National Flexible (holdings) Limited BRADFORD


National Flexible (holdings) started in year 2004 as Private Limited Company with registration number 05318610. The National Flexible (holdings) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bradford at 2 Battlefield View. Postal code: BD11 2PT.

At present there are 4 directors in the the firm, namely Julia D., George S. and William T. and others. In addition one secretary - Julia D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kenneth K. who worked with the the firm until 24 October 2005.

National Flexible (holdings) Limited Address / Contact

Office Address 2 Battlefield View
Office Address2 Birkenshaw
Town Bradford
Post code BD11 2PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05318610
Date of Incorporation Tue, 21st Dec 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Julia D.

Position: Director

Appointed: 01 February 2008

Julia D.

Position: Secretary

Appointed: 24 October 2005

George S.

Position: Director

Appointed: 21 December 2004

William T.

Position: Director

Appointed: 21 December 2004

Carol B.

Position: Director

Appointed: 21 December 2004

Christopher M.

Position: Director

Appointed: 21 December 2004

Resigned: 30 April 2017

William T.

Position: Nominee Director

Appointed: 21 December 2004

Resigned: 21 December 2004

Kenneth K.

Position: Secretary

Appointed: 21 December 2004

Resigned: 24 October 2005

Kenneth K.

Position: Director

Appointed: 21 December 2004

Resigned: 24 October 2005

Howard T.

Position: Nominee Secretary

Appointed: 21 December 2004

Resigned: 21 December 2004

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Natflex Group Ltd from Bradford, England. The abovementioned PSC is categorised as "a 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 one in the persons with significant control register is Arrow Films Ltd that put Bradford, England as the official address. This PSC has a legal form of "a limited", owns 50,01-75% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares.

Natflex Group Ltd

2 Battlefield View, Birkenshaw, Bradford, West Yorkshire, BD11 2PT, England

Legal authority 2006 Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07592380
Notified on 26 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Arrow Films Ltd

2 Battlefield View, Birkenshaw, Bradford, West Yorkshire, BD11 2PT, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Register Of Companies
Registration number 3641132
Notified on 6 April 2016
Ceased on 26 July 2023
Nature of control: 50,01-75% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand5 680497
Current Assets1 255 5231 247 471
Debtors1 249 8431 246 974
Net Assets Liabilities508 485481 834
Other Debtors29 469 
Property Plant Equipment485 342140 000
Other
Accrued Liabilities Deferred Income11 2729 270
Accumulated Depreciation Impairment Property Plant Equipment62 523 
Additions Other Than Through Business Combinations Property Plant Equipment 59 231
Administrative Expenses1 70435 543
Amounts Owed By Group Undertakings1 220 3741 246 974
Amounts Owed To Directors5 739 
Amounts Owed To Group Undertakings1 688 6701 357 858
Applicable Tax Rate1919
Commitments For Acquisition Property Plant Equipment60 000 
Comprehensive Income Expense316 566303 546
Corporation Tax Payable1 700 
Creditors1 707 3811 380 638
Current Tax For Period1 700 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 64 210
Disposals Property Plant Equipment 467 096
Dividends Paid291 100330 197
Dividends Paid On Shares291 100330 197
Fixed Assets960 343615 001
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax19 775 
Gain Loss On Disposals Property Plant Equipment -2 812
Gross Profit Loss9 1008 825
Income From Shares In Group Undertakings291 100330 197
Increase Decrease In Current Tax From Adjustment For Prior Periods5-42
Increase From Depreciation Charge For Year Property Plant Equipment 1 687
Interest Income On Cash Cash Equivalents 25
Investments475 001475 001
Investments Fixed Assets475 001475 001
Investments In Group Undertakings475 001475 001
Net Current Assets Liabilities-451 858-133 167
Number Shares Issued Fully Paid1 000 0001 000 000
Operating Profit Loss7 396-26 718
Other Interest Receivable Similar Income Finance Income 25
Other Taxation Social Security Payable 13 510
Par Value Share 0
Profit Loss316 566303 546
Profit Loss On Ordinary Activities Before Tax318 271303 504
Property Plant Equipment Gross Cost547 865140 000
Revenue From Rendering Services9 1008 825
Tax Expense Credit Applicable Tax Rate60 47157 666
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 5 591
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 705-42
Total Assets Less Current Liabilities508 485481 834
Total Current Tax Expense Credit1 705-42
Turnover Revenue9 1008 825

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (20 pages)

Company search

Advertisements