Perfect Flow Solutions Limited SOUTHAMPTON


Founded in 2011, Perfect Flow Solutions, classified under reg no. 07809519 is an active company. Currently registered at Stag Gates House SO17 1XS, Southampton the company has been in the business for thirteen years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has one director. Ian G., appointed on 1 November 2011. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Neil A., Stephen P. and others listed below. There were no ex secretaries.

Perfect Flow Solutions Limited Address / Contact

Office Address Stag Gates House
Office Address2 63/63 The Avenue
Town Southampton
Post code SO17 1XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07809519
Date of Incorporation Thu, 13th Oct 2011
Industry Other information service activities n.e.c.
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Ian G.

Position: Director

Appointed: 01 November 2011

Neil A.

Position: Director

Appointed: 01 November 2011

Resigned: 23 July 2019

Stephen P.

Position: Director

Appointed: 13 October 2011

Resigned: 01 November 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As BizStats found, there is Ian G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Vikki G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Perfect Holdings Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ian G.

Notified on 23 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Vikki G.

Notified on 23 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Perfect Holdings Limited

Stag Gates House 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10591374
Notified on 8 February 2018
Ceased on 23 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil A.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Ian G.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand22 57519 24233 9291118 4579 287
Current Assets58 999109 229100 9733019 78728 51610 446
Debtors36 42489 98791 36920 8659 78610 0591 159
Net Assets Liabilities  57 14633 31118 7501 511-28 654
Other Debtors13 90228 19122 17220 8659 7869 3981 159
Property Plant Equipment 1 2491 24934310568375
Other
Accrued Liabilities Deferred Income7 0802 1082 171    
Accumulated Amortisation Impairment Intangible Assets 6 22227 50454 73162 09069 44885 919
Accumulated Depreciation Impairment Property Plant Equipment4 2864 8775 7836 6892 9252 9503 143
Average Number Employees During Period4585222
Bank Borrowings Overdrafts   3812 91734 89726 955
Corporation Tax Payable26 95726 84729 4843 829968  
Corporation Tax Recoverable     661 
Creditors45 61299 074105 74114 90914 87634 89726 955
Dividends Paid On Shares   27 011   
Fixed Assets 13 63237 58927 35423 83917 039375
Increase From Amortisation Charge For Year Intangible Assets 6 22221 282 7 3597 35816 471
Increase From Depreciation Charge For Year Property Plant Equipment 591906 33325193
Intangible Assets 12 38336 34027 01123 82916 471 
Intangible Assets Gross Cost 18 60563 84481 74285 91985 919 
Net Current Assets Liabilities13 38710 15519 5575 957-5 08919 369-2 074
Number Shares Issued Fully Paid 40100    
Other Creditors5611 2702 1293 2482 1461 6211 155
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 097  
Other Disposals Property Plant Equipment    4 097  
Other Remaining Borrowings 50 00050 000    
Other Taxation Social Security Payable11 01418 54218 5363 0374 423922957
Par Value Share 11    
Prepayments Accrued Income18 34261 79624 325    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  24 32520 565   
Property Plant Equipment Gross Cost4 2866 1267 0327 0322 9353 518 
Total Additions Including From Business Combinations Property Plant Equipment 1 840906  583 
Total Assets Less Current Liabilities13 38723 78757 14633 31118 75036 408-1 699
Trade Creditors Trade Payables 3073 4214 4144 4221 2132 322
Trade Debtors Trade Receivables4 180 44 872    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 10th, February 2024
Free Download (1 page)

Company search

Advertisements