UKBizDB.co.uk

FLEXIFORM LIMITED

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

This company is commonly known as Flexiform Limited. The company was founded 43 years ago and was given the registration number 01502386. The firm's registered office is in BRADFORD. You can find them at 1392 Leeds Road, Thornbury, Bradford, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FLEXIFORM LIMITED
Company Number:01502386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1980
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1392 Leeds Road, Thornbury, 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

Director21 May 2004Active
1st Floor, 45, Gee Street, London, England, EC1V 3RS

Director05 November 2003Active
Lollybogs Back Road, High Birstwith, Harrogate, HG3 2LJ

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

Secretary04 January 1999Active
100 Station Road, Burley In Wharfedale, LS29 7NS

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

Secretary29 February 2000Active
Hillbrow Cottage Paynesfield Road, Tatsfield, Westerham, TN16 2BQ

Secretary14 March 1998Active
22 Wickham Way, Beckenham, BR3 3AF

Secretary31 July 1995Active
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
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
5 Ridgeway On The Hill, Ambergate, Belper, DE56 2LA

Director16 March 2001Active
Redwoods 49 Westhill, Aspley Guise, MK17 8DS

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

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

Director15 November 1999Active
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
1392 Leeds Road, Thornbury, Bradford, BD3 7AE

Director21 May 2004Active
22 Wickham Way, Beckenham, BR3 3AF

Director-Active

People with Significant Control

Info Supplier Ltd
Notified on:19 December 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no 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
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Change account reference date company current extended.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-04-24Accounts

Accounts with accounts type full.

Download
2020-04-24Accounts

Accounts with accounts type full.

Download
2020-03-26Accounts

Change account reference date company current shortened.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Mortgage

Mortgage satisfy charge full.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type full.

Download
2018-02-07Officers

Change person director company with change date.

Download
2018-02-07Officers

Change person director company with change date.

Download
2018-02-07Officers

Change person director company with change date.

Download
2018-02-07Officers

Change person secretary company with change date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.