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 28 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, (101 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 |