Caroflow Limited ROYSTON


Founded in 1992, Caroflow, classified under reg no. 02697404 is an active company. Currently registered at Lake House SG8 9JN, Royston the company has been in the business for 32 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 5 directors in the the company, namely Caroline W., David L. and Danny A. and others. In addition one secretary - Roger W. - is with the firm. Currenlty, the company lists one former director, whose name is David L. and who left the the company on 20 October 2009. In addition, there is one former secretary - Rumi S. who worked with the the company until 11 March 2005.

Caroflow Limited Address / Contact

Office Address Lake House
Office Address2 Market Hill
Town Royston
Post code SG8 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02697404
Date of Incorporation Mon, 16th Mar 1992
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Caroline W.

Position: Director

Appointed: 01 October 2017

David L.

Position: Director

Appointed: 01 January 2011

Danny A.

Position: Director

Appointed: 02 January 2006

Roger W.

Position: Secretary

Appointed: 11 March 2005

Roger W.

Position: Director

Appointed: 16 April 1992

Douglas H.

Position: Director

Appointed: 01 April 1992

David L.

Position: Director

Appointed: 03 January 2006

Resigned: 20 October 2009

Rumi S.

Position: Secretary

Appointed: 01 April 1992

Resigned: 11 March 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1992

Resigned: 01 April 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 March 1992

Resigned: 01 April 1992

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Douglas H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Rodger W. This PSC owns 25-50% shares and has 25-50% voting rights.

Douglas H.

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

Rodger W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth245 816269 366275 489355 564      
Balance Sheet
Cash Bank In Hand75 00234 5569 75766 071      
Cash Bank On Hand   66 071106 17050 506118 635177 893167 573301 861
Current Assets307 253388 710333 121459 576531 114546 603580 294639 738637 596782 917
Debtors135 953227 619185 728260 766222 919256 081247 173263 118307 595305 552
Net Assets Liabilities   355 564462 774472 130455 410499 817546 294681 033
Net Assets Liabilities Including Pension Asset Liability245 816269 366275 489355 564      
Other Debtors   11 08010 912     
Property Plant Equipment   60 15793 32374 32191 03989 39889 097138 338
Stocks Inventory96 298126 535137 636132 739      
Tangible Fixed Assets31 74438 00636 69760 157      
Total Inventories   132 739202 025240 016214 486198 727162 428175 504
Reserves/Capital
Called Up Share Capital120 00093 00093 00093 000      
Profit Loss Account Reserve125 816149 366155 489235 564      
Shareholder Funds245 816269 366275 489355 564      
Other
Amount Specific Advance Or Credit Directors         10 000
Amount Specific Advance Or Credit Made In Period Directors         10 000
Accumulated Depreciation Impairment Property Plant Equipment   96 75292 413111 415127 207144 312164 994154 633
Average Number Employees During Period   6998566
Capital Redemption Reserve 27 00027 00027 000      
Creditors   2 63621 30916 06010 811218 687168 7057 865
Creditors Due After One Year10 84716 75210 4982 636      
Creditors Due Within One Year76 426137 53382 631155 797      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 021    35 742
Disposals Property Plant Equipment    29 338    46 790
Finance Lease Liabilities Present Value Total   2 63621 30921 30910 81110 374 14 385
Fixed Assets31 80438 10636 79760 25793 323     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    966966483600600 
Increase Decrease In Property Plant Equipment    40 995     
Increase From Depreciation Charge For Year Property Plant Equipment    14 68219 00215 79217 10520 68225 381
Investments Fixed Assets60100100100      
Investments In Group Undertakings   100-100     
Net Current Assets Liabilities230 827251 177250 490303 779399 049420 012385 700421 051468 891566 884
Number Shares Allotted120 00093 00093 00093 000      
Number Shares Issued Fully Paid    93 00093 00093 00093 00093 00093 000
Other Creditors   6 3398 830     
Other Taxation Social Security Payable   46 62448 658     
Par Value Share 111111111
Property Plant Equipment Gross Cost   156 909185 736185 736218 246233 710254 091292 971
Provisions For Liabilities Balance Sheet Subtotal   5 8368 2896 14310 51810 63211 69416 324
Provisions For Liabilities Charges5 9683 1651 3005 836      
Share Capital Allotted Called Up Paid120 00093 00093 00093 000      
Tangible Fixed Assets Additions 17 27510 66534 746      
Tangible Fixed Assets Cost Or Valuation81 72398 998109 663144 409      
Tangible Fixed Assets Depreciation49 97960 99272 96684 252      
Tangible Fixed Assets Depreciation Charged In Period 11 01311 97411 286      
Total Additions Including From Business Combinations Property Plant Equipment    58 165 32 51015 46420 38185 670
Total Assets Less Current Liabilities262 631289 283287 287364 036492 372494 333476 739510 449557 988705 222
Trade Creditors Trade Payables   87 81866 693     
Trade Debtors Trade Receivables   249 686212 007   4 000 
Capital Commitments        11 160 
Other Aggregate Reserves 27 000        
Secured Debts13 53823 006        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2017-09-30
filed on: 15th, March 2018
Free Download (10 pages)

Company search

Advertisements