Florins Wills & Probate Ltd LOUTH


Florins Wills & Probate started in year 2014 as Private Limited Company with registration number 09122068. The Florins Wills & Probate company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Louth at 132 Eastgate. Postal code: LN11 9AA. Since February 17, 2021 Florins Wills & Probate Ltd is no longer carrying the name Blow Abbott Legal Services.

The company has 2 directors, namely Sophie V., Graham D.. Of them, Graham D. has been with the company the longest, being appointed on 8 July 2014 and Sophie V. has been with the company for the least time - from 1 October 2016. As of 19 April 2024, there was 1 ex director - Elliot B.. There were no ex secretaries.

Florins Wills & Probate Ltd Address / Contact

Office Address 132 Eastgate
Town Louth
Post code LN11 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09122068
Date of Incorporation Tue, 8th Jul 2014
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Sophie V.

Position: Director

Appointed: 01 October 2016

Graham D.

Position: Director

Appointed: 08 July 2014

Elliot B.

Position: Director

Appointed: 08 July 2014

Resigned: 31 December 2020

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we established, there is Graham D. This PSC and has 25-50% shares. Another one in the PSC register is Emma D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sophie V., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham D.

Notified on 21 July 2016
Nature of control: 25-50% shares

Emma D.

Notified on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Sophie V.

Notified on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Elliot B.

Notified on 21 July 2016
Ceased on 31 December 2020
Nature of control: 25-50% shares

Company previous names

Blow Abbott Legal Services February 17, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-6 491-5 936        
Balance Sheet
Current Assets2 68218 02836 09625 31217 41925 99625 95637 58246 38249 600
Net Assets Liabilities     2 532634-2905 943139
Cash Bank In Hand2 62211 563        
Cash Bank On Hand 11 56321 56617 1264 11814 8271   
Debtors60 7 2331 89411 4019 96924 005   
Other Debtors  211400  9 916   
Property Plant Equipment 1641811092048629   
Stocks Inventory 4 230        
Tangible Fixed Assets329164        
Total Inventories 4 2305 0003 8001 9001 2001 950   
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-6 491-6 036        
Shareholder Funds-6 491-5 936        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       -450-450-468
Average Number Employees During Period  33333111
Creditors 24 12829 56918 34416 70723 5501 23210 5927 4924 392
Fixed Assets      294533541 291
Net Current Assets Liabilities-6 720-6 1006 5276 9687122 4461 83710 29913 5313 708
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 2352 2972 492   1 6001 6001 600
Total Assets Less Current Liabilities-6 491-5 9366 7087 0779162 5321 86610 75213 8854 999
Amount Specific Advance Or Credit Directors       1 1431 2331 311
Amount Specific Advance Or Credit Made In Period Directors       1 1433 0909 278
Amount Specific Advance Or Credit Repaid In Period Directors        -3 000-9 200
Accumulated Depreciation Impairment Property Plant Equipment 3305857821 2221 3401 476   
Corporation Tax Payable   1 9801 1214 0421 915   
Creditors Due Within One Year9 40224 128        
Increase From Depreciation Charge For Year Property Plant Equipment  255197440118136   
Number Shares Allotted 100        
Number Shares Issued Fully Paid    100100100   
Other Creditors 20 40319 3632 01219528    
Other Taxation Social Security Payable 3 72510 2066 390952567    
Par Value Share 1  111   
Prepayments Accrued Income Current Asset 2 235        
Property Plant Equipment Gross Cost 4947668911 4261 4261 505   
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions494         
Tangible Fixed Assets Cost Or Valuation494         
Tangible Fixed Assets Depreciation165330        
Tangible Fixed Assets Depreciation Charged In Period165165        
Total Additions Including From Business Combinations Property Plant Equipment  272125535 79   
Trade Creditors Trade Payables   2 192362 1 232   
Trade Debtors Trade Receivables  7 0221 49411 4019 96914 089   
Bank Borrowings Overdrafts      16 418   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates January 4, 2024
filed on: 5th, January 2024
Free Download (3 pages)

Company search