09/05/2011
Administrator's progress report to 2011-04-26
dot icon04/05/2011
Notice of extension of period of Administration
dot icon15/03/2011
Notice of deemed approval of proposals
dot icon08/12/2010
Administrator's progress report to 2010-11-20
dot icon08/07/2010
Statement of affairs with form 2.14B
dot icon29/06/2010
Statement of administrator's proposal
dot icon21/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/05/2010
Appointment of an administrator
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/05/2010
Registered office address changed from 16a Park View Industrial Estate, Prospect Way Hartlepool TS25 1UD on 2010-05-27
dot icon14/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon14/04/2010
Director's details changed for Nicholas Robin Wass on 2010-03-16
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/09/2009
Appointment Terminated Director john richardson
dot icon27/04/2009
Return made up to 16/03/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Gbp ic 20000/13480 06/05/08 gbp sr 6520@1=6520
dot icon20/04/2008
Return made up to 16/03/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 16/03/07; full list of members
dot icon08/10/2006
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon29/03/2006
Return made up to 16/03/06; full list of members
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
Secretary resigned
dot icon23/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/11/2005
£ ic 26000/20000 07/10/05 £ sr 6000@1=6000
dot icon01/11/2005
Director's particulars changed
dot icon01/11/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon18/10/2005
Resolutions
dot icon21/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/04/2005
Return made up to 16/03/05; no change of members
dot icon17/04/2005
Director's particulars changed
dot icon12/11/2004
Declaration of mortgage charge released/ceased
dot icon16/05/2004
New director appointed
dot icon04/04/2004
Return made up to 16/03/04; no change of members
dot icon23/02/2004
Accounts for a medium company made up to 2003-09-30
dot icon30/06/2003
Accounts for a medium company made up to 2002-09-30
dot icon30/04/2003
Return made up to 16/03/03; full list of members
dot icon30/04/2003
Secretary's particulars changed;director's particulars changed
dot icon28/08/2002
Particulars of mortgage/charge
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon26/08/2002
Ad 19/07/02--------- £ si 5017@1=5017 £ ic 19480/24497
dot icon17/08/2002
£ sr 88600@1 31/12/95
dot icon17/08/2002
Ad 18/07/02--------- £ si 4480@1=4480 £ ic 15000/19480
dot icon13/07/2002
Secretary resigned
dot icon13/07/2002
Director resigned
dot icon13/07/2002
New director appointed
dot icon13/07/2002
New director appointed
dot icon13/07/2002
New secretary appointed
dot icon02/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon14/04/2002
Return made up to 16/03/02; full list of members
dot icon14/04/2002
Director's particulars changed
dot icon03/02/2002
New director appointed
dot icon30/01/2002
Declaration of satisfaction of mortgage/charge
dot icon23/04/2001
Return made up to 16/03/01; full list of members
dot icon18/03/2001
Accounts for a medium company made up to 2000-09-30
dot icon30/10/2000
£ ic 49969/47972 30/09/00 £ sr 1997@1=1997
dot icon02/04/2000
Return made up to 16/03/00; full list of members
dot icon26/03/2000
Accounts for a medium company made up to 1999-09-30
dot icon12/03/2000
Secretary resigned
dot icon19/06/1999
Accounts for a medium company made up to 1998-09-30
dot icon01/06/1999
Director's particulars changed
dot icon09/05/1999
Secretary's particulars changed;director's particulars changed
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Return made up to 16/03/99; no change of members
dot icon22/04/1999
Secretary's particulars changed;director's particulars changed
dot icon10/05/1998
Accounts for a small company made up to 1997-09-30
dot icon19/04/1998
Return made up to 16/03/98; full list of members
dot icon22/05/1997
Accounts for a small company made up to 1996-09-30
dot icon09/04/1997
Secretary's particulars changed
dot icon09/04/1997
Director's particulars changed
dot icon09/04/1997
Director resigned
dot icon09/04/1997
New secretary appointed
dot icon09/04/1997
Return made up to 16/03/97; full list of members
dot icon06/06/1996
Accounts for a small company made up to 1995-09-30
dot icon28/04/1996
Return made up to 16/03/96; full list of members
