Company NameBurflex (Scaffolding) Ltd
DirectorsStephen Cox and Tracy Ann Cox
Company StatusActive
Company Number04844360
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Previous NameBurflex Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameStephen Cox
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBurflex House Clay Street
Hull
HU8 8HA
Director NameTracy Ann Cox
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurflex House Clay Street
Hull
HU8 8HA
Secretary NameTracy Ann Cox
NationalityBritish
StatusCurrent
Appointed05 August 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurflex House Clay Street
Hull
HU8 8HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteburflex.co.uk
Email address[email protected]
Telephone01482 339340
Telephone regionHull

Location

Registered AddressBurflex House
Clay Street
Hull
East Yorkshire
HU8 8HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Stephen Cox
51.00%
Ordinary
49 at £1Tracy Ann Cox
49.00%
Ordinary

Financials

Year2014
Net Worth£1,395,520
Cash£77,389
Current Liabilities£1,314,866

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

8 April 2011Delivered 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 2005Delivered 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 2007Delivered 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

Filing History

14 February 2024Satisfaction of charge 3 in full (1 page)
12 February 2024Cessation of Stephen Cox as a person with significant control on 18 September 2023 (1 page)
12 February 2024Cessation of Tracey Ann Cox as a person with significant control on 18 September 2023 (1 page)
12 February 2024Notification of Burflex Holdings Limited as a person with significant control on 18 September 2023 (2 pages)
10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
28 April 2023Full accounts made up to 31 July 2022 (25 pages)
28 July 2022Full accounts made up to 31 July 2021 (24 pages)
13 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
21 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 April 2021Full accounts made up to 31 July 2020 (22 pages)
23 July 2020Full accounts made up to 31 July 2019 (22 pages)
10 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
18 April 2019Full accounts made up to 31 July 2018 (21 pages)
24 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
13 July 2018Change of details for Mrs Tracey Ann Cox as a person with significant control on 12 July 2018 (2 pages)
13 July 2018Director's details changed for Tracy Ann Cox on 1 July 2018 (2 pages)
13 July 2018Director's details changed for Tracy Ann Cox on 12 July 2018 (2 pages)
13 July 2018Change of details for Mrs Tracey Ann Cox as a person with significant control on 1 July 2018 (2 pages)
12 July 2018Director's details changed for Stephen Cox on 1 July 2018 (2 pages)
12 July 2018Change of details for Mr Stephen Cox as a person with significant control on 1 July 2018 (2 pages)
12 July 2018Secretary's details changed for Tracy Ann Cox on 1 July 2018 (1 page)
12 July 2018Change of details for Mr Stephen Cox as a person with significant control on 12 July 2018 (2 pages)
12 July 2018Director's details changed for Stephen Cox on 12 July 2018 (2 pages)
26 April 2018Full accounts made up to 31 July 2017 (21 pages)
14 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
31 December 2016Accounts for a small company made up to 31 July 2016 (7 pages)
31 December 2016Accounts for a small company made up to 31 July 2016 (7 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 January 2016Accounts for a small company made up to 31 July 2015 (7 pages)
28 January 2016Accounts for a small company made up to 31 July 2015 (7 pages)
25 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 August 2011Registered office address changed from 91-117 Hedon Road Hull East Yorkshire HU9 1NA on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 91-117 Hedon Road Hull East Yorkshire HU9 1NA on 22 August 2011 (1 page)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 July 2010Director's details changed for Stephen Cox on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Stephen Cox on 8 July 2010 (2 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Tracy Ann Cox on 8 July 2010 (2 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Tracy Ann Cox on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Stephen Cox on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Tracy Ann Cox on 8 July 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 July 2009Return made up to 08/07/09; full list of members (4 pages)
14 July 2009Return made up to 08/07/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 July 2008Return made up to 08/07/08; full list of members (4 pages)
28 July 2008Return made up to 08/07/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Return made up to 08/07/07; full list of members (2 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Return made up to 08/07/07; full list of members (2 pages)
22 August 2007Particulars of mortgage/charge (6 pages)
22 August 2007Particulars of mortgage/charge (6 pages)
21 January 2007Registered office changed on 21/01/07 from: yard 4 courtney street hull east yorkshire HU8 7QF (1 page)
21 January 2007Registered office changed on 21/01/07 from: yard 4 courtney street hull east yorkshire HU8 7QF (1 page)
4 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Memorandum and Articles of Association (10 pages)
28 July 2005Memorandum and Articles of Association (10 pages)
20 July 2005Company name changed burflex LIMITED\certificate issued on 19/07/05 (2 pages)
20 July 2005Company name changed burflex LIMITED\certificate issued on 19/07/05 (2 pages)
18 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 September 2004Registered office changed on 22/09/04 from: princes house wright street hull east yorkshire HU2 8HX (1 page)
22 September 2004Registered office changed on 22/09/04 from: princes house wright street hull east yorkshire HU2 8HX (1 page)
28 July 2004Return made up to 24/07/04; full list of members (7 pages)
28 July 2004Return made up to 24/07/04; full list of members (7 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
18 August 2003Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2003Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2003Registered office changed on 15/08/03 from: 788-790 finchley road london NW11 7TJ (1 page)
15 August 2003Registered office changed on 15/08/03 from: 788-790 finchley road london NW11 7TJ (1 page)
24 July 2003Incorporation (16 pages)
24 July 2003Incorporation (16 pages)