Fixflow Limited ONE HOBBS BESSBOROUGH ROAD


Fixflow started in year 1985 as Private Limited Company with registration number 01947375. The Fixflow company has been functioning successfully for 39 years now and its status is active. The firm's office is based in One Hobbs Bessborough Road at Cruxton House. Postal code: HA1 3EX.

The firm has 3 directors, namely Farhanaz M., Fatma K. and Muslim K.. Of them, Fatma K., Muslim K. have been with the company the longest, being appointed on 11 October 1991 and Farhanaz M. has been with the company for the least time - from 1 April 2006. As of 28 March 2024, there were 2 ex directors - Jaymin B., Hassan P. and others listed below. There were no ex secretaries.

Fixflow Limited Address / Contact

Office Address Cruxton House
Office Address2 Harrovian Business Village
Town One Hobbs Bessborough Road
Post code HA1 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01947375
Date of Incorporation Mon, 16th Sep 1985
Industry Travel agency activities
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Fatma K.

Position: Secretary

Resigned:

Farhanaz M.

Position: Director

Appointed: 01 April 2006

Fatma K.

Position: Director

Appointed: 11 October 1991

Muslim K.

Position: Director

Appointed: 11 October 1991

Jaymin B.

Position: Director

Appointed: 31 March 2000

Resigned: 13 May 2005

Hassan P.

Position: Director

Appointed: 31 March 2000

Resigned: 20 July 2006

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Muslim K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Muslim K.

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 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand452 552325 915525 749354 046353 802
Current Assets1 509 9451 095 4201 181 7151 110 988904 310
Debtors1 057 393769 505655 966756 942550 508
Net Assets Liabilities555 755557 290557 869558 623567 197
Other Debtors43 18724 468 4 1458 046
Property Plant Equipment37 29778 51257 78652 71942 175
Other
Audit Fees Expenses4 417    
Accumulated Depreciation Impairment Property Plant Equipment171 176194 861217 420222 487233 031
Average Number Employees During Period14131287
Bank Borrowings Overdrafts12 055122 518200 000126 66731 667
Corporation Tax Payable5 805 1 8796 3648 427
Creditors988 349614 138200 000126 66731 667
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss21 07025 115-51 53922 1558 045
Increase From Depreciation Charge For Year Property Plant Equipment 23 68522 5595 06710 544
Net Current Assets Liabilities521 596481 282702 587632 571556 689
Other Creditors401 623423 417229 083264 235204 955
Other Taxation Social Security Payable24 0629 33246 47451 63336 153
Property Plant Equipment Gross Cost208 473273 373275 206275 206 
Provisions For Liabilities Balance Sheet Subtotal3 1382 5042 504  
Total Additions Including From Business Combinations Property Plant Equipment 64 9001 833  
Total Assets Less Current Liabilities558 893559 794760 373685 290598 864
Trade Creditors Trade Payables544 80458 87122 796116 18558 086
Trade Debtors Trade Receivables1 014 206745 037655 966752 797542 462

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 8th, December 2022
Free Download (11 pages)

Company search

Advertisements