dot icon28/04/1996
Registered office changed on 29/04/96
dot icon28/09/1995
Ad 05/04/95--------- £ si 1469@1=1469 £ ic 107100/108569
dot icon14/09/1995
Particulars of mortgage/charge
dot icon13/09/1995
Memorandum and Articles of Association
dot icon03/09/1995
£ ic 112100/107100 30/03/95 £ sr 5000@1=5000
dot icon15/08/1995
Return made up to 16/03/95; full list of members
dot icon15/08/1995
Director's particulars changed
dot icon13/06/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Return made up to 16/03/94; no change of members
dot icon13/03/1994
Accounts for a small company made up to 1993-09-30
dot icon03/10/1993
£ nc 192100/252100 17/09/93
dot icon03/10/1993
Resolutions
dot icon03/10/1993
Resolutions
dot icon03/10/1993
Resolutions
dot icon03/10/1993
Resolutions
dot icon03/10/1993
Ad 17/09/93--------- £ si 60000@1=60000 £ ic 52100/112100
dot icon13/05/1993
Return made up to 16/03/93; no change of members
dot icon13/05/1993
Secretary's particulars changed;secretary resigned
dot icon24/02/1993
Accounts for a small company made up to 1992-09-30
dot icon18/06/1992
Secretary resigned;new secretary appointed
dot icon14/06/1992
Return made up to 16/03/92; full list of members
dot icon25/05/1992
Full accounts made up to 1991-09-30
dot icon16/10/1991
Ad 31/07/91--------- £ si 32100@1=32100 £ ic 20000/52100
dot icon16/10/1991
Nc inc already adjusted 31/07/91
dot icon16/10/1991
Resolutions
dot icon16/10/1991
Resolutions
dot icon30/09/1991
Accounts for a small company made up to 1990-09-30
dot icon13/09/1991
Declaration of satisfaction of mortgage/charge
dot icon02/09/1991
Declaration of satisfaction of mortgage/charge
dot icon18/08/1991
Particulars of mortgage/charge
dot icon14/08/1991
Particulars of mortgage/charge
dot icon06/08/1991
Particulars of mortgage/charge
dot icon06/08/1991
Particulars of mortgage/charge
dot icon29/06/1991
Return made up to 22/01/91; no change of members
dot icon14/03/1990
Return made up to 16/03/90; full list of members
dot icon14/03/1990
Director's particulars changed
dot icon14/03/1990
Secretary's particulars changed;director's particulars changed
dot icon14/03/1990
Director's particulars changed
dot icon14/03/1990
Return made up to 17/02/89; full list of members
dot icon12/03/1990
Full accounts made up to 1989-09-30
dot icon18/12/1989
Ad 30/09/89--------- £ si 5000@1=5000 £ ic 15000/20000
dot icon21/03/1989
Accounts for a small company made up to 1988-09-30
dot icon12/12/1988
Return made up to 30/09/88; full list of members
dot icon11/10/1987
Registered office changed on 12/10/87 from: 17 brampton lane anchorage park portsmouth PO3 5TB
dot icon15/09/1987
Accounting reference date notified as 30/09
dot icon24/08/1987
Particulars of mortgage/charge
dot icon21/08/1987
Allotment of shares
dot icon10/08/1987
Particulars of mortgage/charge
dot icon30/06/1987
Registered office changed on 01/07/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon30/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1987
Certificate of change of name
dot icon12/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconNext confirmation date
16/03/2017
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
dot iconNext due on
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, John Bryson
Director
12/11/2001 - 09/07/2009
1
Robson, Louise Annette
Director
22/04/2004 - 30/10/2005
-
Merifield, Mark
Director
01/07/2002 - Present
3
Wass, Nicholas Robin
Director
01/07/2002 - Present
2
Robson, Louise Annette
Secretary
01/07/2002 - 28/02/2006
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLEX-ABILITY LIMITED

FLEX-ABILITY LIMITED is an(a) Active company incorporated on 13/04/1987 with the registered office located at C/O GRANT THORNTON UK LLP, No 1 Whitehall Riverside, Leeds LS1 4BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLEX-ABILITY LIMITED?

toggle

FLEX-ABILITY LIMITED is currently Active. It was registered on 13/04/1987 .

Where is FLEX-ABILITY LIMITED located?

toggle

FLEX-ABILITY LIMITED is registered at C/O GRANT THORNTON UK LLP, No 1 Whitehall Riverside, Leeds LS1 4BN.

What does FLEX-ABILITY LIMITED do?

toggle

FLEX-ABILITY LIMITED operates in the Manufacture of other electrical equipment not elsewhere classified (31.62 - SIC 2003) sector.

What is the latest filing for FLEX-ABILITY LIMITED?

toggle

The latest filing was on 25/07/2025: Restoration by order of the court.