Check the

STRUCTURE-FLEX LIMITED

Company
STRUCTURE-FLEX LIMITED (00981555)

STRUCTURE-FLEX

Phone: 01263 863 100
B⁺ rating

ABOUT STRUCTURE-FLEX LIMITED

Structure-flex Ltd

is a thriving family owned business based in Norfolk, that has specialised in the manufacture and supply of a diverse portfolio of added value products, made from heavy-duty thermoplastic coated technical textiles, for over 45 years. With expertise and a hard earnt reputation to match in four core areas, EN-ISO 9001:2008 BSI accredited products include:

The special projects section demonstrates some examples of how we are able to adapt and utilise aspects of each area of expertise, to develop solutions to meet client's needs. We believe that few, if any Companies have the breadth of overall capability Structure-flex has developed and acquired, over 45 years of business, through working with customers across the globe.

offers high quality market leading digitally printed side curtains, further enhanced by rear door and cab decals, or full wraps. Fixed strap, pocket style and EN-XL load bearing options or load restraint nets, all manufactured in our new 50,000 sq. ft. state of the art production facility.

provides products from various flexible and rigid substrates including: advertising banners, internal wallpaper wraps, building wraps, framed canvas prints, rigid advertising boards amongst many other products. Often working closely with marketing and branding companies, we make their campaigns and creative designs, come to vivid full colour fruition.

We're Proud To Supply

KEY FINANCES

Year
2017
Assets
£4018.68k ▼ £-1566.92k (-28.05 %)
Cash
£1532.8k ▼ £-396.98k (-20.57 %)
Liabilities
£1727.72k ▼ £-951.07k (-35.50 %)
Net Worth
£2290.96k ▼ £-615.85k (-21.19 %)

REGISTRATION INFO

Company name
STRUCTURE-FLEX LIMITED
Company number
00981555
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jun 1970
Age - 54 years
Home Country
United Kingdom

CONTACTS

Website
www.structure-flex.co.uk
Phones
01263 863 100
Registered Address
33 HOLT ROAD,
CROMER,
NORFOLK,
NR27 9EB

ECONOMIC ACTIVITIES

22220
Manufacture of plastic packing goods

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
16 Jan 2017
Full accounts made up to 31 August 2016
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 20,000

CHARGES

27 January 2015
Status
Outstanding
Delivered
28 January 2015
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage all legal interest in 33 holt…

13 February 1998
Status
Satisfied on 9 January 2006
Delivered
19 February 1998
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a land,warehouse & buildings grove lane…

6 February 1998
Status
Satisfied on 13 January 2011
Delivered
12 February 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

31 August 1993
Status
Satisfied on 3 December 2003
Delivered
6 September 1993
Persons entitled
3I Group PLC
Description
F/H land and buildings at grove lane holt norfolk t/n…

31 March 1992
Status
Satisfied on 3 June 1994
Delivered
11 April 1992
Persons entitled
David Lionel Frankel,Grace Helen Frankel and Mark Daniel Frankel
Description
24 grove lane,holt,norfolk see doc ref M797C for full…

31 March 1992
Status
Satisfied on 9 September 1993
Delivered
7 April 1992
Persons entitled
3I Group PLC
Description
Including trade fixtures. Fixed and floating charges over…

25 March 1991
Status
Satisfied on 3 December 2003
Delivered
12 April 1991
Persons entitled
Barclays Bank PLC
Description
All that land warehouse and buildings at grove lane, holt…

8 March 1991
Status
Satisfied on 3 December 2003
Delivered
18 March 1991
Persons entitled
Fidelity Bank N.A.
Description
All amounts standing to the credit of all accounts of the…

8 March 1991
Status
Satisfied on 3 December 2003
Delivered
18 March 1991
Persons entitled
Fidelity Bank N.A.
Description
All documentary credits bills of exchange promissory notes…

29 January 1985
Status
Satisfied on 14 May 2004
Delivered
1 February 1985
Persons entitled
Lloyds Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

