UKBizDB.co.uk

FLEXIFORM BUSINESS FURNITURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flexiform Business Furniture Limited. The company was founded 33 years ago and was given the registration number 02542123. The firm's registered office is in WEST YORKSHIRE. You can find them at 1392 Leeds Road, Bradford, West Yorkshire, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:FLEXIFORM BUSINESS FURNITURE LIMITED
Company Number:02542123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1990
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:1392 Leeds Road, Bradford, West Yorkshire, BD3 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 45, Gee Street, London, England, EC1V 3RS

Secretary21 May 2004Active
1st Floor, 45, Gee Street, London, England, EC1V 3RS

Director01 January 2003Active
1st Floor, 45, Gee Street, London, England, EC1V 3RS

Director24 April 2002Active
1st Floor, 45, Gee Street, London, England, EC1V 3RS

Director25 August 2023Active
1392 Leeds Road, Leeds Road, Bradford, England, BD3 7AE

Director25 August 2023Active
Lollybogs Back Road, High Birstwith, Harrogate, HG3 2LJ

Secretary-Active
18 Whinbrook Grove, Leeds, LS17 6AF

Secretary31 July 1995Active
100 Station Road, Burley In Wharfedale, LS29 7NS

Secretary16 March 2001Active
31 Orchard Avenue, Thames Ditton, KT7 0BB

Secretary29 February 2000Active
12 Grovehill Crescent, Falmouth, TR11 3HR

Secretary20 September 2000Active
Bayhall Mills, Birkby Huddersfield, West Yorkshire, HD1 5EP

Corporate Secretary27 October 2003Active
39 Cornhill, London, EC3V 3NU

Corporate Secretary15 July 2003Active
Lollybogs Back Road, High Birstwith, Harrogate, HG3 2LJ

Director-Active
18 Whinbrook Grove, Leeds, LS17 6AF

Director01 July 1994Active
5 Ben Rhydding Drive, Ilkley, LS29 8AY

Director08 April 1997Active
Omega, Durford Wood, Petersfield, GU31 5AN

Director14 March 1998Active
114 Village Way, Ashford, TW15 2JU

Director09 November 2001Active
The Carriage House, Blair Estate, Dalry, KA24 4ER

Director11 February 2002Active
118 Park Place, Park Parade, Harrogate, HG1 5NS

Director01 December 2006Active
1392, Leeds Road, Bradford, England, BD3 7AE

Director26 February 2010Active
5 Ridgeway On The Hill, Ambergate, Belper, DE56 2LA

Director15 March 2001Active
High Barn, Flasby, Skipton, BD23 3PU

Director03 March 1997Active
7 Orchid Way, Killinghall, Harrogate, HG3 2WR

Director27 October 1998Active
29 Church Lane, Balby, Doncaster, DN4 0XB

Director01 September 1999Active
Redwoods 49 Westhill, Aspley Guise, MK17 8DS

Director-Active
Abbots Hill 46 Rupert Road, Middleton, Ilkley, LS29 0AT

Director-Active
Highley Hall, Clifton, Brighouse, HD6 4HS

Director-Active
90 Melton Road, Wymondham, NR18 0DF

Director15 March 2001Active
Highlands, Rombalds Lane, Ilkley, LS29 8RT

Director-Active
Hillbrow Cottage Paynesfield Road, Tatsfield, Westerham, TN16 2BQ

Director14 March 1998Active
Marchington Villa, Bag Lane Marchington, Uttoxeter, ST14 8LB

Director14 March 1998Active
Baytrees, 31 Priests Lane, Brentwood, CM15 8BU

Director17 March 1999Active
1392 Leeds Road, Bradford, West Yorkshire, BD3 7AE

Director02 April 2001Active
22 Wickham Way, Beckenham, BR3 3AF

Director-Active

People with Significant Control

Info Supplier Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1392, Leeds Road, Bradford, England, BD3 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Capital

Capital alter shares redemption statement of capital.

Download
2023-11-14Capital

Capital statement capital company with date currency figure.

Download
2023-11-14Capital

Legacy.

Download
2023-11-14Insolvency

Legacy.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-14Capital

Capital alter shares redemption statement of capital.

Download
2023-11-14Capital

Capital statement capital company with date currency figure.

Download
2023-11-14Insolvency

Legacy.

Download
2023-11-14Insolvency

Legacy.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-14Capital

Capital alter shares redemption statement of capital.

Download
2023-11-14Capital

Capital statement capital company with date currency figure.

Download
2023-11-14Capital

Legacy.

Download
2023-11-14Insolvency

Legacy.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-14Capital

Capital alter shares redemption statement of capital.

Download
2023-11-14Capital

Capital statement capital company with date currency figure.

Download
2023-11-14Capital

Legacy.

Download
2023-11-14Insolvency

Legacy.

Download
2023-11-14Resolution

Resolution.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Address

Change registered office address company with date old address new address.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.