Complete Flue Solutions Limited CHELTENHAM


Complete Flue Solutions started in year 2001 as Private Limited Company with registration number 04182280. The Complete Flue Solutions company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Cheltenham at Unit 3. Postal code: GL53 7EF.

There is a single director in the company at the moment - Mark G., appointed on 19 March 2001. In addition, a secretary was appointed - Mark G., appointed on 12 February 2020. At present there is one former director listed by the company - Paul D., who left the company on 31 August 2008. In addition, the company lists several former secretaries whose names might be found in the table below.

Complete Flue Solutions Limited Address / Contact

Office Address Unit 3
Office Address2 Mead Park Industrial Estate, Mead Road
Town Cheltenham
Post code GL53 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04182280
Date of Incorporation Mon, 19th Mar 2001
Industry Other construction installation
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Mark G.

Position: Secretary

Appointed: 12 February 2020

Mark G.

Position: Director

Appointed: 19 March 2001

Leigh-Ann G.

Position: Secretary

Appointed: 30 June 2010

Resigned: 12 February 2020

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 March 2001

Resigned: 19 March 2001

Paul D.

Position: Director

Appointed: 19 March 2001

Resigned: 31 August 2008

Mark G.

Position: Secretary

Appointed: 19 March 2001

Resigned: 30 June 2010

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2001

Resigned: 19 March 2001

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 2001

Resigned: 19 March 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Mark G. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Leigh-Ann G. This PSC owns 25-50% shares.

Mark G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Leigh-Ann G.

Notified on 6 April 2016
Ceased on 12 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth43 36357 45063 605      
Balance Sheet
Cash Bank On Hand  47 67010 143     
Current Assets146 823149 423136 598134 843109 544101 527166 486175 963101 197
Debtors107 572100 94961 731108 459     
Net Assets Liabilities  63 60572 95373 85268 12676 05787 80675 445
Other Debtors10 2941 2882 8182 556     
Property Plant Equipment  40 60432 214     
Total Inventories  27 19716 241     
Cash Bank In Hand13712 720       
Net Assets Liabilities Including Pension Asset Liability43 36357 45063 605      
Stocks Inventory39 11435 754       
Tangible Fixed Assets17 15334 953       
Trade Debtors97 27899 661       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve43 35357 440       
Shareholder Funds43 36357 45063 605      
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 78917 529     
Average Number Employees During Period  6664444
Bank Borrowings Overdrafts   18 475     
Corporation Tax Payable  15 60014 000     
Creditors  107 16191 65463 13657 14385 72475 85937 623
Depreciation Rate Used For Property Plant Equipment   10     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 259     
Disposals Property Plant Equipment   5 650     
Increase From Depreciation Charge For Year Property Plant Equipment   4 999     
Net Current Assets Liabilities26 21028 17529 43743 18946 40844 38480 762100 10463 574
Other Creditors  26 3435 518     
Other Taxation Social Security Payable  14 81017 092     
Property Plant Equipment Gross Cost  55 39349 743     
Total Assets Less Current Liabilities43 36363 12870 04175 40373 85268 126100 057111 80692 441
Trade Creditors Trade Payables  50 40836 569     
Trade Debtors Trade Receivables  58 913105 903     
Fixed Assets17 15334 95340 60432 21427 44423 74219 29511 70228 867
Creditors Due After One Year 5 6786 436      
Creditors Due Within One Year120 613121 248107 161      
Number Shares Allotted1010       
Par Value Share11       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions 32 540       
Tangible Fixed Assets Cost Or Valuation28 55544 079       
Tangible Fixed Assets Depreciation11 4029 126       
Tangible Fixed Assets Depreciation Charged In Period 4 531       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 807       
Tangible Fixed Assets Disposals 17 016       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on February 28, 2023
filed on: 5th, October 2023
Free Download (3 pages)

Company search

Advertisements