Flamgard Engineering Limited PONTNEWYNYDD


Founded in 2003, Flamgard Engineering, classified under reg no. 04692858 is an active company. Currently registered at Unit 2 & 3 & 4a NP4 6YW, Pontnewynydd the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 14, 2003 Flamgard Engineering Limited is no longer carrying the name B & A 0307.

At present there are 2 directors in the the company, namely Mikko M. and Byron C.. In addition one secretary - Lucy N. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flamgard Engineering Limited Address / Contact

Office Address Unit 2 & 3 & 4a
Office Address2 Gemini Works Estate Road
Town Pontnewynydd
Post code NP4 6YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04692858
Date of Incorporation Tue, 11th Mar 2003
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Lucy N.

Position: Secretary

Appointed: 01 January 2023

Mikko M.

Position: Director

Appointed: 01 January 2023

Byron C.

Position: Director

Appointed: 01 January 2023

Stephen E.

Position: Director

Appointed: 01 November 2010

Resigned: 10 May 2022

Iain B.

Position: Secretary

Appointed: 27 November 2007

Resigned: 25 August 2009

Robert H.

Position: Director

Appointed: 27 September 2006

Resigned: 10 April 2007

David B.

Position: Secretary

Appointed: 18 September 2003

Resigned: 27 November 2007

Lee B.

Position: Director

Appointed: 01 April 2003

Resigned: 18 January 2023

Caxton Secretaries Limited

Position: Corporate Secretary

Appointed: 11 March 2003

Resigned: 18 September 2003

Caxton Directors Limited

Position: Director

Appointed: 11 March 2003

Resigned: 01 April 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Halton Marine Oy from Fi-47400 Kausala, Finland. This PSC is classified 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. The second entity in the PSC register is Lee B. This PSC owns 25-50% shares and has 25-50% voting rights.

Halton Marine Oy

Haltonintie 1-3, Fi-47400 Kausala, Finland

Legal authority Companies Act (2006/624) (As Amended)
Legal form Limited Company
Country registered Finland
Place registered Finland
Registration number 2222393-4
Notified on 11 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lee B.

Notified on 11 March 2017
Ceased on 18 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

B & A 0307 October 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 037 937699 915716 087558 397100 228220 18336 078
Current Assets2 598 5732 120 6331 941 9632 273 6451 488 9271 723 2682 320 290
Debtors1 125 1471 036 411879 912984 0621 062 9271 116 7151 458 954
Net Assets Liabilities1 501 1681 709 4121 527 938905 765788 413533 580683 690
Other Debtors35 34371 99147 550288 269271 97756 867197 958
Property Plant Equipment382 9951 168 0371 180 684969 476777 607716 498767 882
Total Inventories435 489384 307345 964731 186325 772386 370825 258
Other
Audit Fees Expenses    9 50011 00011 000
Accrued Liabilities Deferred Income     435 392149 735
Accumulated Amortisation Impairment Intangible Assets157 106207 214258 652297 824343 670381 937509 616
Accumulated Depreciation Impairment Property Plant Equipment921 8251 079 1021 311 3321 532 4651 728 9121 803 4631 831 822
Additions Other Than Through Business Combinations Property Plant Equipment 959 510244 877   79 743
Administrative Expenses 1 824 6501 905 2172 085 461   
Amounts Owed By Related Parties    44 5793 3333 891
Average Number Employees During Period   56615757
Balances Amounts Owed To Related Parties    400 000400 000 
Bank Borrowings Overdrafts 572 000498 964563 205386 942315 341245 060
Corporation Tax Payable72 92484 816     
Corporation Tax Recoverable19 07818 47418 47418 474   
Cost Sales 2 557 1132 522 6553 258 124   
Creditors66 999586 250516 441569 996786 9421 150 7951 144 857
Dividends Paid On Shares  95 82174 974   
Dividends Paid On Shares Final  45 00037 500   
Finance Lease Liabilities Present Value Total     6262
Fixed Assets 1 261 8271 276 5051 044 450834 8211 137 5701 162 441
Future Minimum Lease Payments Under Non-cancellable Operating Leases  22 04010 815   
Gross Profit Loss 2 160 0451 808 8271 296 831   
Income From Related Parties     40 000 
Increase From Amortisation Charge For Year Intangible Assets 50 10851 43839 17245 84638 267127 679
Increase From Depreciation Charge For Year Property Plant Equipment 174 469232 230221 133196 44774 55128 359
Intangible Assets97 97693 79095 82174 97457 214421 072394 559
Intangible Assets Gross Cost255 082301 004354 473372 798400 884803 009904 175
Interest Payable Similar Charges Finance Costs 22 24944 14731 621   
Net Current Assets Liabilities1 133 6291 071 817803 329431 311740 534546 805666 106
Number Shares Issued Fully Paid 20 00020 000    
Operating Profit Loss 344 070-96 390-788 630   
Other Creditors66 99914 25017 4776 791400 000385 245977 968
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 192     
Other Disposals Property Plant Equipment 17 193     
Other Interest Receivable Similar Income Finance Income 149239123   
Other Operating Income Format1 8 675     
Other Remaining Borrowings    400 000400 000750 000
Other Taxation Social Security Payable51 439100 21790 47692 99635 74090 35578 748
Par Value Share 11    
Profit Loss 253 244-136 474-784 673   
Profit Loss On Ordinary Activities Before Tax 321 970-140 298-820 128   
Property Plant Equipment Gross Cost1 304 8222 247 1392 492 0162 501 9412 506 5192 519 9612 599 704
Provisions For Liabilities Balance Sheet Subtotal46 43337 98235 455    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 68 726-3 824-35 455   
Total Additions Including From Business Combinations Property Plant Equipment   9 9254 57813 442 
Total Assets Less Current Liabilities1 614 6002 333 6442 079 8341 475 7611 575 3551 684 3751 828 547
Trade Creditors Trade Payables736 622527 180534 1231 103 599351 302629 912524 566
Trade Debtors Trade Receivables1 070 726945 946813 888677 319746 3711 056 5151 257 105
Turnover Revenue 4 717 1584 331 4824 554 955   
Director Remuneration   194 332305 133232 600184 826

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 5th, April 2023
Free Download (12 pages)

Company search

Advertisements