HIFLEX HOSE LIMITED

HIFLEX HOUSE TELFORD ROAD, CHURCHFIELDS INDUSTRIAL ESTATE, SALISBURY, WILTSHIRE, SP2 7PH

Company Number: 00129945
Incorporation date: 04-Jul-1913
Status: Active
Entity type: Private Limited Company

SIC codes:
7499 Non-trading company





SUMMARY

This company is 111.8 years old and is currently active. There is no financial data because the company is Dormant. because the company seems to be late in filing its accounts or has failed to file digital (iXBRL) accounts. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Oct-2005
Accounts Filed: DORMANT (31-Dec-2003)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Robert Nigel BIRD 31 Dec 2004 18 Mar 2025 Director British 2 - 14
Resigned Christopher Joseph PARRATT 05 Jun 2001 31 Dec 2004 Finance Director British 3 - 63
Resigned Woodrow Ted MINICK 12 Dec 1997 06 Jun 2001 American 2 - 42
Resigned INVENSYS SECRETARIES LIMITED 12 Dec 1997 94 - 321

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? David Howard OLDHAM 31 Dec 2004 Director British 1 - 167 (41.2%)
Resigned? Robert Nigel BIRD 31 Dec 2004 Director British 2 - 148 (50.0%)
Resigned Michael John TEACHER 08 Jun 2001 31 Dec 2004 Director British 8 - 5930 (44.8%)
Resigned Christopher Joseph PARRATT 05 Jun 2001 31 Dec 2004 Finance Director British 3 - 6340 (60.6%)
Resigned David John STEVENS 24 Oct 1997 12 Dec 1997 Solicitor British 1 - 255127 (49.6%)
Resigned Laurence CANT 31 Jul 1996 08 Jun 2001 Chief Executive British 1 - 4119 (45.2%)
Resigned Robert Casson BROWN 07 Jun 1993 12 Dec 1997 Solicitor British 0 - 238123 (51.7%)
Resigned John ROGERS 28 Sep 1992 27 May 1999 Managing Director British 0 - 80 (0.0%)
Resigned Stanley Killa WILLIAMS 26 May 1993 Company Secretary & Solicitor British 0 - 227114 (50.2%)
Resigned James Demmink THOM 12 Dec 1997 Treasurer British 10 - 237133 (53.8%)
Resigned John Anthony COTTON 28 Sep 1992 General Manager British 0 - 53 (60.0%)
Resigned Clive James STEARNES 31 Jul 1996 Executive British 0 - 113 (27.3%)
Resigned Ian James PATERSON 30 Jun 1994 Executive British 0 - 61 (16.7%)
Resigned John Douglas SMITH 01 Jan 2004 Technical Director British 0 - 10 (0.0%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

HIFLEX HOSE LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 7499 Non-trading company)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
HIFLEX HOSE LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 0.4% 2.5% 4.5% Medium
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 3.8% 7.1% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public