Komflex Ltd HITCHIN


Founded in 2015, Komflex, classified under reg no. 09703200 is an active company. Currently registered at 71 Knowl Piece SG4 0TY, Hitchin the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Monday 14th September 2015 Komflex Ltd is no longer carrying the name Furanflex Uk.

The company has one director. Tristan S., appointed on 25 July 2015. There are currently no secretaries appointed. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Komflex Ltd Address / Contact

Office Address 71 Knowl Piece
Office Address2 Wilbury Way
Town Hitchin
Post code SG4 0TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09703200
Date of Incorporation Sat, 25th Jul 2015
Industry Wholesale of other intermediate products
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Tristan S.

Position: Director

Appointed: 25 July 2015

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Natalie B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Tristan S. This PSC owns 25-50% shares and has 25-50% voting rights.

Natalie B.

Notified on 13 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Tristan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Furanflex Uk September 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-1 739      
Balance Sheet
Cash Bank In Hand29 319      
Cash Bank On Hand29 31969 848132 871111 376227 615280 440161 618
Current Assets61 701162 838294 688317 608343 653469 897413 578
Debtors32 38292 990161 817206 232116 038189 457251 960
Net Assets Liabilities   2 0441 793-41 071-58 051
Other Debtors   26785 676141 846163 986
Property Plant Equipment    80 99552 79642 237
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-1 839      
Shareholder Funds-1 739      
Other
Amount Specific Advance Or Credit Directors89643 77656 49976 45485 67691 846112 631
Amount Specific Advance Or Credit Made In Period Directors10075 17284 12389 45585 22292 170116 957
Amount Specific Advance Or Credit Repaid In Period Directors99630 50071 40069 50076 00086 00096 172
Average Number Employees During Period 222222
Creditors63 440178 768314 756315 56498 97479 34260 593
Creditors Due Within One Year63 440      
Net Current Assets Liabilities-1 739-15 930-20 0682 04435 161-4 494-31 670
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Total Assets Less Current Liabilities-1 739-15 930-20 0682 044116 15648 30210 567
Accrued Liabilities   157 149185 983  
Accumulated Depreciation Impairment Property Plant Equipment    8 99922 19832 757
Bank Borrowings    50 000  
Bank Borrowings Overdrafts    50 00040 00035 174
Corporation Tax Payable   21 4892 379  
Disposals Property Plant Equipment     15 000 
Finance Lease Liabilities Present Value Total    48 97439 34225 419
Increase Decrease In Property Plant Equipment    89 994  
Increase From Depreciation Charge For Year Property Plant Equipment    8 99913 19910 559
Other Creditors    185 983244 511191 471
Other Taxation Social Security Payable    13 71519 81133 255
Property Plant Equipment Gross Cost    89 99474 994 
Provisions For Liabilities Balance Sheet Subtotal    15 38910 0318 025
Recoverable Value-added Tax   2 558   
Total Additions Including From Business Combinations Property Plant Equipment    89 994  
Trade Creditors Trade Payables   136 92698 777187 149201 404
Trade Debtors Trade Receivables   126 95330 36247 61187 974

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Persons with significant control
Change to a person with significant control Wednesday 13th September 2023
filed on: 14th, September 2023
Free Download (2 pages)

Company search

Advertisements