The Flynn Dynasty Limited WREXHAM


The Flynn Dynasty started in year 2014 as Private Limited Company with registration number 09326004. The The Flynn Dynasty company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wrexham at 25 Grosvenor Road. Postal code: LL11 1BT. Since Wednesday 11th July 2018 The Flynn Dynasty Limited is no longer carrying the name Coxeys 1.

The company has 2 directors, namely Simon P., Georgina P.. Of them, Georgina P. has been with the company the longest, being appointed on 10 July 2018 and Simon P. has been with the company for the least time - from 1 April 2021. As of 26 April 2024, there was 1 ex director - Anthony L.. There were no ex secretaries.

The Flynn Dynasty Limited Address / Contact

Office Address 25 Grosvenor Road
Town Wrexham
Post code LL11 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09326004
Date of Incorporation Tue, 25th Nov 2014
Industry Artistic creation
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Simon P.

Position: Director

Appointed: 01 April 2021

Georgina P.

Position: Director

Appointed: 10 July 2018

Anthony L.

Position: Director

Appointed: 25 November 2014

Resigned: 10 July 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Georgina P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Simon P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony L., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Georgina P.

Notified on 10 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Simon P.

Notified on 10 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Anthony L.

Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coxeys 1 July 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11      
Balance Sheet
Cash Bank In Hand11      
Cash Bank On Hand  161 28071 723128 884157 201218 429
Current Assets 11101 28098 598153 384178 701243 414
Debtors   40 00026 87524 50021 50024 985
Net Assets Liabilities   13 69821 7801 5821 573706
Property Plant Equipment    1 378918459 
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Accrued Liabilities   42 75017 85034 68514 68534 725
Accumulated Depreciation Impairment Property Plant Equipment    4609201 3792 122
Average Number Employees During Period   22222
Corporation Tax Payable   16 56011 0177 0786 6605 698
Creditors   87 58277 934152 545177 500243 346
Deferred Tax Liabilities      87213
Increase From Depreciation Charge For Year Property Plant Equipment    460460459743
Net Current Assets Liabilities 1113 69820 6648391 20168
Number Shares Allotted11      
Number Shares Issued Fully Paid   100100100100100
Other Taxation Social Security Payable   153491540  
Par Value Share11 11111
Prepayments Accrued Income   25 00026 87524 50021 50024 500
Property Plant Equipment Gross Cost    1 8381 8381 8382 973
Provisions    26217587213
Provisions For Liabilities Balance Sheet Subtotal    26217587213
Recoverable Value-added Tax       485
Share Capital Allotted Called Up Paid11      
Total Additions Including From Business Combinations Property Plant Equipment    1 838  1 135
Total Assets Less Current Liabilities11113 69822 0421 7571 660919
Trade Creditors Trade Payables   2 24970209  
Trade Debtors Trade Receivables   15 000    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements