Flo 3d Limited SHEFFIELD


Founded in 2016, Flo 3d, classified under reg no. 10265626 is an active company. Currently registered at The Old Workshop S11 9PA, Sheffield the company has been in the business for 8 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has one director. Ted M., appointed on 5 April 2019. There are currently no secretaries appointed. As of 16 April 2024, there were 3 ex directors - David M., Thomas M. and others listed below. There were no ex secretaries.

Flo 3d Limited Address / Contact

Office Address The Old Workshop
Office Address2 1 Ecclesall Road South
Town Sheffield
Post code S11 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10265626
Date of Incorporation Wed, 6th Jul 2016
Industry Printing n.e.c.
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Ted M.

Position: Director

Appointed: 05 April 2019

David M.

Position: Director

Appointed: 01 April 2017

Resigned: 12 July 2019

Thomas M.

Position: Director

Appointed: 01 April 2017

Resigned: 05 April 2019

Connor P.

Position: Director

Appointed: 06 July 2016

Resigned: 01 April 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Ted M. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Thomas M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Connor P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ted M.

Notified on 5 April 2019
Nature of control: 75,01-100% shares

Thomas M.

Notified on 1 April 2017
Ceased on 5 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Connor P.

Notified on 6 July 2016
Ceased on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Current Assets3 773697 60787620 38721 454
Other
Creditors6 8996 8447 3208 5438 51716 704
Fixed Assets4 3114 7333 5503 3382 5031 878
Net Current Assets Liabilities-3 126-6 775287-7 66711 8704 750
Total Assets Less Current Liabilities1 185-2 0423 837-4 32914 3736 628
Average Number Employees During Period  1111

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 5th July 2023
filed on: 5th, July 2023
Free Download (3 pages)

Company search