Flashdrive South Limited BOURNEMOUTH


Flashdrive South Limited is a private limited company registered at 27 Barrie Road, Bournemouth BH9 2XE. Incorporated on 2018-04-30, this 5-year-old company is run by 1 director and 1 secretary.
Director Farman A., appointed on 30 April 2018.
Moving on to secretaries, we can mention: Shawgar A., appointed on 02 June 2018.
The company is classified as "maintenance and repair of motor vehicles" (SIC code: 45200).
The last confirmation statement was filed on 2021-06-08 and the due date for the next filing is 2022-06-22. Moreover, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Flashdrive South Limited Address / Contact

Office Address 27 Barrie Road
Town Bournemouth
Post code BH9 2XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11336423
Date of Incorporation Mon, 30th Apr 2018
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 22nd Jun 2022 (2022-06-22)
Last confirmation statement dated Tue, 8th Jun 2021

Company staff

Shawgar A.

Position: Secretary

Appointed: 02 June 2018

Farman A.

Position: Director

Appointed: 30 April 2018

Geylan A.

Position: Director

Appointed: 30 April 2018

Resigned: 02 June 2018

Caterina A.

Position: Secretary

Appointed: 30 April 2018

Resigned: 02 June 2018

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Farman A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Geylan A. This PSC owns 25-50% shares and has 25-50% voting rights.

Farman A.

Notified on 2 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geylan A.

Notified on 2 May 2018
Ceased on 2 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand12 44733 89331 6958 804
Net Assets Liabilities-12 184-28 645-41 652-59 116
Other
Average Number Employees During Period14161510
Bank Borrowings Overdrafts   24 641
Creditors24 63125 00028 45524 641
Net Current Assets Liabilities-12 184-3 645-13 197-34 475
Other Creditors17 27625 00028 45528 775
Other Taxation Social Security Payable4 1463 4144 4724 504
Total Assets Less Current Liabilities-12 184-3 645-13 197-34 475
Trade Creditors Trade Payables3 20911 56211 84510 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-06-30
filed on: 2nd, August 2023
Free Download (7 pages)

Company search

Advertisements