Boreflex Limited ROTHERHAM


Boreflex started in year 1996 as Private Limited Company with registration number 03201075. The Boreflex company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Rotherham at Units 8 & 9 Gateway Court. Postal code: S62 6LH. Since 1996/08/21 Boreflex Limited is no longer carrying the name Centrebox.

Currently there are 2 directors in the the firm, namely Richard F. and Diane F.. In addition one secretary - Richard F. - is with the company. 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 - Jacqueline R. who worked with the the firm until 31 March 1999.

Boreflex Limited Address / Contact

Office Address Units 8 & 9 Gateway Court
Office Address2 The Gateway Ind Estate, Parkgate
Town Rotherham
Post code S62 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201075
Date of Incorporation Mon, 20th May 1996
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Richard F.

Position: Director

Appointed: 31 March 1999

Richard F.

Position: Secretary

Appointed: 31 March 1999

Diane F.

Position: Director

Appointed: 18 June 1997

William M.

Position: Director

Appointed: 01 April 1997

Resigned: 28 February 1999

Nigel L.

Position: Director

Appointed: 01 April 1997

Resigned: 05 October 1998

Jacqueline R.

Position: Secretary

Appointed: 26 July 1996

Resigned: 31 March 1999

Stephen S.

Position: Director

Appointed: 26 July 1996

Resigned: 31 March 1999

Lesley C.

Position: Nominee Secretary

Appointed: 20 May 1996

Resigned: 26 July 1996

Diana R.

Position: Nominee Director

Appointed: 20 May 1996

Resigned: 26 July 1996

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Diane F. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Richard F. This PSC owns 25-50% shares.

Diane F.

Notified on 20 May 2016
Nature of control: 25-50% shares

Richard F.

Notified on 20 May 2016
Nature of control: 25-50% shares

Company previous names

Centrebox August 21, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  44 56044 31466 199135 842116 487118 120
Current Assets200 514193 863268 403254 939303 786368 976412 855376 485
Debtors  176 155171 271194 368180 792230 021208 905
Net Assets Liabilities170 928161 870171 622181 521252 507301 428364 021387 117
Property Plant Equipment  197 649212 527225 394210 054208 763244 651
Total Inventories  47 68839 35443 21952 34266 34749 460
Other
Accumulated Amortisation Impairment Intangible Assets  3 9983 9983 9983 9983 998 
Accumulated Depreciation Impairment Property Plant Equipment  112 350108 162100 407113 616120 431131 839
Average Number Employees During Period 7767765
Bank Borrowings  78 69769 61960 217100 37281 83248 372
Bank Overdrafts  41 88533 547    
Creditors107 02096 30575 84388 69973 64787 96075 51263 571
Disposals Decrease In Depreciation Impairment Property Plant Equipment   34 22831 89414 49722 15018 267
Disposals Property Plant Equipment   56 24931 89418 19642 09935 049
Fixed Assets226 178226 706197 649212 527225 394210 054208 763244 651
Increase From Depreciation Charge For Year Property Plant Equipment   30 04024 13927 70628 96529 675
Intangible Assets Gross Cost  3 9983 9983 9983 9983 998 
Net Current Assets Liabilities51 77031 46949 81671 953117 520191 539244 470232 342
Property Plant Equipment Gross Cost  309 999320 689325 801323 670329 194376 490
Provisions For Liabilities Balance Sheet Subtotal  10 67214 26016 76012 20513 70026 305
Total Additions Including From Business Combinations Property Plant Equipment   66 93937 00616 06547 62382 345
Total Assets Less Current Liabilities277 948258 175247 465284 480342 914401 593453 233476 993
Total Borrowings  138 008145 648106 533132 323106 38597 571

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2018/03/31
filed on: 24th, October 2018
Free Download (5 pages)

Company search

Advertisements