Flameskill Limited GREAT YARMOUTH


Founded in 1996, Flameskill, classified under reg no. 03226935 is an active company. Currently registered at Flameskill House NR31 0LT, Great Yarmouth the company has been in the business for twenty eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 1st March 2001 Flameskill Limited is no longer carrying the name Great Yarmouth Fire And Safety.

The firm has 2 directors, namely Alexandra M., Sam M.. Of them, Sam M. has been with the company the longest, being appointed on 10 April 2012 and Alexandra M. has been with the company for the least time - from 17 March 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jacqueline M. who worked with the the firm until 30 November 2014.

Flameskill Limited Address / Contact

Office Address Flameskill House
Office Address2 Morton Peto Road
Town Great Yarmouth
Post code NR31 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03226935
Date of Incorporation Fri, 19th Jul 1996
Industry Repair of other equipment
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (15 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Alexandra M.

Position: Director

Appointed: 17 March 2021

Sam M.

Position: Director

Appointed: 10 April 2012

Derek F.

Position: Director

Appointed: 10 April 2012

Resigned: 26 February 2021

Donald M.

Position: Director

Appointed: 19 July 1996

Resigned: 30 November 2014

Jacqueline M.

Position: Secretary

Appointed: 19 July 1996

Resigned: 30 November 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1996

Resigned: 19 July 1996

Peter M.

Position: Director

Appointed: 19 July 1996

Resigned: 11 May 2007

People with significant control

The register of PSCs who own or have control over the company consists of 9 names. As we researched, there is Flameskill Holdings Limited from Great Yarmouth, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Sam M. This PSC has significiant influence or control over the company,. The third one is Derek F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Flameskill Holdings Limited

1 Morton Peto Estate Morton Peto Road, Great Yarmouth, Norfolk, NR31 0LT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 09152791
Notified on 4 July 2016
Nature of control: 75,01-100% shares

Sam M.

Notified on 2 August 2019
Nature of control: significiant influence or control

Derek F.

Notified on 2 August 2019
Ceased on 26 February 2021
Nature of control: significiant influence or control

Sam M.

Notified on 2 August 2019
Ceased on 2 August 2019
Nature of control: 25-50% shares

Sam M.

Notified on 4 July 2016
Ceased on 2 August 2019
Nature of control: 75,01-100% shares

Derek F.

Notified on 4 July 2016
Ceased on 2 August 2019
Nature of control: significiant influence or control

Derek F.

Notified on 2 August 2019
Ceased on 2 August 2019
Nature of control: 25-50% shares

Donald M.

Notified on 29 June 2017
Ceased on 10 July 2017
Nature of control: significiant influence or control

Don M.

Notified on 4 July 2016
Ceased on 10 July 2017
Nature of control: 75,01-100% shares

Company previous names

Great Yarmouth Fire And Safety March 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand958 500814 6051 001 5431 303 104
Current Assets1 421 7181 488 4231 797 9292 061 099
Debtors317 641515 894610 024557 593
Net Assets Liabilities883 235985 9061 114 9381 349 075
Other Debtors4 8911 058  
Property Plant Equipment110 96391 99389 581 
Total Inventories145 577152 299181 122192 828
Other
Accumulated Depreciation Impairment Property Plant Equipment312 932333 570347 902269
Additions Other Than Through Business Combinations Property Plant Equipment 1 668  
Amounts Owed To Group Undertakings Participating Interests150 77996 259  
Average Number Employees During Period20191919
Bank Borrowings Overdrafts3 41646 59637 990 
Corporation Tax Payable93 482104 801  
Creditors577 08350 563139 378100 000
Depreciation Rate Used For Property Plant Equipment 20  
Fixed Assets110 96491 99489 582196 038
Future Minimum Lease Payments Under Non-cancellable Operating Leases103 00685 031  
Increase From Depreciation Charge For Year Property Plant Equipment 20 63821 49656
Investments11  
Investments Fixed Assets1111
Investments In Group Undertakings1111
Net Current Assets Liabilities844 635950 6421 166 4911 257 065
Other Creditors119 5353 9671 38843 688
Other Taxation Social Security Payable50 795169 177201 519200 839
Property Plant Equipment Gross Cost423 895425 563437 4832 846
Provisions For Liabilities Balance Sheet Subtotal10 2976 1671 7574 028
Total Assets Less Current Liabilities955 5991 042 6361 256 0731 453 103
Trade Creditors Trade Payables159 076178 767165 855256 282
Trade Debtors Trade Receivables312 750514 836610 024557 593
Amounts Owed To Group Undertakings 96 259100 000100 000
Payments Received On Account 46 96890 30993 473
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 6255 2407 574
Total Additions Including From Business Combinations Property Plant Equipment  19 1042 954
Total Increase Decrease From Revaluations Property Plant Equipment   116 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 164 
Disposals Property Plant Equipment  7 184 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2023
filed on: 10th, November 2023
Free Download (11 pages)

Company search