NOTTINGHAM FLEXO LIMITED
BEDFORD

Hellopages » Bedfordshire » Central Bedfordshire » MK45 4HS

Company number 03604098
Status Active
Incorporation Date 24 July 1998
Company Type Private Limited Company
Address 206 ENDEAVOUR HOUSE WREST PARK, SILSOE, BEDFORD, ENGLAND, MK45 4HS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Previous accounting period extended from 31 October 2016 to 31 December 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of NOTTINGHAM FLEXO LIMITED are www.nottinghamflexo.co.uk, and www.nottingham-flexo.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and three months. The distance to to Hitchin Rail Station is 7.3 miles; to Biggleswade Rail Station is 8.2 miles; to Bedford St Johns Rail Station is 8.7 miles; to Bedford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nottingham Flexo Limited is a Private Limited Company. The company registration number is 03604098. Nottingham Flexo Limited has been working since 24 July 1998. The present status of the company is Active. The registered address of Nottingham Flexo Limited is 206 Endeavour House Wrest Park Silsoe Bedford England Mk45 4hs. The company`s financial liabilities are £135.34k. It is £-34.57k against last year. And the total assets are £861.04k, which is £90.64k against last year. BURGASS, Jane Alison is a Secretary of the company. BURGASS, Christopher Gordon is a Director of the company. BURGASS, Jane Alison is a Director of the company. LARKMAN, Lucinda Jane is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BURGASS, Betty Ada has been resigned. Director BURGASS, Vincent has been resigned. Director WRIGHT, Helen has been resigned. The company operates in "Printing n.e.c.".


nottingham flexo Key Finiance

LIABILITIES £135.34k
-21%
CASH n/a
TOTAL ASSETS £861.04k
+11%
All Financial Figures

Current Directors

Secretary
BURGASS, Jane Alison
Appointed Date: 26 July 1998

Director
BURGASS, Christopher Gordon
Appointed Date: 25 July 1998
80 years old

Director
BURGASS, Jane Alison
Appointed Date: 26 July 1998
66 years old

Director
LARKMAN, Lucinda Jane
Appointed Date: 04 September 2013
52 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 24 July 1998
Appointed Date: 24 July 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 24 July 1998
Appointed Date: 24 July 1998

Director
BURGASS, Betty Ada
Resigned: 22 October 2001
Appointed Date: 26 July 1998
110 years old

Director
BURGASS, Vincent
Resigned: 06 September 2005
Appointed Date: 26 July 1998
108 years old

Director
WRIGHT, Helen
Resigned: 18 December 2013
Appointed Date: 15 May 2002
70 years old

Persons With Significant Control

Mr Christopher Gordon Burgass
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NOTTINGHAM FLEXO LIMITED Events

27 Feb 2017
Previous accounting period extended from 31 October 2016 to 31 December 2016
27 Jul 2016
Confirmation statement made on 23 July 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Jun 2016
Registered office address changed from 49 Cardiff Road Luton Bedfordshire LU1 1PP to 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS on 1 June 2016
10 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 241,200

...
... and 60 more events
31 Jul 1998
Director resigned
31 Jul 1998
Secretary resigned
30 Jul 1998
New director appointed
30 Jul 1998
Registered office changed on 30/07/98 from: 47-49 green lane northwood middlesex HA6 3AE
24 Jul 1998
Incorporation

NOTTINGHAM FLEXO LIMITED Charges

26 February 2010
Debenture
Delivered: 8 March 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 February 2002
Debenture
Delivered: 18 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…