Flagfinders (ctb) Ltd. ESSEX


Flagfinders (ctb) started in year 1976 as Private Limited Company with registration number 01289021. The Flagfinders (ctb) company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Essex at 267 Coggeshall Road. Postal code: CM7 9EF.

The company has 2 directors, namely Dominic R., Peter N.. Of them, Dominic R., Peter N. have been with the company the longest, being appointed on 12 February 2024. As of 1 May 2024, there were 6 ex directors - Stephen C., David P. and others listed below. There were no ex secretaries.

This company operates within the CM7 9EF postal code. The company is dealing with transport and has been registered as such. Its registration number is PF0001353 . It is located at 267 Coggeshall Road, Braintree with a total of 35 cars. It has three locations in the UK.

Flagfinders (ctb) Ltd. Address / Contact

Office Address 267 Coggeshall Road
Office Address2 Braintree
Town Essex
Post code CM7 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01289021
Date of Incorporation Thu, 2nd Dec 1976
Industry Other passenger land transport
End of financial Year 31st October
Company age 48 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 Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Dominic R.

Position: Director

Appointed: 12 February 2024

Peter N.

Position: Director

Appointed: 12 February 2024

Stephen C.

Position: Director

Resigned: 12 February 2024

David P.

Position: Director

Resigned: 12 February 2024

Lesley C.

Position: Director

Resigned: 12 February 2024

Jonathan P.

Position: Director

Appointed: 15 May 2019

Resigned: 12 February 2024

Marion P.

Position: Director

Appointed: 30 September 1994

Resigned: 16 February 2000

Marcelle P.

Position: Director

Appointed: 12 September 1991

Resigned: 30 September 1994

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Vectare Limited from Nottingham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is David P. This PSC owns 25-50% shares.

Vectare Limited

29 Arboretum Street, Nottingham, NG1 4JA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09964786
Notified on 12 February 2024
Nature of control: 75,01-100% shares

David P.

Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-31
Net Worth278 033295 947262 519270 995315 996  
Balance Sheet
Cash Bank In Hand64 77563 02769 28594 849150 908  
Cash Bank On Hand    150 908204 254199 884
Current Assets203 263288 798263 672300 553450 368534 717626 779
Debtors133 317221 898187 946200 170296 671318 829414 437
Net Assets Liabilities    315 996378 514464 561
Net Assets Liabilities Including Pension Asset Liability278 033295 947262 519270 995315 996  
Other Debtors    14 0747 76725 294
Property Plant Equipment    534 978555 806886 612
Stocks Inventory5 1713 8736 4415 5342 789  
Tangible Fixed Assets346 250352 566378 662337 932534 978  
Total Inventories    2 78911 63412 458
Reserves/Capital
Called Up Share Capital100100100100100  
Profit Loss Account Reserve277 933295 847262 419270 895315 896  
Shareholder Funds278 033295 947262 519270 995315 996  
Other
Accumulated Depreciation Impairment Property Plant Equipment    554 601555 624480 226
Average Number Employees During Period     3137
Creditors    166 801145 760325 810
Creditors Due After One Year46 52729 29117 57540 346166 801  
Creditors Due Within One Year170 119257 699311 801279 671440 104  
Debtors Due After One Year-6 527-4 290-2 574-4 308-14 074  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     62 943175 630
Disposals Property Plant Equipment     93 688191 800
Increase From Depreciation Charge For Year Property Plant Equipment     63 966100 232
Net Current Assets Liabilities33 14431 099-48 12920 88210 26443 7021 164
Number Shares Allotted 100100100100  
Par Value Share 1111  
Property Plant Equipment Gross Cost    1 089 5791 111 4301 366 838
Provisions For Liabilities Balance Sheet Subtotal    62 44575 23497 405
Provisions For Liabilities Charges54 83458 42750 43947 47362 445  
Share Capital Allotted Called Up Paid100100100100100  
Tangible Fixed Assets Cost Or Valuation801 706839 506905 596888 0961 089 579  
Tangible Fixed Assets Depreciation455 456486 940526 934550 164554 601  
Total Additions Including From Business Combinations Property Plant Equipment     115 539447 208
Total Assets Less Current Liabilities379 394383 665330 533358 814545 242599 508887 776

Transport Operator Data

267 Coggeshall Road
City Braintree
Post code CM7 9EF
Vehicles 16
Little Stubleys Farm
Address Sudbury Road
City Halstead
Post code CO9 2BB
Vehicles 14
Garlands Farm
Address Tollesbury
City Maldon
Post code CM9 8RP
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-10-31
filed on: 9th, January 2024
Free Download (9 pages)

Company search

Advertisements