Hull
HU8 8HA
Director Name | Tracy Ann Cox |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2003(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burflex House Clay Street Hull HU8 8HA |
Secretary Name | Tracy Ann Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2003(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burflex House Clay Street Hull HU8 8HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | burflex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 339340 |
Telephone region | Hull |
Registered Address | Burflex House Clay Street Hull East Yorkshire HU8 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Stephen Cox 51.00% Ordinary |
---|---|
49 at £1 | Tracy Ann Cox 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,395,520 |
Cash | £77,389 |
Current Liabilities | £1,314,866 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
8 April 2011 | Delivered on: 9 April 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of clay street hull t/no:HS217125 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 July 2005 | Delivered on: 9 July 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 August 2007 | Delivered on: 22 August 2007 Satisfied on: 18 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 February 2024 | Satisfaction of charge 3 in full (1 page) |
---|---|
12 February 2024 | Cessation of Stephen Cox as a person with significant control on 18 September 2023 (1 page) |
12 February 2024 | Cessation of Tracey Ann Cox as a person with significant control on 18 September 2023 (1 page) |
12 February 2024 | Notification of Burflex Holdings Limited as a person with significant control on 18 September 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
28 April 2023 | Full accounts made up to 31 July 2022 (25 pages) |
28 July 2022 | Full accounts made up to 31 July 2021 (24 pages) |
13 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
21 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
30 April 2021 | Full accounts made up to 31 July 2020 (22 pages) |
23 July 2020 | Full accounts made up to 31 July 2019 (22 pages) |
10 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
18 April 2019 | Full accounts made up to 31 July 2018 (21 pages) |
24 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
13 July 2018 | Change of details for Mrs Tracey Ann Cox as a person with significant control on 12 July 2018 (2 pages) |
13 July 2018 | Director's details changed for Tracy Ann Cox on 1 July 2018 (2 pages) |
13 July 2018 | Director's details changed for Tracy Ann Cox on 12 July 2018 (2 pages) |
13 July 2018 | Change of details for Mrs Tracey Ann Cox as a person with significant control on 1 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Stephen Cox on 1 July 2018 (2 pages) |
12 July 2018 | Change of details for Mr Stephen Cox as a person with significant control on 1 July 2018 (2 pages) |
12 July 2018 | Secretary's details changed for Tracy Ann Cox on 1 July 2018 (1 page) |
12 July 2018 | Change of details for Mr Stephen Cox as a person with significant control on 12 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Stephen Cox on 12 July 2018 (2 pages) |
26 April 2018 | Full accounts made up to 31 July 2017 (21 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
31 December 2016 | Accounts for a small company made up to 31 July 2016 (7 pages) |
31 December 2016 | Accounts for a small company made up to 31 July 2016 (7 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
28 January 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
28 January 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
25 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 August 2011 | Registered office address changed from 91-117 Hedon Road Hull East Yorkshire HU9 1NA on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 91-117 Hedon Road Hull East Yorkshire HU9 1NA on 22 August 2011 (1 page) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 July 2010 | Director's details changed for Stephen Cox on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Stephen Cox on 8 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Tracy Ann Cox on 8 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Tracy Ann Cox on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Stephen Cox on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Tracy Ann Cox on 8 July 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
22 August 2007 | Particulars of mortgage/charge (6 pages) |
22 August 2007 | Particulars of mortgage/charge (6 pages) |
21 January 2007 | Registered office changed on 21/01/07 from: yard 4 courtney street hull east yorkshire HU8 7QF (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: yard 4 courtney street hull east yorkshire HU8 7QF (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 July 2006 | Return made up to 08/07/06; full list of members
|
18 July 2006 | Return made up to 08/07/06; full list of members
|
7 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Memorandum and Articles of Association (10 pages) |
28 July 2005 | Memorandum and Articles of Association (10 pages) |
20 July 2005 | Company name changed burflex LIMITED\certificate issued on 19/07/05 (2 pages) |
20 July 2005 | Company name changed burflex LIMITED\certificate issued on 19/07/05 (2 pages) |
18 July 2005 | Return made up to 08/07/05; full list of members
|
18 July 2005 | Return made up to 08/07/05; full list of members
|
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: princes house wright street hull east yorkshire HU2 8HX (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: princes house wright street hull east yorkshire HU2 8HX (1 page) |
28 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2003 | Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 July 2003 | Incorporation (16 pages) |
24 July 2003 | Incorporation (16 pages) |