STRUCTURE-FLEX LIMITED DIRECTORS

Sarah Davis

  Acting
Appointed
19 May 2011
Role
Secretary
Address
33 Holt Road, Cromer, Norfolk, England, NR27 9EB
Name
DAVIS, Sarah

Ian Stormont Doughty

  Acting
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Dragonfly, 14 Broad Lane, South Walsham, Norfolk, United Kingdom, NR13 6EE
Country Of Residence
United Kingdom
Name
DOUGHTY, Ian Stormont

Paul James Reeve

  Acting
Appointed
25 February 2010
Occupation
General Manager
Role
Director
Age
50
Nationality
British
Address
33 Holt Road, Cromer, Norfolk, England, NR27 9EB
Country Of Residence
England
Name
REEVE, Paul James

Julian Paul Wallace King

  Acting
Appointed
31 March 1992
Occupation
Chartered Accountant
Role
Director
Age
70
Nationality
British
Address
Sea-Fever, Willow Corner, Wortham, Diss, Suffolk, United Kingdom, IP22 1PS
Country Of Residence
United Kingdom
Name
WALLACE-KING, Julian Paul

Elizabeth Ann Bourke

  Resigned
Appointed
12 May 1995
Resigned
16 December 2005
Role
Secretary
Address
3 Sewell Cottages, Red House, Buxton, Norwich, NR10 5PF
Name
BOURKE, Elizabeth Ann

Kate Doughty

  Resigned
Appointed
16 December 2005
Resigned
19 May 2011
Role
Secretary
Address
118 Windsor Park Gardens, Norwich, Norfolk, NR6 7PT
Name
DOUGHTY, Kate

Grace Helen Frankel

  Resigned
Resigned
31 March 1992
Role
Secretary
Address
Manna Broomfields, Esher Park Avenue, Esher, Surrey, KT10 9NH
Name
FRANKEL, Grace Helen

Robert Pierre Podevyn

  Resigned
Appointed
31 March 1992
Resigned
12 June 1995
Role
Secretary
Address
9 Henby Way, Thorpe, Norwich, Norfolk, NR7 0LD
Name
PODEVYN, Robert Pierre

Michael John Coe

  Resigned
Resigned
31 March 1992
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
41 Hempstead Road, Holt, Norfolk, NR25 6DL
Name
COE, Michael John

David Karl Dawber

  Resigned
Appointed
23 August 1995
Resigned
31 May 2001
Occupation
Sales & Marketing Director
Role
Director
Age
62
Nationality
British
Address
2 Heydon Lane, Southgate, Cawston, Norwich, Norfolk, NR10 4HZ
Country Of Residence
England
Name
DAWBER, David Karl

David Lionel Frankel

  Resigned
Resigned
31 March 1992
Occupation
Company Director
Role
Director
Age
91
Nationality
British
Address
Manna Broomfields, Esher Park Avenue, Esher, Surrey
Name
FRANKEL, David Lionel

Grace Helen Frankel

  Resigned
Resigned
31 March 1992
Occupation
Company Director
Role
Director
Age
91
Nationality
British
Address
Manna Broomfields, Esher Park Avenue, Esher, Surrey, KT10 9NH
Name
FRANKEL, Grace Helen

Mark Danie Frankel

  Resigned
Resigned
31 March 1992
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Manna Broomfields, Esher Park Avenue, Esher, Surrey, KT10
Name
FRANKEL, Mark Danie

Harry William Hemens

  Resigned
Appointed
01 September 1992
Resigned
31 August 2006
Occupation
Company Director
Role
Director
Age
93
Nationality
British
Address
7 Church Lane, Moulton, Spalding, Lincolnshire, PE12 6NP
Country Of Residence
England
Name
HEMENS, Harry William

Steven Knight

  Resigned
Appointed
04 April 1996
Resigned
26 February 1998
Occupation
Works Director
Role
Director
Age
61
Nationality
British
Address
2 The Granary, Lenwade, Norfolk, NR9 5QA
Name
KNIGHT, Steven

REVIEWS


Check The Company
Very good according to the company’s financial health.