PROFLEX HOSE LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 0BU

Company number 05332881
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address UNIT 2 MILL BANK, CANAL SIDE, CHORLEY, LANCASHIRE, PR6 0BU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of PROFLEX HOSE LIMITED are www.proflexhose.co.uk, and www.proflex-hose.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Proflex Hose Limited is a Private Limited Company. The company registration number is 05332881. Proflex Hose Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of Proflex Hose Limited is Unit 2 Mill Bank Canal Side Chorley Lancashire Pr6 0bu. The company`s financial liabilities are £45.07k. It is £-15.07k against last year. And the total assets are £127.21k, which is £-34.65k against last year. FARBER, Carl Hans is a Secretary of the company. FARBER, Carl Hans is a Director of the company. HUNTER, John Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


proflex hose Key Finiance

LIABILITIES £45.07k
-26%
CASH n/a
TOTAL ASSETS £127.21k
-22%
All Financial Figures

Current Directors

Secretary
FARBER, Carl Hans
Appointed Date: 14 January 2005

Director
FARBER, Carl Hans
Appointed Date: 14 January 2005
57 years old

Director
HUNTER, John Paul
Appointed Date: 14 January 2005
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Persons With Significant Control

Mr Carl Hans Farber
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Paul Hunter
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROFLEX HOSE LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

02 Oct 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 23 more events
10 Feb 2006
Return made up to 14/01/06; full list of members
11 Feb 2005
Ad 04/02/05--------- £ si 99@1=99 £ ic 1/100
01 Feb 2005
Particulars of mortgage/charge
14 Jan 2005
Secretary resigned
14 Jan 2005
Incorporation

PROFLEX HOSE LIMITED Charges

4 September 2006
Fixed and floating charge
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 January 2005
Debenture
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…