Firloch Limited MANCHESTER


Founded in 2014, Firloch, classified under reg no. 09205602 is an active company. Currently registered at Universal Square, Building 2, 3rd Floor M12 6JH, Manchester the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely William T., Benjamin E. and Carol A.. Of them, Carol A. has been with the company the longest, being appointed on 5 September 2014 and William T. has been with the company for the least time - from 13 October 2022. As of 25 April 2024, there was 1 ex director - Graham L.. There were no ex secretaries.

Firloch Limited Address / Contact

Office Address Universal Square, Building 2, 3rd Floor
Office Address2 Devonshire Street North
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09205602
Date of Incorporation Fri, 5th Sep 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

William T.

Position: Director

Appointed: 13 October 2022

Benjamin E.

Position: Director

Appointed: 01 February 2017

Carol A.

Position: Director

Appointed: 05 September 2014

Graham L.

Position: Director

Appointed: 05 September 2014

Resigned: 19 April 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Benjamin E. The abovementioned PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is Carol A. This PSC and has 75,01-100% voting rights. Then there is Naeem K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 75,01-100% voting rights.

Benjamin E.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Carol A.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Naeem K.

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

Aneel M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 02416 17017 0671015 51116 43210
Current Assets518 6241 032 5231 179 874432 013339 601472 236424 020
Debtors469 6001 016 3531 162 807432 003324 090455 804424 010
Net Assets Liabilities256 3551 579 8871 607 5761 410 5381 031 446909 822694 322
Other Debtors469 6001 2551 255   4 880
Property Plant Equipment 3 290 4703 290 4703 290 4703 634 6543 831 420 
Other
Amounts Owed By Related Parties 757 587     
Bank Borrowings Overdrafts2 250 0002 205 1422 168 6842 5802 084 3632 036 5201 997 464
Creditors2 250 0002 205 1422 168 6842 129 8182 084 3632 036 5201 611 295
Investment Property3 290 4303 290 470     
Net Current Assets Liabilities-784 075494 559485 790249 886-518 845-885 078-1 187 275
Number Shares Issued Fully Paid 101010101010
Other Creditors1 236 984495 131     
Other Taxation Social Security Payable62 765      
Par Value Share 111111
Total Assets Less Current Liabilities2 506 3553 785 0293 776 2603 540 3563 115 8092 946 3422 691 786
Trade Creditors Trade Payables2 95041 381182 02853 24961 433129 31748 295
Trade Debtors Trade Receivables 857  1 7496 405102 797
Accrued Liabilities 146 494487 5236 3684 89714 695112 986
Accrued Liabilities Deferred Income 342 601411    
Average Number Employees During Period 222222
Prepayments 14 466158 224 17 31474 29745 673
Profit Loss  27 689-197 038-379 092-121 624-215 500
Property Plant Equipment Gross Cost 3 290 4703 290 4703 290 4703 634 6543 831 4203 879 061
Recoverable Value-added Tax 4 605 17 83836 23317 3215 207
Total Additions Including From Business Combinations Property Plant Equipment    344 184196 76647 641
Accrued Income   30 737   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements