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..
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 | : |
|
Registered Address | : | 1392 Leeds Road, Thornbury, 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 | 21 May 2004 | Active |
1st Floor, 45, Gee Street, London, England, EC1V 3RS | Director | 05 November 2003 | Active |
Lollybogs Back Road, High Birstwith, Harrogate, HG3 2LJ | Secretary | - | Active |
18 Whinbrook Grove, Leeds, LS17 6AF | Secretary | 04 January 1999 | 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 |
Hillbrow Cottage Paynesfield Road, Tatsfield, Westerham, TN16 2BQ | Secretary | 14 March 1998 | Active |
22 Wickham Way, Beckenham, BR3 3AF | Secretary | 31 July 1995 | 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 |
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 |
5 Ridgeway On The Hill, Ambergate, Belper, DE56 2LA | Director | 16 March 2001 | Active |
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 | Director | 15 November 1999 | 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 |
1392 Leeds Road, Thornbury, Bradford, BD3 7AE | Director | 21 May 2004 | Active |
22 Wickham Way, Beckenham, BR3 3AF | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no 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 |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Change account reference date company current extended. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Accounts | Accounts with accounts type full. | Download |
2020-04-24 | Accounts | Accounts with accounts type full. | Download |
2020-03-26 | Accounts | Change account reference date company current shortened. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-02 | Accounts | Accounts with accounts type full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type full. | Download |
2018-02-07 | Officers | Change person director company with change date. | Download |
2018-02-07 | Officers | Change person director company with change date. | Download |
2018-02-07 | Officers | Change person director company with change date. | Download |
2018-02-07 | Officers | Change person secretary company with change date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.