Flowrite Industrial Dampers Limited NORFOLK


Founded in 1994, Flowrite Industrial Dampers, classified under reg no. 02889661 is an active company. Currently registered at The Glasshouse, Kings Lane NR1 3PS, Norfolk the company has been in the business for 30 years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 2022/03/31. Since 1994/02/23 Flowrite Industrial Dampers Limited is no longer carrying the name Arandene.

Currently there are 2 directors in the the firm, namely Richard F. and Paul S.. In addition one secretary - Paul S. - is with the company. As of 27 April 2024, there was 1 ex director - Keith W.. There were no ex secretaries.

Flowrite Industrial Dampers Limited Address / Contact

Office Address The Glasshouse, Kings Lane
Office Address2 Norwich
Town Norfolk
Post code NR1 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02889661
Date of Incorporation Thu, 20th Jan 1994
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 5th April
Company age 30 years old
Account next due date Fri, 5th Jan 2024 (113 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Richard F.

Position: Director

Appointed: 10 January 1995

Paul S.

Position: Secretary

Appointed: 27 January 1994

Paul S.

Position: Director

Appointed: 27 January 1994

Keith W.

Position: Director

Appointed: 27 January 1994

Resigned: 06 April 2012

Iris H.

Position: Nominee Secretary

Appointed: 20 January 1994

Resigned: 27 January 1994

Kenneth H.

Position: Nominee Director

Appointed: 20 January 1994

Resigned: 27 January 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Paul S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Richard F. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul S.

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

Richard F.

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

Company previous names

Arandene February 23, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand160 402413 205339 343426 241255 209
Current Assets389 453616 389559 370662 426440 941
Debtors225 059157 683215 541232 366182 567
Net Assets Liabilities 342 712317 733349 755203 670
Other Debtors5 05023 55118 7145 4533 166
Total Inventories3 99245 5014 4863 8193 165
Property Plant Equipment8 86811 00916 16616 291 
Other
Accumulated Depreciation Impairment Property Plant Equipment11 41911 27913 85013 62714 943
Average Number Employees During Period45555
Creditors242 525284 686254 731325 867250 914
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 9931 7893 6842 265
Disposals Property Plant Equipment 4 2011 9865 8903 881
Increase From Depreciation Charge For Year Property Plant Equipment 2 8534 3603 4613 581
Net Current Assets Liabilities146 928331 703304 639336 559190 027
Number Shares Issued Fully Paid 909090666
Other Creditors8 6787 04614 3227 9327 591
Other Taxation Social Security Payable30 34283 30337 06864 49233 437
Par Value Share 1111
Property Plant Equipment Gross Cost20 28722 28830 01629 91831 681
Provisions For Liabilities Balance Sheet Subtotal  3 0723 0953 095
Total Additions Including From Business Combinations Property Plant Equipment 6 2029 7145 7925 644
Total Assets Less Current Liabilities155 796342 712320 805352 850206 765
Trade Creditors Trade Payables203 505194 337203 341253 443209 886
Trade Debtors Trade Receivables220 009134 132196 827226 913179 401

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements