Flame-hardeners Limited SHEFFIELD


Founded in 1945, Flame-hardeners, classified under reg no. 00399098 is an active company. Currently registered at Shorter Works, S1 3BL, Sheffield the company has been in the business for 79 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Claire C. and Roger H.. In addition one secretary - Roger H. - is with the firm. As of 28 April 2024, there were 4 ex directors - Adrian S., Juliet H. and others listed below. There were no ex secretaries.

Flame-hardeners Limited Address / Contact

Office Address Shorter Works,
Office Address2 Bailey Lane,
Town Sheffield
Post code S1 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00399098
Date of Incorporation Thu, 4th Oct 1945
Industry Treatment and coating of metals
End of financial Year 30th September
Company age 79 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Claire C.

Position: Director

Appointed: 01 September 2020

Roger H.

Position: Director

Appointed: 30 September 2009

Roger H.

Position: Secretary

Appointed: 30 September 2009

Adrian S.

Position: Director

Appointed: 01 August 2020

Resigned: 08 June 2022

Juliet H.

Position: Director

Appointed: 08 April 2013

Resigned: 22 September 2020

Vladimir M.

Position: Director

Appointed: 04 February 1992

Resigned: 30 September 2009

Alice B.

Position: Director

Appointed: 04 February 1992

Resigned: 03 November 2008

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Roger H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Juliet H. This PSC owns 25-50% shares and has 25-50% voting rights.

Roger H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Juliet H.

Notified on 6 April 2016
Ceased on 22 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand116 15892 669
Current Assets221 066223 393
Debtors100 546128 592
Net Assets Liabilities184 379176 153
Other Debtors 350
Property Plant Equipment78 13293 722
Total Inventories4 3622 132
Other
Accumulated Depreciation Impairment Property Plant Equipment1 078 1961 105 691
Additions Other Than Through Business Combinations Property Plant Equipment 43 085
Average Number Employees During Period1011
Corporation Tax Payable18 0553 511
Creditors101 208124 166
Current Tax For Period18 0553 511
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3 1973 185
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 3855 442
Increase Decrease In Current Tax From Adjustment For Prior Periods2 
Increase From Depreciation Charge For Year Property Plant Equipment 27 495
Net Current Assets Liabilities119 85899 227
Other Creditors19 03342 086
Other Taxation Social Security Payable33 28321 306
Prepayments Accrued Income21 26721 741
Property Plant Equipment Gross Cost1 156 3281 199 413
Provisions For Liabilities Balance Sheet Subtotal13 61116 796
Tax Tax Credit On Profit Or Loss On Ordinary Activities14 8606 696
Total Assets Less Current Liabilities197 990192 949
Total Current Tax Expense Credit18 0573 511
Trade Creditors Trade Payables30 83757 263
Trade Debtors Trade Receivables79 279106 501

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 26th, May 2023
Free Download (8 pages)

Company search

Advertisements