Hoseflex Limited BURY ST EDMUNDS


Hoseflex started in year 2004 as Private Limited Company with registration number 05018280. The Hoseflex company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bury St Edmunds at Unit 9. Postal code: IP32 7EY.

The company has 2 directors, namely Mark R., Neil B.. Of them, Neil B. has been with the company the longest, being appointed on 16 January 2004 and Mark R. has been with the company for the least time - from 16 June 2010. At the moment there is one former director listed by the company - Sally R., who left the company on 21 January 2016. In addition, the company lists several former secretaries whose names might be found in the box below.

Hoseflex Limited Address / Contact

Office Address Unit 9
Office Address2 Chamberlayne Road
Town Bury St Edmunds
Post code IP32 7EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05018280
Date of Incorporation Fri, 16th Jan 2004
Industry Installation of industrial machinery and equipment
Industry Repair of machinery
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Mark R.

Position: Director

Appointed: 16 June 2010

Neil B.

Position: Director

Appointed: 16 January 2004

Alice R.

Position: Secretary

Appointed: 19 February 2016

Resigned: 15 June 2022

Sally R.

Position: Secretary

Appointed: 16 June 2010

Resigned: 21 January 2016

Sally R.

Position: Director

Appointed: 16 June 2010

Resigned: 21 January 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 January 2004

Resigned: 16 January 2004

Suffolk Company Secretarial Limited

Position: Secretary

Appointed: 16 January 2004

Resigned: 16 June 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2004

Resigned: 16 January 2004

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we discovered, there is Alice R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mark R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Alice R.

Notified on 9 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark R.

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

Christopher G.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% shares

Nancy R.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand4 4244 6858 442204 477244 23259 74242 662
Current Assets786 749925 7991 034 2911 159 5701 311 4791 286 8991 387 187
Debtors371 325515 114576 289526 217574 882780 552902 014
Net Assets Liabilities330 786285 568275 050306 384366 424353 386314 117
Other Debtors36 68640 17458 32769 853103 686115 236200 658
Property Plant Equipment203 886137 40296 47272 633146 806243 316330 727
Total Inventories411 000406 000449 560428 876492 365446 605442 511
Other
Accumulated Amortisation Impairment Intangible Assets37 50050 000-50 00050 00050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment285 751273 743212 978236 817269 386269 208335 408
Amounts Owed By Related Parties15 47334 44726 499    
Average Number Employees During Period 242423191821
Bank Borrowings Overdrafts187 706285 770362 883225 000180 000135 00090 000
Corporation Tax Payable6 4863 45510 392    
Creditors25 65515 6824 202225 000197 680196 474221 899
Future Minimum Lease Payments Under Non-cancellable Operating Leases 176 17227 63124 20037 88737 88730 706
Increase From Amortisation Charge For Year Intangible Assets 12 500     
Increase From Depreciation Charge For Year Property Plant Equipment 47 98453 90423 83932 56949 91874 764
Intangible Assets12 500      
Intangible Assets Gross Cost50 00050 000-50 00050 00050 00050 000 
Net Current Assets Liabilities179 773187 126200 053472 376412 777358 457287 714
Number Shares Issued Fully Paid 2 2222
Other Creditors25 65515 6824 20278 18417 68061 474131 899
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 59 992114 669    
Other Disposals Property Plant Equipment 79 417163 994    
Other Taxation Social Security Payable44 67554 64662 146113 811104 65250 29259 911
Par Value Share 50 1111
Property Plant Equipment Gross Cost489 638411 145309 450309 450416 192512 524666 135
Provisions For Liabilities Balance Sheet Subtotal39 71823 27817 27313 62536 45051 91382 425
Total Additions Including From Business Combinations Property Plant Equipment 92462 299 106 742158 961165 611
Total Assets Less Current Liabilities396 159324 528296 525545 009559 583601 773618 441
Trade Creditors Trade Payables269 892321 264345 877217 123390 845320 757393 895
Trade Debtors Trade Receivables319 166440 493517 962456 364471 196665 316701 356
Amount Specific Advance Or Credit Directors 1 5111 5111 5111 5111 511297
Amount Specific Advance Or Credit Repaid In Period Directors      1 214
Disposals Decrease In Depreciation Impairment Property Plant Equipment     50 0968 564
Disposals Property Plant Equipment     62 62912 000
Fixed Assets  96 47272 633146 806243 316330 727

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, May 2023
Free Download (3 pages)

Company search

Advertisements