Flag Shipping Services Limited


Flag Shipping Services started in year 1982 as Private Limited Company with registration number 01671931. The Flag Shipping Services company has been functioning successfully for 42 years now and its status is active. The firm's office is based in at 104 Lancaster Gate. Postal code: W2 3NT.

The company has 2 directors, namely Christos T., Lucas P.. Of them, Lucas P. has been with the company the longest, being appointed on 5 May 1992 and Christos T. has been with the company for the least time - from 24 July 1999. As of 14 May 2024, there were 2 ex directors - Terence B., Panagos L. and others listed below. There were no ex secretaries.

Flag Shipping Services Limited Address / Contact

Office Address 104 Lancaster Gate
Office Address2 London
Town
Post code W2 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01671931
Date of Incorporation Thu, 14th Oct 1982
Industry Other transportation support activities
End of financial Year 31st December
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Lucas P.

Position: Secretary

Resigned:

Christos T.

Position: Director

Appointed: 24 July 1999

Lucas P.

Position: Director

Appointed: 05 May 1992

Terence B.

Position: Director

Appointed: 05 May 1992

Resigned: 24 July 1999

Panagos L.

Position: Director

Appointed: 05 May 1992

Resigned: 04 November 2003

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Michail V. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Theodoros V. This PSC owns 25-50% shares.

Michail V.

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

Theodoros V.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 71535 19626 271
Current Assets445 811337 584367 942
Debtors428 096302 388341 671
Other Debtors28 72120 05319 564
Property Plant Equipment53 12445 66238 200
Other
Accumulated Depreciation Impairment Property Plant Equipment137 878145 340152 802
Average Number Employees During Period555
Corporation Tax Payable8 0734 5617 462
Creditors345 073216 967210 104
Current Tax For Period6 2734 5618 488
Depreciation Expense Property Plant Equipment 7 462 
Future Minimum Lease Payments Under Non-cancellable Operating Leases530 000470 000410 000
Increase Decrease In Current Tax From Adjustment For Prior Periods28-430-592
Increase From Depreciation Charge For Year Property Plant Equipment 7 4627 462
Net Current Assets Liabilities100 738120 617157 838
Other Creditors24 74138 01027 045
Other Taxation Social Security Payable4 4584 4582 995
Property Plant Equipment Gross Cost191 002191 002 
Total Assets Less Current Liabilities153 862166 279196 038
Total Current Tax Expense Credit6 3014 1317 896
Trade Creditors Trade Payables307 801169 938172 602
Trade Debtors Trade Receivables399 375282 335322 107

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements