Flaming Peaches Limited CORFE MULLEN


Founded in 2014, Flaming Peaches, classified under reg no. 09025932 is an active company. Currently registered at 34 Highmoor Road BH21 3PT, Corfe Mullen the company has been in the business for 10 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Wednesday 31st May 2023. Since Friday 9th October 2015 Flaming Peaches Limited is no longer carrying the name Doodlebug Catering.

Currently there are 2 directors in the the company, namely Laura D. and Matthew D.. In addition one secretary - Laura D. - is with the firm. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Flaming Peaches Limited Address / Contact

Office Address 34 Highmoor Road
Town Corfe Mullen
Post code BH21 3PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09025932
Date of Incorporation Tue, 6th May 2014
Industry Event catering activities
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (276 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Laura D.

Position: Director

Appointed: 30 November 2014

Laura D.

Position: Secretary

Appointed: 06 May 2014

Matthew D.

Position: Director

Appointed: 06 May 2014

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Matthew D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Laura D. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew D.

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

Laura D.

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

Company previous names

Doodlebug Catering October 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth176158       
Balance Sheet
Cash Bank On Hand 2 3962 5467 84718 859    
Current Assets1 2233 93210 1518 53328 60020 42718 55533 11221 445
Debtors 9377 005868 941    
Net Assets Liabilities 1581043 476-4 243    
Other Debtors 9377 005868 446    
Property Plant Equipment 13 48512 32813 59713 550    
Total Inventories 600600600800    
Cash Bank In Hand6232 395       
Net Assets Liabilities Including Pension Asset Liability176158       
Stocks Inventory600600       
Tangible Fixed Assets15 53913 485       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve7658       
Shareholder Funds176158       
Other
Accrued Liabilities   1 3503 300    
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 3001 4009 4298 924245
Accumulated Depreciation Impairment Property Plant Equipment 4 6347 62511 68116 625    
Additions Other Than Through Business Combinations Property Plant Equipment  1 8345 3244 898    
Average Number Employees During Period 22322223
Bank Borrowings    11 671    
Creditors 7 2714 16085631 42024 62310 73640 92040 978
Finished Goods Goods For Resale 600600600     
Fixed Assets15 53913 485  13 55018 16015 33635 19537 237
Increase From Depreciation Charge For Year Property Plant Equipment  2 9914 0564 944    
Net Current Assets Liabilities-5 175-6 056-8 064-9 264-6 122-3 5039 687-3 590-16 107
Other Creditors 4 6416 2008 18319 708    
Other Remaining Borrowings 7 2714 160856856    
Prepayments   86495    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4956931 8684 2183 426
Property Plant Equipment Gross Cost 18 11919 95325 27730 175    
Taxation Social Security Payable 1 3706 9286 4122 925    
Total Assets Less Current Liabilities10 3647 4294 2644 3327 42814 65725 02331 60521 130
Total Borrowings 7 2714 16085611 671    
Trade Creditors Trade Payables 1 0611 9761 6375 390    
Advances Credits Directors    7 943    
Advances Credits Made In Period Directors    7 9437 943   
Consideration For Shares Issued100        
Creditors Due After One Year10 1887 271       
Creditors Due Within One Year6 3989 988       
Nominal Value Shares Issued1        
Number Shares Allotted100100       
Number Shares Issued100        
Par Value Share11       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 17th, October 2023
Free Download (5 pages)

Company search

Advertisements