FLEXFURN LIMITED
CHELTENHAM LCF (LAMATA CONTRACT FURNITURE) LIMITED

Hellopages » Gloucestershire » Cheltenham » GL53 7ER

Company number 03336770
Status Active
Incorporation Date 20 March 1997
Company Type Private Limited Company
Address YOUR STORE LIMITED, 6 MAIDAVALE BUSINESS CENTRE, MEAD ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL53 7ER
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mr Peter Charles Whiteland as a secretary on 21 July 2016; Termination of appointment of Alex Verbeeck as a secretary on 21 July 2016; Satisfaction of charge 2 in full. The most likely internet sites of FLEXFURN LIMITED are www.flexfurn.co.uk, and www.flexfurn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 8.1 miles; to Stroud (Glos) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flexfurn Limited is a Private Limited Company. The company registration number is 03336770. Flexfurn Limited has been working since 20 March 1997. The present status of the company is Active. The registered address of Flexfurn Limited is Your Store Limited 6 Maidavale Business Centre Mead Road Cheltenham Gloucestershire England Gl53 7er. The company`s financial liabilities are £296.62k. It is £17.34k against last year. The cash in hand is £13.43k. It is £-18.44k against last year. And the total assets are £134.84k, which is £-471.38k against last year. WHITELAND, Peter Charles is a Secretary of the company. VERBEECK, Alex is a Director of the company. VERBEECK, James is a Director of the company. Secretary BENNETT, Lynne Elizabeth has been resigned. Secretary VERBEECK, Alex has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BENNETT, Kelvin has been resigned. Director BENNETT, Lynne Elizabeth has been resigned. The company operates in "Manufacture of other furniture".


flexfurn Key Finiance

LIABILITIES £296.62k
+6%
CASH £13.43k
-58%
TOTAL ASSETS £134.84k
-78%
All Financial Figures

Current Directors

Secretary
WHITELAND, Peter Charles
Appointed Date: 21 July 2016

Director
VERBEECK, Alex
Appointed Date: 30 November 2007
75 years old

Director
VERBEECK, James
Appointed Date: 30 November 2007
52 years old

Resigned Directors

Secretary
BENNETT, Lynne Elizabeth
Resigned: 30 November 2007
Appointed Date: 20 March 1997

Secretary
VERBEECK, Alex
Resigned: 21 July 2016
Appointed Date: 30 November 2007

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 20 March 1997
Appointed Date: 20 March 1997

Director
BENNETT, Kelvin
Resigned: 30 November 2007
Appointed Date: 20 March 1997
74 years old

Director
BENNETT, Lynne Elizabeth
Resigned: 30 November 2007
Appointed Date: 20 March 1997
72 years old

FLEXFURN LIMITED Events

21 Jul 2016
Appointment of Mr Peter Charles Whiteland as a secretary on 21 July 2016
21 Jul 2016
Termination of appointment of Alex Verbeeck as a secretary on 21 July 2016
13 Jul 2016
Satisfaction of charge 2 in full
23 Jun 2016
Micro company accounts made up to 30 September 2015
26 May 2016
Registered office address changed from The Barlands London Road Charlton Kings Cheltenham Gloucestershire GL52 6UT to C/O Your Store Limited 6 Maidavale Business Centre Mead Road Cheltenham Gloucestershire GL53 7ER on 26 May 2016
...
... and 60 more events
15 Apr 1997
Particulars of mortgage/charge
07 Apr 1997
Registered office changed on 07/04/97 from: mead road leckhampton cheltenham gloucestershire GL53 7EA
07 Apr 1997
Ad 31/03/97--------- £ si 998@1=998 £ ic 2/1000
03 Apr 1997
Secretary resigned
20 Mar 1997
Incorporation

FLEXFURN LIMITED Charges

30 June 2009
Debenture
Delivered: 9 July 2009
Status: Satisfied on 13 July 2016
Persons entitled: Fortis Bank S.A./N.V., UK Branch
Description: Fixed and floating charge over the undertaking and all…
11 April 1997
Debenture
Delivered: 15 April 1997
Status: Satisfied on 26 February 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…