Figflex Offices Ltd CHORLEY


Founded in 2016, Figflex Offices, classified under reg no. 10491422 is an active company. Currently registered at Botany Bay Canal Mill PR6 9AF, Chorley the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2021/01/21 Figflex Offices Ltd is no longer carrying the name Fig Flex Offices.

The firm has 2 directors, namely Timothy K., Claire S.. Of them, Claire S. has been with the company the longest, being appointed on 22 November 2016 and Timothy K. has been with the company for the least time - from 15 March 2023. As of 11 May 2024, there was 1 ex director - John C.. There were no ex secretaries.

Figflex Offices Ltd Address / Contact

Office Address Botany Bay Canal Mill
Office Address2 Botany Brow
Town Chorley
Post code PR6 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10491422
Date of Incorporation Tue, 22nd Nov 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Timothy K.

Position: Director

Appointed: 15 March 2023

Claire S.

Position: Director

Appointed: 22 November 2016

John C.

Position: Director

Appointed: 22 November 2016

Resigned: 23 November 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 10 names. As BizStats established, there is Timothy K. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Oana C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Oliver E., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Timothy K.

Notified on 10 February 2021
Nature of control: 75,01-100% shares

Oana C.

Notified on 1 March 2018
Ceased on 23 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Oliver E.

Notified on 28 September 2017
Ceased on 23 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

William G.

Notified on 28 September 2017
Ceased on 23 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael C.

Notified on 28 September 2017
Ceased on 23 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Harry B.

Notified on 28 September 2017
Ceased on 2 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

James C.

Notified on 28 September 2017
Ceased on 15 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mountmurray Limited

Ctv House La Pouquelaye, St. Helier, Jersey, JE2 3TP, Jersey

Legal authority Companies(Jersey) Law 1991
Legal form Limited Compny
Country registered Jersey
Place registered Jersey Companies Register
Registration number 120944
Notified on 28 November 2017
Ceased on 28 November 2017
Nature of control: 75,01-100% shares

Acepark Limited

Canal Mill Botany Bay, Chorley, PR6 9AF, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 7199239
Notified on 22 November 2016
Ceased on 28 September 2017
Nature of control: 75,01-100% shares

John C.

Notified on 22 November 2016
Ceased on 22 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fig Flex Offices January 21, 2021
Fig Office Network August 5, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand31 70699 179558 710273 980341 2791 657 886
Current Assets181 361307 186607 714479 394750 3973 163 400
Debtors149 655208 00749 004205 414409 1181 505 514
Other Debtors127 74249 31115 647172 077330 859450 338
Property Plant Equipment    312 940886 303
Other
Accrued Liabilities Deferred Income218 178556 555    
Accumulated Depreciation Impairment Property Plant Equipment    5 31255 702
Additions Other Than Through Business Combinations Property Plant Equipment    318 252623 753
Amounts Owed To Group Undertakings  1 039 8081 429 8082 169 8082 769 808
Average Number Employees During Period  66616
Creditors532 7881 264 5933 167 1003 449 4394 426 1768 211 834
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 897 1492 510 8626 326 88631 004 580
Increase From Depreciation Charge For Year Property Plant Equipment    5 31250 390
Net Current Assets Liabilities-351 427-957 407-2 559 386-2 970 045-3 675 779-5 048 434
Number Shares Issued Fully Paid11    
Other Creditors413 775554 7102 026 0031 954 6482 009 2384 508 007
Other Taxation Social Security Payable  56 99054 66112 90074 846
Par Value Share11    
Prepayments Accrued Income72 690100 913    
Property Plant Equipment Gross Cost    318 252942 005
Total Assets Less Current Liabilities   -2 970 045-3 362 839-4 162 131
Trade Creditors Trade Payables119 013153 32844 29910 322234 230859 173
Trade Debtors Trade Receivables21 91357 78333 35733 33778 2591 055 176

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements