Flab Limited ILKLEY


Founded in 2013, Flab, classified under reg no. 08448049 is an active company. Currently registered at Unit 2 1st Floor Ilkley Business Centre LS29 8HN, Ilkley the company has been in the business for 11 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023.

The firm has 2 directors, namely Lynn B., Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 18 March 2013 and Lynn B. has been with the company for the least time - from 1 May 2013. As of 24 April 2024, there was 1 ex director - Richard S.. There were no ex secretaries.

Flab Limited Address / Contact

Office Address Unit 2 1st Floor Ilkley Business Centre
Office Address2 42a Nelson Road
Town Ilkley
Post code LS29 8HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08448049
Date of Incorporation Mon, 18th Mar 2013
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 28th February
Company age 11 years old
Account next due date Sat, 30th Nov 2024 (220 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Lynn B.

Position: Director

Appointed: 01 May 2013

Richard B.

Position: Director

Appointed: 18 March 2013

Richard S.

Position: Director

Appointed: 01 May 2013

Resigned: 08 January 2014

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Lynn B. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Richard B. This PSC owns 25-50% shares.

Lynn B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Richard B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth29 25537 361       
Balance Sheet
Cash Bank On Hand 17 1283 2558 8854652 572246 496164 05060 455
Current Assets50 40769 03288 49492 45051 89362 649314 835318 235212 280
Debtors3 4714 11119 80411 8335 99911 9774 73131 33324 201
Net Assets Liabilities 37 36224 88527 040-13 44122 491148 133238 169159 638
Other Debtors 2 28019 7173 0961 6771 6751 03730 34922 473
Property Plant Equipment 4 9614 9038 6798 0646 12710 57112 0079 698
Total Inventories 47 79365 43571 73245 42948 10063 608122 852127 624
Cash Bank In Hand18 07617 128       
Net Assets Liabilities Including Pension Asset Liability29 25537 361       
Stocks Inventory28 86047 793       
Tangible Fixed Assets3 9394 960       
Reserves/Capital
Called Up Share Capital4 3343 230       
Profit Loss Account Reserve24 92134 131       
Shareholder Funds29 25537 361       
Other
Accrued Liabilities  1 8501 2064 7724 4599 5105 8137 822
Accumulated Depreciation Impairment Property Plant Equipment 1 4992 7714 5616 6608 59811 05414 15517 946
Additions Other Than Through Business Combinations Property Plant Equipment  1 2145 5661 485 6 900 1 482
Average Number Employees During Period 11453466
Bank Borrowings Overdrafts      50 000  
Bank Overdrafts  19 503      
Creditors 35 64067 53272 35471 86645 12250 00089 77460 498
Finished Goods Goods For Resale 47 79365 435      
Fixed Assets3 9404 9614 9048 6808 0656 12810 57212 0089 699
Future Minimum Lease Payments Under Non-cancellable Operating Leases       12 667 
Increase From Depreciation Charge For Year Property Plant Equipment  1 2721 7902 1001 9382 4563 1013 791
Investments Fixed Assets111111111
Investments In Group Undertakings Participating Interests      11 
Investments In Subsidiaries 11111111
Net Current Assets Liabilities26 10233 39120 96220 096-19 97317 527189 569228 461151 782
Number Shares Issued Fully Paid 37 63537 635      
Other Creditors 23 72632 82632 97524 85517 30847 3471 71316 698
Other Taxation Social Security Payable      47 30033 220 
Ownership Interest In Subsidiary Percent 100100100100100100100100
Par Value Share 00      
Percentage Class Share Held In Subsidiary       100 
Prepayments       1 7541 728
Property Plant Equipment Gross Cost 6 4607 67413 24014 72514 72521 62526 16227 644
Provisions For Liabilities Balance Sheet Subtotal 9919811 7361 5331 1642 0082 3001 843
Taxation Social Security Payable 2 7333 8186 1987 6036 2218 87833 2202 365
Total Additions Including From Business Combinations Property Plant Equipment       4 537 
Total Assets Less Current Liabilities30 04238 35225 86628 776-11 90823 655200 141240 469161 481
Total Borrowings  19 50321 34815 7063 09650 000  
Trade Creditors Trade Payables 9 18111 38510 62718 93014 03859 53149 02833 613
Trade Debtors Trade Receivables 1 830878 7374 32210 3023 694984 
Creditors Due Within One Year24 30535 641       
Number Shares Allotted38 79937 635       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges787991       
Value Shares Allotted4 3343 231       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Address change date: Thu, 30th Nov 2023. New Address: International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB. Previous address: Unit 2 1st Floor Ilkley Business Centre 42a Nelson Road Ilkley West Yorkshire LS29 8HN
filed on: 30th, November 2023
Free Download (1 page)

Company search