Finlex International Limited NORWICH


Founded in 2016, Finlex International, classified under reg no. 10257116 is an active company. Currently registered at 3 Bunkell Road, Rackheath Industrial Estate NR13 6PX, Norwich the company has been in the business for eight years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on 2023-03-31. Since 2016-12-15 Finlex International Limited is no longer carrying the name Finlex Welding.

The company has 2 directors, namely Philippa F., Christopher F.. Of them, Christopher F. has been with the company the longest, being appointed on 29 June 2016 and Philippa F. has been with the company for the least time - from 1 October 2016. As of 4 May 2024, there was 1 ex director - Rick B.. There were no ex secretaries.

Finlex International Limited Address / Contact

Office Address 3 Bunkell Road, Rackheath Industrial Estate
Office Address2 Rackheath
Town Norwich
Post code NR13 6PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10257116
Date of Incorporation Wed, 29th Jun 2016
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th March
Company age 8 years old
Account next due date Mon, 30th Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Philippa F.

Position: Director

Appointed: 01 October 2016

Christopher F.

Position: Director

Appointed: 29 June 2016

Rick B.

Position: Director

Appointed: 29 June 2016

Resigned: 30 November 2016

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is Christopher F. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Philippa F. This PSC and has 25-50% voting rights. Then there is Chris F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher F.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Philippa F.

Notified on 1 October 2016
Nature of control: 25-50% voting rights

Chris F.

Notified on 1 October 2016
Ceased on 22 July 2019
Nature of control: significiant influence or control

Company previous names

Finlex Welding December 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand92 27267 93873 40964 670147 64975 33786 491
Current Assets445 596463 756477 050499 511589 368630 334680 332
Debtors204 640236 928243 396251 651248 729325 127378 328
Net Assets Liabilities56 81597 732144 243215 877289 586330 421359 643
Property Plant Equipment15 49316 05812 7049 8337 6165 9078 649
Total Inventories145 389155 594157 664180 713190 436226 869212 457
Other
Accumulated Amortisation Impairment Intangible Assets 4682111134153168
Accumulated Depreciation Impairment Property Plant Equipment6475 5769 25012 12114 33816 04717 455
Additional Provisions Increase From New Provisions Recognised 3 051    -771
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -637    
Average Number Employees During Period7755554
Bank Borrowings Overdrafts635   50 00041 12630 478
Creditors219 236156 69494 33631 98050 00041 12630 478
Deferred Tax Liabilities 3 0512 4142 4142 4142 4141 643
Dividends Paid 17 30031 15735 65741 829  
Fixed Assets15 72116 24012 8509 9507 7105 9828 709
Increase From Amortisation Charge For Year Intangible Assets 463629231915
Increase From Depreciation Charge For Year Property Plant Equipment6474 9293 6742 8712 2171 7091 408
Intangible Assets228182146117947560
Intangible Assets Gross Cost228228228228228228 
Net Current Assets Liabilities260 330241 237228 143240 321334 290367 979383 055
Other Creditors219 236156 69494 33631 98034 7745 186 
Other Taxation Social Security Payable30 81851 41268 52791 198102 418113 473124 032
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 2953 2962 5812 4772 5543 0013 056
Profit Loss 58 21777 668107 291115 538  
Property Plant Equipment Gross Cost16 14021 63421 95421 95421 95421 95426 104
Provisions 3 0512 4142 4142 4142 4141 643
Provisions For Liabilities Balance Sheet Subtotal 3 0512 4142 4142 4142 4141 643
Total Additions Including From Business Combinations Intangible Assets228      
Total Additions Including From Business Combinations Property Plant Equipment16 1405 494320   4 150
Total Assets Less Current Liabilities276 051257 477240 993250 271342 000373 961391 764
Trade Creditors Trade Payables88 755106 673115 518103 015117 886143 696173 245
Trade Debtors Trade Receivables204 640236 928243 396251 651248 712325 127378 328
Amounts Owed By Group Undertakings    17  

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-09-24
filed on: 3rd, October 2023
Free Download (3 pages)

Company search

Advertisements