Company Information for FLEXIBLE BUILDING PRODUCTS LIMITED
100 St James Road, Northampton, NN5 5LF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
FLEXIBLE BUILDING PRODUCTS LIMITED | |
Legal Registered Office | |
100 St James Road Northampton NN5 5LF Other companies in NN10 | |
Company Number | 03987784 | |
---|---|---|
Company ID Number | 03987784 | |
Date formed | 2000-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-13 12:14:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
FLEXIBLE BUILDING PRODUCTS PTY LTD | Dissolved | Company formed on the 2017-01-30 | |
FLEXIBLE BUILDING PRODUCTS LLC | 211 Tremont Lane Sarasota FL 34236 | Active | Company formed on the 2014-06-13 |
Officer | Role | Date Appointed |
---|---|---|
IRENE MARY CAVE |
||
JAMES WALTER CAVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES WALTER CAVE |
Company Secretary | ||
NICHOLAS MELVILLE DAY |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESIDENTIAL ROOFING LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-04-13 | Liquidation | |
LANACRES LIMITED | Company Secretary | 2002-07-17 | CURRENT | 1997-07-03 | Active - Proposal to Strike off | |
RESIDENTIAL ROOFING LIMITED | Director | 2003-04-13 | CURRENT | 2003-04-13 | Liquidation | |
LANACRES LIMITED | Director | 1997-07-12 | CURRENT | 1997-07-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation declaration of solvency | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
REGISTERED OFFICE CHANGED ON 08/11/22 FROM 155 Wellingborough Road Rushden Northamptonshire NN10 9TB | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/11/22 FROM 155 Wellingborough Road Rushden Northamptonshire NN10 9TB | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/04/18 STATEMENT OF CAPITAL;GBP 18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
SH01 | 14/03/18 STATEMENT OF CAPITAL GBP 18 | |
SH01 | 14/03/18 STATEMENT OF CAPITAL GBP 18 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Walter Cave on 2013-04-11 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS IRENE MARY CAVE on 2010-04-12 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/04/09; full list of members | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 09/05/00--------- £ SI 8@1=8 £ IC 2/10 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2022-10-14 |
Appointment of Liquidators | 2022-10-14 |
Notices to Creditors | 2022-10-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.72 | 9 |
MortgagesNumMortOutstanding | 1.04 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.68 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46130 - Agents involved in the sale of timber and building materials
Creditors Due Within One Year | 2013-12-31 | £ 112,034 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 265,665 |
Creditors Due Within One Year | 2012-12-31 | £ 265,665 |
Creditors Due Within One Year | 2011-12-31 | £ 236,415 |
Creditors and other liabilities
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 FLEXIBLE BUILDING PRODUCTS LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 168,658 |
Cash Bank In Hand | 2012-12-31 | £ 136,430 |
Cash Bank In Hand | 2012-12-31 | £ 136,430 |
Cash Bank In Hand | 2011-12-31 | £ 87,975 |
Current Assets | 2013-12-31 | £ 543,819 |
Current Assets | 2012-12-31 | £ 582,018 |
Current Assets | 2012-12-31 | £ 582,018 |
Current Assets | 2011-12-31 | £ 534,762 |
Debtors | 2013-12-31 | £ 177,820 |
Debtors | 2012-12-31 | £ 237,820 |
Debtors | 2012-12-31 | £ 237,820 |
Debtors | 2011-12-31 | £ 446,787 |
Shareholder Funds | 2013-12-31 | £ 496,953 |
Shareholder Funds | 2012-12-31 | £ 384,388 |
Shareholder Funds | 2012-12-31 | £ 384,388 |
Shareholder Funds | 2011-12-31 | £ 332,298 |
Stocks Inventory | 2013-12-31 | £ 197,341 |
Stocks Inventory | 2012-12-31 | £ 207,768 |
Stocks Inventory | 2012-12-31 | £ 207,768 |
Tangible Fixed Assets | 2013-12-31 | £ 65,168 |
Tangible Fixed Assets | 2012-12-31 | £ 68,035 |
Tangible Fixed Assets | 2012-12-31 | £ 68,035 |
Tangible Fixed Assets | 2011-12-31 | £ 33,951 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as FLEXIBLE BUILDING PRODUCTS LIMITED are:
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. |