Flitcraft Limited BOLTON


Founded in 2017, Flitcraft, classified under reg no. 10589566 is an active company. Currently registered at 454 Darwen Road BL7 9DX, Bolton the company has been in the business for 7 years. Its financial year was closed on Thu, 29th Aug and its latest financial statement was filed on Monday 29th August 2022.

The company has 2 directors, namely Garry F., Thomas F.. Of them, Thomas F. has been with the company the longest, being appointed on 30 January 2017 and Garry F. has been with the company for the least time - from 15 December 2021. As of 13 May 2024, there were 2 ex directors - Charmian W., Garry F. and others listed below. There were no ex secretaries.

Flitcraft Limited Address / Contact

Office Address 454 Darwen Road
Office Address2 Bromley Cross
Town Bolton
Post code BL7 9DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10589566
Date of Incorporation Mon, 30th Jan 2017
Industry Other manufacturing n.e.c.
End of financial Year 29th August
Company age 7 years old
Account next due date Wed, 29th May 2024 (16 days left)
Account last made up date Mon, 29th Aug 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Garry F.

Position: Director

Appointed: 15 December 2021

Thomas F.

Position: Director

Appointed: 30 January 2017

Charmian W.

Position: Director

Appointed: 29 September 2017

Resigned: 08 October 2019

Garry F.

Position: Director

Appointed: 02 February 2017

Resigned: 13 October 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Thomas F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Karen F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Charmian W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas F.

Notified on 30 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Karen F.

Notified on 30 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Charmian W.

Notified on 9 October 2017
Ceased on 8 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312018-08-302019-08-292020-08-292021-08-292022-08-29
Balance Sheet
Cash Bank On Hand38 65719 86610 3863 792142 89831 271
Current Assets227 842485 788629 1061 159 4771 590 3841 760 185
Debtors146 181340 119510 9721 066 9431 224 4891 584 105
Net Assets Liabilities78 869145 079278 986394 467829 582547 027
Other Debtors127 177207 665109 005212 213233 720240 978
Property Plant Equipment95 97778 61496 469125 60999 68479 795
Total Inventories43 004125 804107 74888 742222 997144 809
Other
Accrued Liabilities18 358128 86884 33145 42120 272111 650
Accumulated Depreciation Impairment Property Plant Equipment21 59238 95557 60374 54689 351109 240
Additions Other Than Through Business Combinations Property Plant Equipment117 569 36 50352 176773 
Average Number Employees During Period212121212225
Balances Amounts Owed By Related Parties77 046     
Balances Amounts Owed To Related Parties30 000     
Bank Borrowings    189 587226 042
Creditors16 40012 06915 32424 328199 826226 042
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -3 844-8 836 
Disposals Property Plant Equipment   -6 093-11 893 
Finance Lease Liabilities Present Value Total16 40012 06915 32424 32810 23910 239
Increase From Depreciation Charge For Year Property Plant Equipment21 59217 36318 64820 78723 64119 889
Net Current Assets Liabilities14 23190 517213 748293 186947 164693 274
Number Shares Issued Fully Paid100100100100100100
Other Creditors72 84499 74785 526363 496220 518218 537
Other Inventories43 004125 804107 74888 742222 997144 809
Par Value Share111111
Prepayments18 07448 80492 412560 196591 060739 660
Property Plant Equipment Gross Cost117 569117 569154 072200 155189 035189 035
Provisions For Liabilities Balance Sheet Subtotal14 93911 98315 907 17 440 
Taxation Social Security Payable46 71150 98660 441147 56431 82495 366
Total Assets Less Current Liabilities110 208169 131310 217418 7951 046 848773 069
Total Borrowings16 40012 06915 32424 328199 826226 042
Trade Creditors Trade Payables64 031106 144170 106283 966296 104612 786
Trade Debtors Trade Receivables93083 650309 555294 534399 709603 467

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Monday 29th January 2024
filed on: 4th, March 2024
Free Download (3 pages)

Company search

Advertisements