Flingthings Ltd LISS


Flingthings started in year 2012 as Private Limited Company with registration number 08216239. The Flingthings company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Liss at York House. Postal code: GU33 7NQ.

At the moment there are 2 directors in the the company, namely Paul G. and Cole A.. In addition one secretary - Cole A. - is with the firm. As of 15 May 2024, there were 2 ex directors - Paul G., Cole A. and others listed below. There were no ex secretaries.

Flingthings Ltd Address / Contact

Office Address York House
Office Address2 4a Highfield Gardens
Town Liss
Post code GU33 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08216239
Date of Incorporation Mon, 17th Sep 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Paul G.

Position: Director

Appointed: 18 March 2022

Cole A.

Position: Director

Appointed: 05 July 2018

Cole A.

Position: Secretary

Appointed: 31 August 2014

Paul G.

Position: Director

Appointed: 17 September 2012

Resigned: 05 July 2018

Cole A.

Position: Director

Appointed: 17 September 2012

Resigned: 31 August 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Carolyn P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Cole A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Carolyn P.

Notified on 21 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cole A.

Notified on 6 April 2016
Ceased on 5 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul G.

Notified on 6 April 2016
Ceased on 21 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1006 2302 856       
Balance Sheet
Cash Bank In Hand100100100       
Cash Bank On Hand  1001001 41311 0321 30485911 8699 075
Current Assets1008 1006 10019 75011 06317 0044 6907 71515 30512 606
Debtors 8 0006 00019 6509 6505 9723 3866 8563 4363 531
Other Debtors     5 9723 3866 856  
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve 6 1302 756       
Shareholder Funds1006 2302 856       
Other
Average Number Employees During Period   2      
Creditors  3 2446 1477 8985 40641 17767 08067 34451 118
Creditors Due Within One Year 1 8703 244       
Net Current Assets Liabilities1006 2302 85613 6033 16511 598-36 487-59 365-52 039-38 512
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities1006 2302 85613 6033 16511 598-36 487-59 365-52 039-38 512
Other Creditors     2 02141 17767 080  
Other Taxation Social Security Payable     3 385    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-09-17
filed on: 27th, September 2023
Free Download (3 pages)

Company search