MANUFLEX LIMITED
HIGHBRIDGE

Hellopages » Somerset » Sedgemoor » TA9 4AG

Company number 02256054
Status Active
Incorporation Date 11 May 1988
Company Type Private Limited Company
Address ONE A COMMERCE WAY, WALROW IND ESTATE, HIGHBRIDGE, SOMERSET, TA9 4AG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 16,500 . The most likely internet sites of MANUFLEX LIMITED are www.manuflex.co.uk, and www.manuflex.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and five months. Manuflex Limited is a Private Limited Company. The company registration number is 02256054. Manuflex Limited has been working since 11 May 1988. The present status of the company is Active. The registered address of Manuflex Limited is One A Commerce Way Walrow Ind Estate Highbridge Somerset Ta9 4ag. The company`s financial liabilities are £154k. It is £-83.54k against last year. The cash in hand is £5.66k. It is £-60.27k against last year. And the total assets are £485.23k, which is £-101.14k against last year. STEWART, Raymond William is a Secretary of the company. STEWART, Raymond William is a Director of the company. TOMBS, Robert is a Director of the company. Secretary HOSLINS, Eleanor has been resigned. Director BRUEFORD, Christopher has been resigned. Director SAMBELL, John Henry has been resigned. Director TOMBS, Robert has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


manuflex Key Finiance

LIABILITIES £154k
-36%
CASH £5.66k
-92%
TOTAL ASSETS £485.23k
-18%
All Financial Figures

Current Directors


Director

Director
TOMBS, Robert
Appointed Date: 01 December 2001
57 years old

Resigned Directors

Secretary
HOSLINS, Eleanor
Resigned: 01 November 1991

Director
BRUEFORD, Christopher
Resigned: 01 April 2003
79 years old

Director
SAMBELL, John Henry
Resigned: 31 January 1994
Appointed Date: 01 August 1993
68 years old

Director
TOMBS, Robert
Resigned: 23 October 1998
Appointed Date: 01 March 1995
57 years old

Persons With Significant Control

Mr Raymond William Stewart
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MANUFLEX LIMITED Events

03 Feb 2017
Confirmation statement made on 20 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 16,500

25 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 16,500

21 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 83 more events
09 Jun 1988
Director resigned;new director appointed

09 Jun 1988
Director resigned;new director appointed

09 Jun 1988
Secretary resigned;new secretary appointed

09 Jun 1988
Registered office changed on 09/06/88 from: icc house 110 whitchurch road cardiff CF4 3LY

11 May 1988
Incorporation

MANUFLEX LIMITED Charges

26 October 1999
Legal mortgage
Delivered: 29 October 1999
Status: Satisfied on 29 October 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a evercreech way walrow industrial…
6 December 1988
Mortgage debenture
Delivered: 13 December 1988
Status: Satisfied on 29 October 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…