FLEXEL (UK) LIMITED
BRACKLEY

Hellopages » Northamptonshire » South Northamptonshire » NN13 7UG
Company number 02058529
Status Active
Incorporation Date 25 September 1986
Company Type Private Limited Company
Address CENTRAL HOUSE, TOP STATION ROAD, BRACKLEY, NORTHAMPTONSHIRE, NN13 7UG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Termination of appointment of Thomas Patrick Coyne as a director on 31 March 2016. The most likely internet sites of FLEXEL (UK) LIMITED are www.flexeluk.co.uk, and www.flexel-uk.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-nine years and five months. The distance to to Bicester North Rail Station is 9.1 miles; to Bicester Town Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flexel Uk Limited is a Private Limited Company. The company registration number is 02058529. Flexel Uk Limited has been working since 25 September 1986. The present status of the company is Active. The registered address of Flexel Uk Limited is Central House Top Station Road Brackley Northamptonshire Nn13 7ug. The company`s financial liabilities are £217.04k. It is £-56.82k against last year. The cash in hand is £22.73k. It is £12.64k against last year. And the total assets are £1208.74k, which is £230.2k against last year. BRIDGE, Susan Margaret is a Secretary of the company. BRIDGE, James Andrew, Nmr is a Director of the company. BRIDGE, Roger John is a Director of the company. BRIDGE, Susan Margaret is a Director of the company. PROCTOR, Matthew Donald is a Director of the company. Secretary DENT, Christopher Andrew John has been resigned. Director COYNE, Thomas Patrick has been resigned. Director DENT, Christopher Andrew John has been resigned. Director GOFF, David John has been resigned. Director LEES, Roger Ernest has been resigned. The company operates in "Other manufacturing n.e.c.".


flexel (uk) Key Finiance

LIABILITIES £217.04k
-21%
CASH £22.73k
+125%
TOTAL ASSETS £1208.74k
+23%
All Financial Figures

Current Directors

Secretary
BRIDGE, Susan Margaret
Appointed Date: 31 March 2005

Director
BRIDGE, James Andrew, Nmr
Appointed Date: 01 September 2005
47 years old

Director
BRIDGE, Roger John

78 years old

Director
BRIDGE, Susan Margaret
Appointed Date: 26 November 2002
75 years old

Director
PROCTOR, Matthew Donald
Appointed Date: 01 April 2010
46 years old

Resigned Directors

Secretary
DENT, Christopher Andrew John
Resigned: 31 March 2005

Director
COYNE, Thomas Patrick
Resigned: 31 March 2016
Appointed Date: 22 October 2009
63 years old

Director
DENT, Christopher Andrew John
Resigned: 31 March 2005
Appointed Date: 26 November 2002
77 years old

Director
GOFF, David John
Resigned: 28 March 2013
Appointed Date: 01 January 2007
78 years old

Director
LEES, Roger Ernest
Resigned: 26 November 2002
82 years old

Persons With Significant Control

Mr Roger John Bridge
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Margaret Bridge
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nmr James Andrew Bridge
Notified on: 30 June 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Donald Proctor
Notified on: 30 June 2016
46 years old
Nature of control: Has significant influence or control

FLEXEL (UK) LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 28 November 2016 with updates
31 Mar 2016
Termination of appointment of Thomas Patrick Coyne as a director on 31 March 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,600

...
... and 113 more events
23 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Apr 1987
Registered office changed on 23/04/87 from: icc house 110 whitchurch road cardiff CF4 3LY

08 Apr 1987
Gazettable document

21 Jan 1987
Company name changed creedfar LIMITED\certificate issued on 21/01/87
25 Sep 1986
Certificate of Incorporation

FLEXEL (UK) LIMITED Charges

21 March 2011
Debenture
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2007
Debenture
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Unit b top station road brackley northamptonshire (t/no…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Satisfied on 4 August 2007
Persons entitled: Resj Properties Limited
Description: Property k/a unit b, top station road, brackley together…
4 October 2006
Legal charge
Delivered: 11 October 2006
Status: Satisfied on 13 February 2007
Persons entitled: National Westminster Bank PLC
Description: Unit b top station road brackley northamptonshire. By way…
23 August 2006
Debenture
Delivered: 26 August 2006
Status: Satisfied on 28 February 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2001
Debenture
Delivered: 24 July 2001
Status: Satisfied on 15 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1996
Mortgage debenture
Delivered: 4 October 1996
Status: Satisfied on 23 February 2002
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1996
Mortgage debenture
Delivered: 14 May 1996
Status: Satisfied on 10 March 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…