Company NameFlexwood Joinery Limited
DirectorsMary Teresa Greene and Bernard Joseph Greene
Company StatusActive
Company Number07642738
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Teresa Greene
NationalityBritish
StatusCurrent
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address282a High Road
Loughton
Essex
IG10 1RB
Director NameMrs Mary Teresa Greene
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed11 July 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Scrips Estate
Scrips Road
Coggoshall
Essex
CO6 1RL
Director NameMr Bernard Joseph Greene
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2013(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stanmore Way
Loughton
IG10 2SA
Director NameMr Francois Swanepoel
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Greenwich Way
Waltham Abbey
Essex
EN9 3YS
Secretary NamePeter Greene
NationalityBritish
StatusResigned
Appointed12 July 2012(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 2013)
RoleCompany Director
Correspondence AddressUnit 3 Scrips Estate
Scrips Road
Coggoshall
Essex
CO6 1RL

Location

Registered Address34 Stanmore Way
Loughton
IG10 2SA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Bernard Joseph Greene
100.00%
Ordinary

Financials

Year2014
Net Worth£123,148
Cash£6,214
Current Liabilities£263,728

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Charges

10 October 2016Delivered on: 10 October 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 8 April 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

31 October 2023Director's details changed for Mrs Mary Teresa Greene on 15 October 2023 (2 pages)
31 October 2023Change of details for Mr Bernard Joseph Greene as a person with significant control on 15 October 2023 (2 pages)
31 October 2023Director's details changed for Mr Bernard Joseph Greene on 15 October 2023 (2 pages)
14 June 2023Registered office address changed from 2 Howard Close Loughton IG10 3NR England to 34 Stanmore Way Loughton IG10 2SA on 14 June 2023 (1 page)
11 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
19 December 2022Director's details changed for Mrs Teresa Mary Greene on 1 April 2022 (2 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 September 2021Amended micro company accounts made up to 31 May 2020 (3 pages)
15 September 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
28 August 2021Amended micro company accounts made up to 31 May 2019 (2 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
18 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
5 February 2020Registered office address changed from Unit 204 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England to 2 Howard Close Loughton IG10 3NR on 5 February 2020 (1 page)
15 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
29 November 2018Registered office address changed from Grange House 15 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England to Unit 204 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 29 November 2018 (1 page)
19 May 2018Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to Grange House 15 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 19 May 2018 (1 page)
17 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
27 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 October 2016Registration of charge 076427380002, created on 10 October 2016 (20 pages)
10 October 2016Registration of charge 076427380002, created on 10 October 2016 (20 pages)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(5 pages)
5 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(5 pages)
21 April 2016Director's details changed for Teresa Mary Greene on 16 March 2016 (2 pages)
21 April 2016Director's details changed for Teresa Mary Greene on 16 March 2016 (2 pages)
21 April 2016Secretary's details changed for Teresa Greene on 16 March 2016 (1 page)
21 April 2016Secretary's details changed for Teresa Greene on 16 March 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
8 April 2015Registration of charge 076427380001, created on 27 March 2015 (22 pages)
8 April 2015Registration of charge 076427380001, created on 27 March 2015 (22 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
27 March 2014Amended accounts made up to 31 May 2013 (6 pages)
27 March 2014Amended accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 August 2013Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 20 August 2013 (1 page)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 January 2013Appointment of Mr Bernard Joseph Greene as a director (2 pages)
23 January 2013Appointment of Mr Bernard Joseph Greene as a director (2 pages)
23 January 2013Termination of appointment of Peter Greene as a secretary (1 page)
23 January 2013Termination of appointment of Peter Greene as a secretary (1 page)
28 August 2012Registered office address changed from Unit 3 Scrips Estate Scrips Road Coggoshall Essex CO6 1RL on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Unit 3 Scrips Estate Scrips Road Coggoshall Essex CO6 1RL on 28 August 2012 (1 page)
23 July 2012Appointment of Teresa Mary Greene as a director (3 pages)
23 July 2012Registered office address changed from 56 Greenwich Way Waltham Abbey Essex EN9 3YS United Kingdom on 23 July 2012 (4 pages)
23 July 2012Registered office address changed from 56 Greenwich Way Waltham Abbey Essex EN9 3YS United Kingdom on 23 July 2012 (4 pages)
23 July 2012Appointment of Peter Greene as a secretary (3 pages)
23 July 2012Appointment of Teresa Mary Greene as a director (3 pages)
23 July 2012Appointment of Peter Greene as a secretary (3 pages)
23 July 2012Termination of appointment of Francois Swanepoel as a director (2 pages)
23 July 2012Termination of appointment of Francois Swanepoel as a director (2 pages)
28 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (14 pages)
28 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (14 pages)
17 June 2011Appointment of Teresa Greene as a secretary (3 pages)
17 June 2011Appointment of Teresa Greene as a secretary (3 pages)
24 May 2011Director's details changed for Francois Swanepoel on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 56 Foxwood Close Waltham Abbey EN9 3YR England on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 56 Foxwood Close Waltham Abbey EN9 3YR England on 24 May 2011 (1 page)
24 May 2011Director's details changed for Francois Swanepoel on 24 May 2011 (2 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)