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

FLEXIBLE BUSINESS INTERIORS LIMITED

AZETS SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
02692264
Private Limited Company
Active

Company Overview

About Flexible Business Interiors Ltd
FLEXIBLE BUSINESS INTERIORS LIMITED was founded on 1992-02-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Flexible Business Interiors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLEXIBLE BUSINESS INTERIORS LIMITED
 
Legal Registered Office
AZETS SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in SK4
 
Filing Information
Company Number 02692264
Company ID Number 02692264
Date formed 1992-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB644025071  
Last Datalog update: 2024-03-06 09:17:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXIBLE BUSINESS INTERIORS 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 FLEXIBLE BUSINESS INTERIORS LIMITED
The following companies were found which have the same name as FLEXIBLE BUSINESS INTERIORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLEXIBLE BUSINESS INTERIORS HOLDINGS LIMITED AZETS SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Active Company formed on the 2016-09-21

Company Officers of FLEXIBLE BUSINESS INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT LEAH
Company Secretary 2017-06-13
STEPHEN DAVID CLARKE
Director 2006-01-01
DEREK JOSEPH CURRID
Director 2010-08-01
DAVID LEAH
Director 2010-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL NEWMAN
Company Secretary 1992-02-28 2017-06-13
CHRISTOPHER PAUL NEWMAN
Director 1992-02-28 2017-06-13
GILLIAN LOUISE ONEILL
Director 1992-02-28 2012-03-31
LEE LAURENCE KIGHT
Director 2000-06-30 2002-08-21
NICHOLAS PETER MATHEW MARCHUK
Director 1992-02-28 1993-07-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-02-28 1992-02-28
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1992-02-28 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID CLARKE FLEXIBLE BUSINESS INTERIORS HOLDINGS LIMITED Director 2017-04-18 CURRENT 2016-09-21 Active
DEREK JOSEPH CURRID FLEXIBLE BUSINESS INTERIORS HOLDINGS LIMITED Director 2017-04-18 CURRENT 2016-09-21 Active

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
2024-02-29CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-08-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-09-0131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BARTON
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-06-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM Baldwins Ship Canal House 98 King Street Manchester M2 4WU England
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-08-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-08-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-08-13AP01DIRECTOR APPOINTED MR GEORGE EDWARD CURWEN
2018-06-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 36125
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-12PSC02Notification of Flexible Business Interiors Holdings Limited as a person with significant control on 2017-06-13
2018-03-12PSC07CESSATION OF JEANETTE NEWMAN AS A PSC
2018-03-12PSC07CESSATION OF CHRISTOPHER PAUL NEWMAN AS A PSC
2017-10-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026922640003
2017-07-19AP03Appointment of Mr David Robert Leah as company secretary on 2017-06-13
2017-07-19TM02Termination of appointment of Christopher Paul Newman on 2017-06-13
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL NEWMAN
2017-06-20RES01ADOPT ARTICLES 20/06/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 36125
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD
2016-10-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 36125
2016-03-17AR0129/02/16 ANNUAL RETURN FULL LIST
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-02AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-22SH03Purchase of own shares
2015-12-17SH03Purchase of own shares
2015-11-04CH01Director's details changed for Derek Currid on 2015-11-04
2015-09-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026922640002
2015-06-24CH01Director's details changed for Stephen Clarke on 2015-06-15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 70010
2015-03-02AR0128/02/15 FULL LIST
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARKE / 20/02/2015
2014-09-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 70010
2014-02-28AR0128/02/14 FULL LIST
2013-06-24AR0101/03/13 FULL LIST
2013-06-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-02AA01PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-03-13AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-28AR0128/02/13 FULL LIST
2012-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ONEILL
2012-02-29AR0128/02/12 FULL LIST
2012-01-11AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-08AR0128/02/11 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEAH / 09/02/2011
2011-01-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-06AP01DIRECTOR APPOINTED DAVID LEAH
2010-08-06AP01DIRECTOR APPOINTED DEREK CURRID
2010-03-16AR0128/02/10 FULL LIST
2009-11-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-01287REGISTERED OFFICE CHANGED ON 01/11/2008 FROM HALLIDAYS PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ
2008-04-01363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-20363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-30363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-05288aNEW DIRECTOR APPOINTED
2005-10-07RES12VARYING SHARE RIGHTS AND NAMES
2005-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-0788(2)RAD 31/08/05--------- £ SI 1@1=1 £ IC 100007/100008
2005-07-14288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-3088(2)RAD 01/12/03--------- £ SI 3@1
2004-09-3088(2)RAD 01/12/03--------- £ SI 3@1
2004-09-1688(2)RAD 06/07/04--------- £ SI 1@1=1 £ IC 100000/100001
2004-07-08RES12VARYING SHARE RIGHTS AND NAMES
2004-07-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-12363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-26363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-03-19288bDIRECTOR RESIGNED
2002-04-17363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-27288cDIRECTOR'S PARTICULARS CHANGED
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-04-02363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-22288aNEW DIRECTOR APPOINTED
2000-03-01363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-04123£ NC 100/1000000 28/09/99
1999-10-04WRES14£19900 28/09/99
1999-10-04WRES04NC INC ALREADY ADJUSTED 28/09/99
1999-10-0488(2)RAD 28/09/99--------- £ SI 19900@1=19900 £ IC 100/20000
1999-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-23363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
1998-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-03-10363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-03-26363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1996-03-05363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-06363sRETURN MADE UP TO 28/02/95; CHANGE OF MEMBERS
1995-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-02-14288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLEXIBLE BUSINESS INTERIORS 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 FLEXIBLE BUSINESS INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-28 Outstanding LLOYDS BANK PLC
2015-07-30 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 1998-11-13 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of FLEXIBLE BUSINESS INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEXIBLE BUSINESS INTERIORS LIMITED
Trademarks
We have not found any records of FLEXIBLE BUSINESS INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLEXIBLE BUSINESS INTERIORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2012-03-08 GBP £1,873 Furniture SUPPORT FOR LEARNING CLC RUNNING COSTS 2011/12

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FLEXIBLE BUSINESS INTERIORS 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.
Import/Export of Goods
Goods imported/exported by FLEXIBLE BUSINESS INTERIORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-11-0057033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)
2015-09-0057033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEXIBLE BUSINESS INTERIORS 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 FLEXIBLE BUSINESS INTERIORS 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.