Operation Florian Limited LEYLAND


Founded in 2012, Operation Florian, classified under reg no. 07909070 is an active company. Currently registered at 60 Crawford Avenue PR25 3FN, Leyland the company has been in the business for twelve years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 9 directors, namely Stephen S., Nicholas E. and Mark B. and others. Of them, Bernard L., Anthony B., Michael D., Philip G. have been with the company the longest, being appointed on 13 January 2012 and Stephen S. has been with the company for the least time - from 17 January 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Cathy C. who worked with the the firm until 30 November 2016.

Operation Florian Limited Address / Contact

Office Address 60 Crawford Avenue
Town Leyland
Post code PR25 3FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07909070
Date of Incorporation Fri, 13th Jan 2012
Industry Fire service activities
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Stephen S.

Position: Director

Appointed: 17 January 2020

Nicholas E.

Position: Director

Appointed: 11 February 2019

Mark B.

Position: Director

Appointed: 11 February 2019

Shephard N.

Position: Director

Appointed: 08 December 2014

Roy B.

Position: Director

Appointed: 21 November 2013

Bernard L.

Position: Director

Appointed: 13 January 2012

Anthony B.

Position: Director

Appointed: 13 January 2012

Michael D.

Position: Director

Appointed: 13 January 2012

Philip G.

Position: Director

Appointed: 13 January 2012

Adrian B.

Position: Director

Appointed: 28 January 2017

Resigned: 17 January 2020

Michael D.

Position: Director

Appointed: 27 January 2017

Resigned: 11 August 2018

Allan H.

Position: Director

Appointed: 08 December 2014

Resigned: 28 January 2017

Stephen J.

Position: Director

Appointed: 21 November 2013

Resigned: 28 January 2017

Bruce H.

Position: Director

Appointed: 21 November 2013

Resigned: 11 February 2019

Michael T.

Position: Director

Appointed: 13 January 2012

Resigned: 21 November 2013

Stephen D.

Position: Director

Appointed: 13 January 2012

Resigned: 08 December 2014

Cathy C.

Position: Secretary

Appointed: 13 January 2012

Resigned: 30 November 2016

Colin C.

Position: Director

Appointed: 13 January 2012

Resigned: 13 January 2014

Barry D.

Position: Director

Appointed: 13 January 2012

Resigned: 21 November 2013

Stephen O.

Position: Director

Appointed: 13 January 2012

Resigned: 21 November 2013

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Michael D. The abovementioned PSC has significiant influence or control over this company,.

Michael D.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets268 637412 152390 331382 552
Net Assets Liabilities268 637412 152390 331382 552
Other
Net Current Assets Liabilities268 637412 152390 331382 552
Total Assets Less Current Liabilities268 637412 152390 331382 552

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 12th January 2024
filed on: 18th, February 2024
Free Download (3 pages)

Company search

Advertisements