Finnlilly Trading Limited NEWPORT


Finnlilly Trading started in year 2015 as Private Limited Company with registration number 09511476. The Finnlilly Trading company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Newport at Ysgoldy Gynt. Postal code: NP18 1LT.

The firm has one director. Michael G., appointed on 26 March 2015. There are currently no secretaries appointed. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Finnlilly Trading Limited Address / Contact

Office Address Ysgoldy Gynt
Office Address2 Llanhennock
Town Newport
Post code NP18 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09511476
Date of Incorporation Thu, 26th Mar 2015
Industry Development of building projects
Industry Other credit granting n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Michael G.

Position: Director

Appointed: 26 March 2015

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Broom Homes Limited from Newport, Wales. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Broom Homes Limited

Ysgoldy Gynt Llanhennock, Newport, South Wales, NP18 1LT, Wales

Legal authority English
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 11679804
Notified on 23 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 1008111 113 15 6478 5032 202
Current Assets100175 1781 994 4182 490 077706 4431 441 2951 063 413557 112
Debtors100175 0781 994 3372 478 964706 4431 425 6481 054 910554 910
Net Assets Liabilities    -839 318-771 175-634 872-625 776
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accrued Liabilities 4201 1401 4591 0991 1591 3991 399
Amounts Owed By Associates   2 330 145557 624690 793552 192552 192
Amounts Recoverable On Contracts  1 819 259135 000135 000   
Bank Borrowings Overdrafts    4 8781 7699 70712 938
Called Up Share Capital Not Paid100       
Corporation Tax Payable  13 819     
Creditors 175 7371 935 4033 328 2961 545 76142 09432 3871 160 252
Net Current Assets Liabilities100-55959 015-838 219-839 318-729 081-602 485-603 140
Number Shares Issued Fully Paid 100100100 100100100
Par Value Share1111 111
Profit Loss -659      
Total Assets Less Current Liabilities100-55959 015-838 219-839 318-729 081-602 485-603 140
Trade Creditors Trade Payables 78   1 021  
Trade Debtors Trade Receivables     1 0362 7182 718
Corporation Tax Recoverable   13 81913 81913 819  
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control Resolution
Confirmation statement with updates 26th March 2023
filed on: 6th, April 2023
Free Download (5 pages)

Company search