Monoflex Limited BALA


Monoflex started in year 1994 as Private Limited Company with registration number 02996877. The Monoflex company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Bala at Unit 15. Postal code: LL23 7NL.

The firm has 2 directors, namely Adam B., Gregory E.. Of them, Gregory E. has been with the company the longest, being appointed on 8 August 2023 and Adam B. has been with the company for the least time - from 13 September 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rachel O. who worked with the the firm until 9 March 2020.

Monoflex Limited Address / Contact

Office Address Unit 15
Office Address2 Enterprise Park
Town Bala
Post code LL23 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02996877
Date of Incorporation Thu, 1st Dec 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Adam B.

Position: Director

Appointed: 13 September 2023

Gregory E.

Position: Director

Appointed: 08 August 2023

Rupert S.

Position: Director

Appointed: 09 March 2020

Resigned: 12 February 2024

David F.

Position: Director

Appointed: 09 March 2020

Resigned: 15 August 2023

Rachel O.

Position: Director

Appointed: 07 December 1994

Resigned: 09 March 2020

Ian O.

Position: Director

Appointed: 07 December 1994

Resigned: 27 September 2019

Rachel O.

Position: Secretary

Appointed: 07 December 1994

Resigned: 09 March 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1994

Resigned: 07 December 1994

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 01 December 1994

Resigned: 07 December 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Monoflex Holdings Limited from Milton Keynes, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Rachel O. This PSC owns 25-50% shares. Then there is Ian O., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Monoflex Holdings Limited

100 Avebury Boulevard, Milton Keynes, MK9 1FH, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12492117
Notified on 9 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rachel O.

Notified on 1 December 2016
Ceased on 9 March 2020
Nature of control: 25-50% shares

Ian O.

Notified on 1 December 2016
Ceased on 27 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 82969 35273 403   
Current Assets456 205451 328297 681203 702158 730 
Debtors437 376381 976224 278203 702203 702203 702
Net Assets Liabilities66 30088 892407 571401 331401 051 
Other Debtors437 376381 976224 278160 984203 702203 702
Property Plant Equipment  150 428147 420147 420147 420
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 480  
Accumulated Depreciation Impairment Property Plant Equipment  3 0706 078 6 078
Amounts Owed To Group Undertakings Participating Interests  -20 57642 71744 97250 072
Average Number Employees During Period2221  
Corporation Tax Payable69 27580 73880 536494  
Creditors489 905462 436140 53848 31250 07250 072
Depreciation Rate Used For Property Plant Equipment  22  
Fixed Assets100 000100 000250 428247 421247 422247 422
Increase From Depreciation Charge For Year Property Plant Equipment  3 0703 008  
Investments100 000100 000100 000100 001  
Investments Fixed Assets100 000100 000100 000100 001100 002100 002
Investments In Group Undertakings    100 002100 002
Investments In Group Undertakings Participating Interests100 000100 000100 000100 001  
Net Current Assets Liabilities-33 700-11 108157 143153 910153 630153 630
Other Creditors297 697297 6971 4001 480  
Other Taxation Social Security Payable122 93384 00158 6025 100  
Property Plant Equipment Gross Cost  153 498153 498 153 498
Taxation Social Security Payable    5 100 
Total Additions Including From Business Combinations Property Plant Equipment  153 498   
Total Assets Less Current Liabilities66 30088 892407 571402 811401 051 
Advances Credits Directors296 297296 297203 702   
Advances Credits Made In Period Directors328 974321 600499 999203 702  
Advances Credits Repaid In Period Directors321 600321 600    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, September 2023
Free Download (9 pages)

Company search