Flaretot Limited PURLEY


Flaretot Limited is a private limited company that can be found at Threeways, 38 Copse Hill, Purley CR8 4LH. Its total net worth is estimated to be roughly -57738 pounds, and the fixed assets the company owns total up to 57738 pounds. Incorporated on 1998-08-10, this 26-year-old company is run by 2 directors.
Director Rebecca D., appointed on 22 August 2024. Director Timothy F., appointed on 22 August 2024.
The company is officially classified as "engineering related scientific and technical consulting activities" (SIC code: 71122).
The last confirmation statement was sent on 2023-08-10 and the deadline for the next filing is 2024-08-24. Furthermore, the annual accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Flaretot Limited Address / Contact

Office Address Threeways
Office Address2 38 Copse Hill
Town Purley
Post code CR8 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612564
Date of Incorporation Mon, 10th Aug 1998
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (410 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Rebecca D.

Position: Director

Appointed: 22 August 2024

Timothy F.

Position: Director

Appointed: 22 August 2024

Pragna M.

Position: Director

Appointed: 04 August 2015

Resigned: 22 August 2024

Ramesh L.

Position: Director

Appointed: 01 March 2001

Resigned: 22 August 2024

Dhiren M.

Position: Director

Appointed: 12 August 1998

Resigned: 22 August 2024

Pragna M.

Position: Secretary

Appointed: 12 August 1998

Resigned: 22 August 2024

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1998

Resigned: 12 August 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 10 August 1998

Resigned: 12 August 1998

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Kbc Advanced Technologies Limited from Walton-On-Thames, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dhiren M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Pragna M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kbc Advanced Technologies Limited

42-50 Hersham Road, Walton-On-Thames, KT12 1RZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01357958
Notified on 22 August 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dhiren M.

Notified on 9 August 2016
Ceased on 22 August 2024
Nature of control: 25-50% voting rights
25-50% shares

Pragna M.

Notified on 22 May 2024
Ceased on 22 August 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand   43 16977 93596 12632 02264 555189 863199 688258 058321 595
Current Assets   43 16987 654111 51139 74964 555189 863209 483267 853321 595
Debtors    9 71915 3857 727  9 7959 795 
Net Assets Liabilities   -24 10718 40433 53437 69455 110152 318189 629244 612296 054
Property Plant Equipment   1 1261 12675137611111
Cash Bank In Hand4 67029 08554 36543 169        
Intangible Fixed Assets57 73841 64622 9636 022        
Net Assets Liabilities Including Pension Asset Liability768 0408 020-24 107        
Tangible Fixed Assets 1 5011 1261 126        
Reserves/Capital
Called Up Share Capital10101010        
Profit Loss Account Reserve668 0308 010-24 117        
Other
Accumulated Amortisation Impairment Intangible Assets   89 78599 396109 907118 100120 350120 350120 928121 539122 150
Accumulated Depreciation Impairment Property Plant Equipment   7507501 1251 5001 8751 8751 8751 8751 875
Average Number Employees During Period       33333
Corporation Tax Payable    5 347       
Creditors   74 42484 73186 1724 6829 44737 54722 16826 60928 298
Fixed Assets57 73843 14724 0897 14815 4818 1952 627222 3143 3682 757
Increase From Amortisation Charge For Year Intangible Assets    9 61110 5118 1932 250 578611611
Increase From Depreciation Charge For Year Property Plant Equipment     375375375    
Intangible Assets   6 02214 3557 4442 251112 3133 3672 756
Intangible Assets Gross Cost   95 807113 751117 351120 351120 351120 351123 241124 906124 906
Net Current Assets Liabilities-57 662-35 107-16 069-31 2552 92325 33935 06755 108152 316187 315241 244293 297
Other Creditors   8001 6001 6002 4002 400800800800800
Property Plant Equipment Gross Cost   1 8761 8761 8761 8761 8761 8761 8761 8761 876
Taxation Social Security Payable    5 3475 4582 2827 04725 14710 55514 99615 635
Total Additions Including From Business Combinations Intangible Assets    17 9443 6003 000  2 8901 665 
Trade Debtors Trade Receivables    9 71915 3857 727  9 7959 795 
Capital Employed768 0408 020-24 107        
Creditors Due Within One Year62 33264 19270 43474 424        
Intangible Fixed Assets Additions 2 591 2 394        
Intangible Fixed Assets Aggregate Amortisation Impairment33 08451 76770 45089 785        
Intangible Fixed Assets Amortisation Charged In Period 18 68318 68319 335        
Intangible Fixed Assets Cost Or Valuation90 82293 41393 41395 807        
Par Value Share 111        
Share Capital Allotted Called Up Paid10101010        
Tangible Fixed Assets Additions 1 876          
Tangible Fixed Assets Cost Or Valuation 1 8761 8761 876        
Tangible Fixed Assets Depreciation 375750750        
Tangible Fixed Assets Depreciation Charged In Period 375375         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounting period extended to Friday 28th February 2025. Originally it was Saturday 31st August 2024
filed on: 23rd, January 2025
Free Download (1 page)

Company search

Advertisements