MAN-FLEX LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 1DF

Company number 01178444
Status Active
Incorporation Date 24 July 1974
Company Type Private Limited Company
Address UNIT 1 GATEWARTH INDUSTRIAL ESTATE, FORREST WAY, WARRINGTON, CHESHIRE, ENGLAND, WA5 1DF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 011784440006, created on 21 October 2016. The most likely internet sites of MAN-FLEX LIMITED are www.manflex.co.uk, and www.man-flex.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-one years and three months. Man Flex Limited is a Private Limited Company. The company registration number is 01178444. Man Flex Limited has been working since 24 July 1974. The present status of the company is Active. The registered address of Man Flex Limited is Unit 1 Gatewarth Industrial Estate Forrest Way Warrington Cheshire England Wa5 1df. The company`s financial liabilities are £97.89k. It is £24.88k against last year. The cash in hand is £0.12k. It is £-16.5k against last year. And the total assets are £417.75k, which is £35.28k against last year. DUTTON, Neil Eric is a Director of the company. Secretary HODGKINS, Karen Roma has been resigned. Secretary MOODY, Alison Jean has been resigned. Director BURROWS, Jason has been resigned. Director DUTTON, Eric has been resigned. Director DUTTON, Roma Iris Eileen has been resigned. Director HODGKINS, Karen Roma has been resigned. Director HUGHES, Michael has been resigned. Director MOODY, Alison Jean has been resigned. The company operates in "Other manufacturing n.e.c.".


man-flex Key Finiance

LIABILITIES £97.89k
+34%
CASH £0.12k
-100%
TOTAL ASSETS £417.75k
+9%
All Financial Figures

Current Directors

Director
DUTTON, Neil Eric

70 years old

Resigned Directors

Secretary
HODGKINS, Karen Roma
Resigned: 14 September 2005

Secretary
MOODY, Alison Jean
Resigned: 28 June 2012
Appointed Date: 14 September 2005

Director
BURROWS, Jason
Resigned: 05 August 2016
Appointed Date: 14 September 2005
50 years old

Director
DUTTON, Eric
Resigned: 04 April 1997
95 years old

Director
DUTTON, Roma Iris Eileen
Resigned: 20 December 2009
92 years old

Director
HODGKINS, Karen Roma
Resigned: 04 December 2011
66 years old

Director
HUGHES, Michael
Resigned: 01 September 2001
68 years old

Director
MOODY, Alison Jean
Resigned: 28 June 2012
Appointed Date: 14 September 2005
54 years old

Persons With Significant Control

Mr Neil Eric Dutton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MAN-FLEX LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Registration of charge 011784440006, created on 21 October 2016
14 Sep 2016
Satisfaction of charge 4 in full
14 Sep 2016
Satisfaction of charge 1 in full
...
... and 90 more events
24 Oct 1988
Accounts for a small company made up to 31 March 1988

16 Oct 1987
Return made up to 22/09/87; full list of members

16 Oct 1987
Accounts for a small company made up to 31 March 1987

28 Jan 1987
Return made up to 27/09/86; full list of members

09 Dec 1986
Accounts for a small company made up to 31 March 1986

MAN-FLEX LIMITED Charges

21 October 2016
Charge code 0117 8444 0006
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
28 February 2011
All assets debenture
Delivered: 2 March 2011
Status: Satisfied on 14 September 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 June 1997
Legal mortgage
Delivered: 18 June 1997
Status: Satisfied on 14 September 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold and leasehold property known as land lying to…
1 October 1993
Mortgage debenture
Delivered: 14 October 1993
Status: Satisfied on 9 March 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 October 1993
Legal mortgage
Delivered: 13 October 1993
Status: Satisfied on 14 September 2016
Persons entitled: National Westminster Bank PLC
Description: The l/h property land and premises in milner street…
1 February 1984
Legal mortgage
Delivered: 16 February 1984
Status: Satisfied on 14 September 2016
Persons entitled: National Westminster Bank PLC
Description: Land on west of milner street and south of priestley…