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.
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 | : |
|
Registered Address | : | 1392 Leeds Road, Bradford, West Yorkshire, BD3 7AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 45, Gee Street, London, England, EC1V 3RS | Secretary | 21 May 2004 | Active |
1st Floor, 45, Gee Street, London, England, EC1V 3RS | Director | 01 January 2003 | Active |
1st Floor, 45, Gee Street, London, England, EC1V 3RS | Director | 24 April 2002 | Active |
1st Floor, 45, Gee Street, London, England, EC1V 3RS | Director | 25 August 2023 | Active |
1392 Leeds Road, Leeds Road, Bradford, England, BD3 7AE | Director | 25 August 2023 | Active |
Lollybogs Back Road, High Birstwith, Harrogate, HG3 2LJ | Secretary | - | Active |
18 Whinbrook Grove, Leeds, LS17 6AF | Secretary | 31 July 1995 | Active |
100 Station Road, Burley In Wharfedale, LS29 7NS | Secretary | 16 March 2001 | Active |
31 Orchard Avenue, Thames Ditton, KT7 0BB | Secretary | 29 February 2000 | Active |
12 Grovehill Crescent, Falmouth, TR11 3HR | Secretary | 20 September 2000 | Active |
Bayhall Mills, Birkby Huddersfield, West Yorkshire, HD1 5EP | Corporate Secretary | 27 October 2003 | Active |
39 Cornhill, London, EC3V 3NU | Corporate Secretary | 15 July 2003 | Active |
Lollybogs Back Road, High Birstwith, Harrogate, HG3 2LJ | Director | - | Active |
18 Whinbrook Grove, Leeds, LS17 6AF | Director | 01 July 1994 | Active |
5 Ben Rhydding Drive, Ilkley, LS29 8AY | Director | 08 April 1997 | Active |
Omega, Durford Wood, Petersfield, GU31 5AN | Director | 14 March 1998 | Active |
114 Village Way, Ashford, TW15 2JU | Director | 09 November 2001 | Active |
The Carriage House, Blair Estate, Dalry, KA24 4ER | Director | 11 February 2002 | Active |
118 Park Place, Park Parade, Harrogate, HG1 5NS | Director | 01 December 2006 | Active |
1392, Leeds Road, Bradford, England, BD3 7AE | Director | 26 February 2010 | Active |
5 Ridgeway On The Hill, Ambergate, Belper, DE56 2LA | Director | 15 March 2001 | Active |
High Barn, Flasby, Skipton, BD23 3PU | Director | 03 March 1997 | Active |
7 Orchid Way, Killinghall, Harrogate, HG3 2WR | Director | 27 October 1998 | Active |
29 Church Lane, Balby, Doncaster, DN4 0XB | Director | 01 September 1999 | Active |
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 | Director | 15 March 2001 | Active |
Highlands, Rombalds Lane, Ilkley, LS29 8RT | Director | - | Active |
Hillbrow Cottage Paynesfield Road, Tatsfield, Westerham, TN16 2BQ | Director | 14 March 1998 | Active |
Marchington Villa, Bag Lane Marchington, Uttoxeter, ST14 8LB | Director | 14 March 1998 | Active |
Baytrees, 31 Priests Lane, Brentwood, CM15 8BU | Director | 17 March 1999 | Active |
1392 Leeds Road, Bradford, West Yorkshire, BD3 7AE | Director | 02 April 2001 | Active |
22 Wickham Way, Beckenham, BR3 3AF | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-11-14 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-14 | Capital | Legacy. | Download |
2023-11-14 | Insolvency | Legacy. | Download |
2023-11-14 | Resolution | Resolution. | Download |
2023-11-14 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-11-14 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-14 | Insolvency | Legacy. | Download |
2023-11-14 | Insolvency | Legacy. | Download |
2023-11-14 | Resolution | Resolution. | Download |
2023-11-14 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-11-14 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-14 | Capital | Legacy. | Download |
2023-11-14 | Insolvency | Legacy. | Download |
2023-11-14 | Resolution | Resolution. | Download |
2023-11-14 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-11-14 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-14 | Capital | Legacy. | Download |
2023-11-14 | Insolvency | Legacy. | Download |
2023-11-14 | Resolution | Resolution. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Address | Change registered office address company with date old address new address. | Download |
2023-06-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.