Flagdawn Limited WIMBORNE


Flagdawn started in year 2004 as Private Limited Company with registration number 05132696. The Flagdawn company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Wimborne at The Caravan Company. Postal code: BH21 3HA.

Currently there are 2 directors in the the company, namely Andrew S. and Paul C.. In addition one secretary - Paul C. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Flagdawn Limited Address / Contact

Office Address The Caravan Company
Office Address2 Dorchester Road
Town Wimborne
Post code BH21 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05132696
Date of Incorporation Wed, 19th May 2004
Industry Activities of head offices
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Andrew S.

Position: Director

Appointed: 07 June 2004

Paul C.

Position: Secretary

Appointed: 07 June 2004

Paul C.

Position: Director

Appointed: 07 June 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2004

Resigned: 07 June 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 19 May 2004

Resigned: 07 June 2004

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we found, there is Erusiel Limited from Leicester, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew S. This PSC has significiant influence or control over the company,. The third one is Paul C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Erusiel Limited

Spa Place 36-42 Humberstone Road, Leicester, Leicestershire, LE5 0AE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House - England And Wales
Registration number 11355108
Notified on 26 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew S.

Notified on 1 January 2018
Ceased on 26 June 2018
Nature of control: significiant influence or control

Paul C.

Notified on 1 January 2017
Ceased on 26 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Debtors362 152352 162321 407376 380364 955
Property Plant Equipment65 21864 69764 00020 00020 000
Cash Bank On Hand  6 4647 0153 789
Current Assets 352 162327 871383 395368 744
Other
Accrued Liabilities4 00035 12535 1854 7672 980
Accumulated Depreciation Impairment Property Plant Equipment10 30110 82211 519  
Amounts Owed By Group Undertakings191 000291 152294 152294 152294 152
Amounts Owed To Group Undertakings2 8862 885   
Average Number Employees During Period105555
Bank Borrowings Overdrafts3172 357   
Corporation Tax Payable34 51732 6704 19414 1242 013
Corporation Tax Recoverable28 16128 1611 057  
Creditors315 838344 087300 853293 292269 561
Deferred Tax Asset Debtors3 7194 3372 6402 6402 640
Fixed Assets375 318374 697374 000330 000330 000
Increase From Depreciation Charge For Year Property Plant Equipment 521697  
Investments Fixed Assets310 100310 000310 000310 000310 000
Investments In Group Undertakings310 100310 000310 000310 000310 000
Net Current Assets Liabilities46 3148 07527 01890 10399 183
Other Creditors237 041249 041246 041246 385246 322
Other Taxation Social Security Payable10 1789 2319 02211 51910 900
Prepayments14 38017 01411 62371 20566 971
Property Plant Equipment Gross Cost75 51975 51975 51920 000 
Recoverable Value-added Tax13 2448 2468 6838 3831 192
Total Assets Less Current Liabilities421 632382 772401 018420 103429 183
Trade Creditors Trade Payables26 89912 7786 41116 4977 346
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 519 
Disposals Property Plant Equipment   11 519 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 21st, July 2023
Free Download (8 pages)

Company search

Advertisements