Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LABFLEX LIMITED
Company Information for

LABFLEX LIMITED

ADVANCED MANUFACTURING PARK BRUNEL WAY, CATCLIFFE, ROTHERHAM, S60 5WG,
Company Registration Number
02552424
Private Limited Company
Active

Company Overview

About Labflex Ltd
LABFLEX LIMITED was founded on 1990-10-26 and has its registered office in Rotherham. The organisation's status is listed as "Active". Labflex Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LABFLEX LIMITED
 
Legal Registered Office
ADVANCED MANUFACTURING PARK BRUNEL WAY
CATCLIFFE
ROTHERHAM
S60 5WG
Other companies in DE74
 
Telephone01246260350
 
Previous Names
BYRUMLABFLEX LTD21/12/2009
BYRUMLABFLEX UK LTD09/11/2004
BYRUM UK LTD.27/10/2004
Filing Information
Company Number 02552424
Company ID Number 02552424
Date formed 1990-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB572934612  
Last Datalog update: 2024-07-05 07:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LABFLEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LABFLEX LIMITED
The following companies were found which have the same name as LABFLEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LABFLEX LLC 8201 PETERS RD PLANTATION FL 33324 Active Company formed on the 2020-09-16

Company Officers of LABFLEX LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN HERSKIND JOERGENSEN
Director 2017-08-31
STIG BLICHER RASMUSSEN
Director 2018-05-01
SEAN LEE SMITH
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ULRIK ERIKSEN FINK
Director 2017-08-31 2018-04-30
MALTE FOGHSGAARD
Director 2011-05-25 2017-08-31
HENRIK WINDFELD
Director 2015-11-10 2017-08-31
LARS FOGHSGAARD
Director 2001-06-30 2015-11-10
LARS HAUCH JENSEN
Director 2008-02-01 2012-05-26
WILLY PEDERSEN
Company Secretary 2009-05-01 2010-09-30
MADS TJOERNEHOEJ JOERGENSEN
Company Secretary 2007-11-22 2009-05-01
HENRIK TOTH
Company Secretary 2007-05-01 2007-11-22
HOWARD TIMOTHY JONES
Director 2006-09-01 2007-08-31
MICHAEL JOHN RINGROSE
Company Secretary 2002-09-11 2007-04-30
JAN RENE KRISTENSEN
Director 2006-02-20 2006-08-31
SOREN KJAERGAARD
Director 2005-08-19 2006-02-20
PETER SIMONSEN
Director 2004-10-01 2005-10-10
PHIL HADFIELD
Director 1991-10-26 2005-08-19
UFFE STEEN MATHIESEN
Director 2002-08-07 2004-09-30
JORGEN HANSEN
Director 1999-02-26 2003-05-26
JOSEPHINE ANNE HADFIELD
Company Secretary 1991-10-26 2002-09-11
JOSEPHINE ANNE HADFIELD
Director 1995-05-04 2001-06-30
HENRIK HARBO
Director 2000-04-12 2001-05-31
POUL ERIK VENNEKILDE
Director 1998-10-01 2000-04-12
NIELS JAKOBSEN
Director 1997-06-01 1999-02-26
ESBEN BIGAARD
Director 1997-06-01 1998-10-01
JESS BYRUM
Director 1991-10-26 1997-04-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-12Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-1109/10/23 STATEMENT OF CAPITAL GBP 200000
2022-11-10CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Regus House Pegasus Business Park Castle Donington Derby DE74 2TZ
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-11-12CH01Director's details changed for Mr Sean Lee Smith on 2019-11-27
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-18AP01DIRECTOR APPOINTED MR STIG BLICHER RASMUSSEN
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ULRIK ERIKSEN FINK
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 180000
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK WINDFELD
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MALTE FOGHSGAARD
2017-09-08AP01DIRECTOR APPOINTED MR CHRISTIAN HERSKIND JOERGENSEN
2017-09-07AP01DIRECTOR APPOINTED MR ULRIK ERIKSEN FINK
2017-09-07AP01DIRECTOR APPOINTED MR SEAN LEE SMITH
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 175000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK WINDFIELD / 10/11/2015
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALTE FOGHSGAARDS / 25/05/2011
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 175000
2015-12-01AR0126/10/15 ANNUAL RETURN FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MR HENRIK WINDFIELD
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LARS FOGHSGAARD
2015-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-08SH0129/11/13 STATEMENT OF CAPITAL GBP 175000
2015-01-10DISS40Compulsory strike-off action has been discontinued
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 175000
2015-01-08AR0126/10/14 ANNUAL RETURN FULL LIST
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-12-30GAZ1FIRST GAZETTE
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 175000
2014-02-25AR0126/10/13 FULL LIST
2014-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-29AR0126/10/12 FULL LIST
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LARS JENSEN
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-23AR0126/10/11 FULL LIST
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-27AP01DIRECTOR APPOINTED MR MALTE FOGHSGAARDS
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2011-01-28AR0126/10/10 FULL LIST
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY WILLY PEDERSEN
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-12-21RES15CHANGE OF NAME 02/12/2009
2009-12-21CERTNMCOMPANY NAME CHANGED BYRUMLABFLEX LTD CERTIFICATE ISSUED ON 21/12/09
2009-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-11AR0126/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS HAUCH JENSEN / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS FOGHSGAARD / 01/10/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / WILLY PEDERSBN / 01/10/2009
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY MADS JOERGENSEN
2009-05-07288aSECRETARY APPOINTED WILLY PEDERSBN
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-21363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-21288cSECRETARY'S CHANGE OF PARTICULARS / MADS JOERGENSEN / 20/11/2008
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / LARS JENSEN / 20/11/2008
2008-02-06288aNEW DIRECTOR APPOINTED
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-26288bSECRETARY RESIGNED
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-21363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15288bDIRECTOR RESIGNED
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-14288bSECRETARY RESIGNED
2007-02-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-09363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-19288bDIRECTOR RESIGNED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-09288bDIRECTOR RESIGNED
2005-12-01288bDIRECTOR RESIGNED
2005-11-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-11-30363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 4DP
2005-09-05288bDIRECTOR RESIGNED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-20353LOCATION OF REGISTER OF MEMBERS
2004-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-15363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-12-07288bDIRECTOR RESIGNED
2004-11-09CERTNMCOMPANY NAME CHANGED BYRUMLABFLEX UK LTD CERTIFICATE ISSUED ON 09/11/04
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-27CERTNMCOMPANY NAME CHANGED BYRUM UK LTD. CERTIFICATE ISSUED ON 27/10/04
2003-11-14363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09288bDIRECTOR RESIGNED
2002-11-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-12363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-02288aNEW SECRETARY APPOINTED
1995-11-08Return made up to 26/10/95; change of members
1994-11-01Return made up to 26/10/94; full list of members
1994-07-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/93
1993-11-18Return made up to 26/10/93; no change of members
1993-07-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/92
1992-11-16Return made up to 26/10/92; no change of members
1992-09-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/91
1991-11-22Return made up to 26/10/91; full list of members
1991-08-06New director appointed
1991-06-12Secretary's particulars changed
1991-06-12Director's particulars changed
1991-05-24Location of register of members
1991-05-24Location of register of directors' interests
1991-05-08Registered office changed on 08/05/91 from:\c/o plesner & lunoe 20 blackfriars lane london EC4V 6HD
1991-05-08Secretary resigned;new secretary appointed
1990-11-14Registered office changed on 14/11/90 from:\84 temple chambers temple avenue london EC4Y 0HP
1990-11-14Secretary resigned;new secretary appointed;director resigned;new director appointed
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LABFLEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LABFLEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LABFLEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LABFLEX LIMITED

Intangible Assets
Patents
We have not found any records of LABFLEX LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LABFLEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LABFLEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as LABFLEX LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where LABFLEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LABFLEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LABFLEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1