FIGFLEX OFFICES LTD - CHORLEY
Company Profile | Company Filings |
Overview
FIGFLEX OFFICES LTD is a Private Limited Company from CHORLEY UNITED KINGDOM and has the status: Active.
FIGFLEX OFFICES LTD was incorporated 7 years ago on 22/11/2016 and has the registered number: 10491422. The accounts status is SMALL and accounts are next due on 31/12/2024.
FIGFLEX OFFICES LTD was incorporated 7 years ago on 22/11/2016 and has the registered number: 10491422. The accounts status is SMALL and accounts are next due on 31/12/2024.
FIGFLEX OFFICES LTD - CHORLEY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BOTANY BAY CANAL MILL
CHORLEY
PR6 9AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
FIG FLEX OFFICES LIMITED (until 21/01/2021)
FIG FLEX OFFICES LIMITED (until 21/01/2021)
FIG OFFICE NETWORK LIMITED (until 05/08/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS CLAIRE CAROLINE SHARP | Jul 1973 | British | Director | 2016-11-22 | CURRENT |
MR TIMOTHY JOHN PETER KNOWLES | Dec 1964 | British | Director | 2023-03-15 | CURRENT |
MR JOHN CARTER | Feb 1970 | British | Director | 2016-11-22 UNTIL 2016-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Timothy John Peter Knowles | 2021-02-10 | 12/1964 | Chorley | Ownership of shares 75 to 100 percent as trust |
Mrs Oana Crisan | 2018-03-01 - 2019-07-23 | 7/1984 | St. Helier |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mountmurray Limited | 2017-11-28 - 2017-11-28 | Jersey | Ownership of shares 75 to 100 percent | |
Mr William James Garfield-Bennett | 2017-09-28 - 2019-07-23 | 2/1963 | Jersey |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mr Michael Anthony Collins | 2017-09-28 - 2019-07-23 | 6/1968 | Jersey |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mr Oliver Paul Egerton-Vernon | 2017-09-28 - 2019-07-23 | 11/1982 | Jersey |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mr Harry George Arthur Boxall | 2017-09-28 - 2018-03-02 | 12/1976 | Jersey |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mr James Nicholas Cunningham-Davis | 2017-09-28 - 2017-12-15 | 4/1967 | Jersey |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Acepark Limited | 2016-11-22 - 2017-09-28 | Chorley | Ownership of shares 75 to 100 percent | |
Mr John Carter | 2016-11-22 - 2016-11-22 | 2/1970 | Broadstairs |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FIGFLEX_OFFICES_LTD - Accounts | 2023-12-26 | 31-03-2023 | £1,657,886 Cash £-4,162,131 equity |
FIGFLEX_OFFICES_LTD - Accounts | 2022-12-22 | 31-03-2022 | £341,279 Cash £-3,362,839 equity |
FIGFLEX_OFFICES_LTD - Accounts | 2021-12-23 | 31-03-2021 | £273,980 Cash £-2,970,045 equity |
FIG_OFFICE_NETWORK_LIMITE - Accounts | 2018-12-21 | 31-03-2018 | £99,179 Cash £-957,407 equity |
FIG_OFFICE_NETWORK_LIMITE - Accounts | 2018-08-22 | 30-11-2017 | £31,706 Cash £-351,427 equity |