FIGFLEX OFFICES LTD

BOTANY BAY CANAL MILL, BOTANY BROW, CHORLEY  PR6 9AF
  • Active
  • Private Limited Company
  • Company No. 10491422
  • Last Updated: 01 Mar 2024

Company Profile

FIGFLEX OFFICES LTD was incorporated on Tuesday, November 22, 2016 as a Private Limited Company with registered address in CHORLEY. FIGFLEX OFFICES LTD has the status: Active and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 7 years 9 months and 27 days.

Name FIGFLEX OFFICES LTD
Company number 10491422
Company type Private Limited Company
Incorporation date 22 Nov 2016
Status Active
Industry (SIC 2007)

Address

Registered Address BOTANY BAY CANAL MILL
BOTANY BROW
CHORLEY
PR6 9AF
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Timothy John Peter Knowles Nationality: British Dates: Wednesday, February 10, 2021 - present
ownership of shares 75 to 100 percent as trust
Mrs Oana Crisan Nationality: Romanian Dates: Thursday, March 1, 2018 - Tuesday, July 23, 2019
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
Mountmurray Limited La Pouquelaye, St. Helier, JE2 3TP Dates: Tuesday, November 28, 2017 - Tuesday, November 28, 2017
ownership of shares 75 to 100 percent
Mr James Nicholas Cunningham-Davis Nationality: British Dates: Thursday, September 28, 2017 - Friday, December 15, 2017
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
Mr William James Garfield-Bennett Nationality: British Dates: Thursday, September 28, 2017 - Tuesday, July 23, 2019
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
Mr Oliver Paul Egerton-Vernon Nationality: British Dates: Thursday, September 28, 2017 - Tuesday, July 23, 2019
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
Mr Michael Anthony Collins Nationality: Irish Dates: Thursday, September 28, 2017 - Tuesday, July 23, 2019
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
Mr Harry George Arthur Boxall Nationality: British Dates: Thursday, September 28, 2017 - Friday, March 2, 2018
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
Mr John Carter Nationality: British Dates: Tuesday, November 22, 2016 - Tuesday, November 22, 2016
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Acepark Limited Botany Bay, PR6 9AF Dates: Tuesday, November 22, 2016 - Thursday, September 28, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (102 days left)
Latest accounts 31 March 2023
Next confirmation statement due 20 December 2017
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against FIGFLEX OFFICES LTD.

Previous Names

Name Change Date
FIGFLEX OFFICES LTD 22 Nov 2016
FIG OFFICE NETWORK LIMITED 05 Aug 2020
FIG FLEX OFFICES LIMITED 21 Jan 2021