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
-
Check the company
-
UK
-
North Norfolk
- Company name
- STRUCTURE-FLEX LIMITED
- Company number
- 00981555
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Jun 1970
Age - 55 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
- 74
- 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
- 51
- 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
- 71
- 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
- 86
- 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
- 63
- 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
- 92
- 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
- 92
- 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
- 63
- 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
- 94
- 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
- 62
- 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.