Check the

BOREFLEX LIMITED

Company
BOREFLEX LIMITED (03201075)

BOREFLEX

Phone: 01709 522 333
A⁺ rating

ABOUT BOREFLEX LIMITED

We are able to supply one-off's and specials as well as bulk quantities, underlining our versatility and willingness to assist at all times.

• Rubber products - Sheet extrusions, mouldings and cord

We offer a full range of engineering products and services, on a professional, speedy and reliable basis.

Our product range includes: Bellows and Slideway Covers, Hoses, Gaskets, Rubber sheeting, Mouldings, Extrusions, 'O' Rings and Cord, Shot blasting and Paintspraying Equipment and Spares, Personal Protective Equipment.

Boreflex offers a complete service to industry for all your engineering and consumable requirements.

Manufacturers of machine bellows & slideway covers. We are also sole UK agent of PEI protective covers.

Boreflex supply a full range of personal protective equipment and janitorial products.

Call in and see us at our trade counter, experienced staff are always on hand to provide help & advice.

Large stock of products including hoses, gaskets, seals, mouldings extrusions and rubber sheeting plus much more.

Boreflex Ltd., Unit 8,9,10, Gateway Court, Gateway Industrial Estate, Parkgate, Rotherham, South Yorkshire, S62 6LH

KEY FINANCES

Year
2017
Assets
£193.86k ▼ £-6.65k (-3.32 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£96.3k ▼ £-10.72k (-10.01 %)
Net Worth
£97.56k ▲ £4.06k (4.35 %)

REGISTRATION INFO

Company name
BOREFLEX LIMITED
Company number
03201075
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 May 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
boreflex.co.uk
Phones
01709 522 333
01709 522 663
01709 529 666
Registered Address
UNITS 8 & 9 GATEWAY COURT,
THE GATEWAY IND ESTATE, PARKGATE,
ROTHERHAM,
SOUTH YORKSHIRE,
S62 6LH

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 700
25 Jun 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

2 June 2015
Status
Outstanding
Delivered
17 June 2015
Persons entitled
Lloyds Bank PLC
Description
Unit 2 gateway court gateway industrial estate parkgate…

16 May 2006
Status
Outstanding
Delivered
18 May 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
Unit 10 gateway court gateway industrial estate parkgate…

8 August 1996
Status
Outstanding
Delivered
20 August 1996
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BOREFLEX LIMITED DIRECTORS

Richard Colin Fox

  Acting
Appointed
31 March 1999
Role
Secretary
Address
31a, Rotherham Road, Clowne, Chesterfield, Derbyshire, S43 4PT
Name
FOX, Richard Colin

Diane Fox

  Acting
Appointed
18 June 1997
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
31a, Rotherham Road, Clowne, Chesterfield, Derbyshire, United Kingdom, S43 4PT
Country Of Residence
United Kingdom
Name
FOX, Diane

Richard Colin Fox

  Acting
Appointed
31 March 1999
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
31a, Rotherham Road, Clowne, Chesterfield, Derbyshire, S43 4PT
Country Of Residence
United Kingdom
Name
FOX, Richard Colin

Lesley Anne Chick

  Resigned
Appointed
20 May 1996
Resigned
26 July 1996
Role
Nominee Secretary
Address
4 The Terrace, Folly Lane, Shipham, Winscombe, North Somerset, BS25 1TE
Name
CHICK, Lesley Anne

Jacqueline Rouse

  Resigned
Appointed
26 July 1996
Resigned
31 March 1999
Role
Secretary
Address
32 Milton Avenue, Liversedge, West Yorkshire, WF15 7BD
Name
ROUSE, Jacqueline

Nigel Philip Lockwood

  Resigned
Appointed
01 April 1997
Resigned
05 October 1998
Occupation
General Manager
Role
Director
Age
69
Nationality
British
Address
11 Ullswater Drive, Dronfield Woodhouse, Sheffield, Derbyshire, S18 5PN
Name
LOCKWOOD, Nigel Philip

William Roy Mercer

  Resigned
Appointed
01 April 1997
Resigned
28 February 1999
Occupation
Sales Manager
Role
Director
Age
80
Nationality
British
Address
22 Beacon Road, Wincobank, Sheffield, S9 1AD
Name
MERCER, William Roy

Diana Elizabeth Redding

  Resigned
Appointed
20 May 1996
Resigned
26 July 1996
Role
Nominee Director
Age
72
Nationality
British
Address
Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ
Country Of Residence
England
Name
REDDING, Diana Elizabeth

Stephen Spencer

  Resigned
Appointed
26 July 1996
Resigned
31 March 1999
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
5 Maple Grove, Pontefract, West Yorkshire, WF8 3QW
Country Of Residence
England
Name
SPENCER, Stephen

REVIEWS


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