You are here: bizstats.co.uk > a-z index > S list

S.flitterman & Company Limited NOTTINGHAM


S.flitterman & Company started in year 1970 as Private Limited Company with registration number 00986331. The S.flitterman & Company company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Nottingham at 14 Park Row. Postal code: NG1 6GR.

At present there are 3 directors in the the firm, namely Laurence F., James F. and Valerie F.. In addition one secretary - Sandra F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

S.flitterman & Company Limited Address / Contact

Office Address 14 Park Row
Town Nottingham
Post code NG1 6GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00986331
Date of Incorporation Thu, 6th Aug 1970
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 54 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Laurence F.

Position: Director

Resigned:

James F.

Position: Director

Appointed: 09 March 2011

Sandra F.

Position: Secretary

Appointed: 05 September 2007

Valerie F.

Position: Director

Appointed: 11 March 1997

James S.

Position: Director

Appointed: 22 June 2001

Resigned: 26 October 2002

Anthony M.

Position: Director

Appointed: 01 January 1998

Resigned: 31 March 2007

Robert R.

Position: Secretary

Appointed: 01 January 1998

Resigned: 05 September 2007

Robert R.

Position: Director

Appointed: 01 January 1998

Resigned: 05 September 2007

Antonio R.

Position: Director

Appointed: 11 March 1997

Resigned: 15 March 2007

Laurence F.

Position: Secretary

Appointed: 02 March 1991

Resigned: 01 January 1998

Michael F.

Position: Director

Appointed: 02 March 1991

Resigned: 01 March 1997

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Laurence F. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Valerie F. This PSC owns 25-50% shares.

Laurence F.

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

Valerie F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 970 2951 964 028       
Balance Sheet
Cash Bank On Hand 85 144387 883361 681375 866357 776423 532465 903480 789
Current Assets1 089 059531 495527 910484 739495 315472 008545 617601 641599 585
Debtors200 234446 351140 027123 058119 449114 232122 085135 738118 796
Net Assets Liabilities 1 964 0281 902 7221 882 808     
Other Debtors 178 727121 420108 875104 511105 843110 159115 021116 096
Property Plant Equipment 1 536 5661 504 0051 473 9091 445 6601 428 6621 400 3751 373 4851 347 642
Cash Bank In Hand888 82585 144       
Tangible Fixed Assets1 541 9791 536 566       
Reserves/Capital
Called Up Share Capital34 14934 149       
Profit Loss Account Reserve1 924 2211 917 954       
Shareholder Funds1 970 2951 964 028       
Other
Accumulated Depreciation Impairment Property Plant Equipment 444 265476 826506 922535 171554 669582 956609 846635 689
Additions Other Than Through Business Combinations Property Plant Equipment     13 500   
Amounts Owed By Related Parties 243 689       
Average Number Employees During Period    33344
Corporation Tax Payable 14 9372 9857 7506 78111 70213 36610 4018 400
Corporation Tax Recoverable 22 59717 26912 84512 845    
Creditors 103 794129 54875 840100 13984 52389 49690 039108 738
Current Tax For Period 14 9372 985      
Deferred Tax Asset Debtors    7551 2936 08313 9102 700
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 1 303-594      
Increase From Depreciation Charge For Year Property Plant Equipment  32 56130 09628 24930 14928 28726 89025 843
Net Current Assets Liabilities428 316427 701398 362408 899417 278387 485456 121511 602490 847
Other Creditors 79 905123 00764 46589 61168 73972 62875 94996 224
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 651   
Other Disposals Property Plant Equipment     11 000   
Other Taxation Social Security Payable 3 6623 5563 6253 7473 7973 4273 5373 859
Property Plant Equipment Gross Cost 1 980 8311 980 8311 980 8311 980 8311 983 3311 983 3311 983 331 
Provisions For Liabilities Balance Sheet Subtotal 239-355      
Taxation Including Deferred Taxation Balance Sheet Subtotal  -355      
Tax Tax Credit On Profit Or Loss On Ordinary Activities 16 2402 391      
Total Assets Less Current Liabilities1 970 2951 964 2671 902 3671 882 8081 840 8361 816 1471 856 4961 885 0871 838 489
Trade Creditors Trade Payables 5 290  89 61128575152255
Trade Debtors Trade Receivables 1 3381 3381 3381 3387 0965 8436 807 
Advances Credits Directors 51 380       
Advances Credits Made In Period Directors 36 006       
Advances Credits Repaid In Period Directors 53 836       
Creditors Due Within One Year660 743103 794       
Number Shares Allotted 136 596       
Other Reserves11 92511 925       
Par Value Share 25       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges 239       
Share Capital Allotted Called Up Paid34 14934 149       
Tangible Fixed Assets Additions 27 776       
Tangible Fixed Assets Cost Or Valuation1 979 3451 980 831       
Tangible Fixed Assets Depreciation437 366444 265       
Tangible Fixed Assets Depreciation Charged In Period 26 777       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 878       
Tangible Fixed Assets Disposals 26 290       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, November 2023
Free Download (10 pages)

Company search

Advertisements