Flatlite Roofing Limited FAREHAM


Flatlite Roofing started in year 1994 as Private Limited Company with registration number 02888570. The Flatlite Roofing company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Fareham at Furzehall Farm. Postal code: PO16 7JH.

At present there are 2 directors in the the firm, namely Melanie C. and Michael C.. In addition one secretary - Melanie C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret C. who worked with the the firm until 1 August 1994.

Flatlite Roofing Limited Address / Contact

Office Address Furzehall Farm
Office Address2 110 Wickham Road
Town Fareham
Post code PO16 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02888570
Date of Incorporation Tue, 18th Jan 1994
Industry Roofing activities
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Melanie C.

Position: Secretary

Appointed: 01 August 1994

Melanie C.

Position: Director

Appointed: 11 March 1994

Michael C.

Position: Director

Appointed: 11 March 1994

Andrew S.

Position: Director

Appointed: 11 March 1994

Resigned: 30 June 1997

Margaret C.

Position: Secretary

Appointed: 18 January 1994

Resigned: 01 August 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1994

Resigned: 18 January 1994

Margaret C.

Position: Director

Appointed: 18 January 1994

Resigned: 01 August 1994

Mervyn C.

Position: Director

Appointed: 18 January 1994

Resigned: 01 August 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Melanie C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Michael C. This PSC owns 50,01-75% shares.

Melanie C.

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

Michael C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand      65 45961 43344 103
Current Assets60 57947 51023 89844 45747 65764 98891 01778 95948 958
Debtors36 69124 577    22 23212 5884 855
Net Assets Liabilities 3 88662710 18023 95450 03064 12261 22424 245
Other Debtors      5 3117394 698
Property Plant Equipment      4 7894 029 
Total Inventories      3 3264 938 
Cash Bank In Hand12 40320 906       
Net Assets Liabilities Including Pension Asset Liability14 4813 886       
Stocks Inventory11 4852 027       
Tangible Fixed Assets5 5346 429       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve14 3813 786       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 0853 8452 1502 2152 2152 285  
Accumulated Depreciation Impairment Property Plant Equipment      9 87911 006 
Average Number Employees During Period     2244
Corporation Tax Payable      8 2712 258 
Creditors 47 96826 48735 52027 41221 75527 83220 99824 713
Fixed Assets 6 4295 2903 3932 7165 9584 789  
Increase From Depreciation Charge For Year Property Plant Equipment       1 127 
Net Current Assets Liabilities8 947-2 543-8188 93723 45346 28761 61857 96124 245
Other Creditors      13 23811 45321 374
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        11 006
Other Disposals Property Plant Equipment        15 035
Other Taxation Social Security Payable      3 647486 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 771 3 2083 0543 744  
Property Plant Equipment Gross Cost      14 66815 035 
Provisions For Liabilities Balance Sheet Subtotal       766 
Total Additions Including From Business Combinations Property Plant Equipment       367 
Total Assets Less Current Liabilities 5 9714 47212 33026 16952 24566 40761 99024 245
Trade Creditors Trade Payables      6 5286 8013 339
Trade Debtors Trade Receivables      16 92111 849157
Advances Credits Directors-25 371-35 057       
Advances Credits Made In Period Directors 16 789       
Advances Credits Repaid In Period Directors 26 475       
Capital Employed14 4813 886       
Creditors Due Within One Year51 63250 053       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 4 000       
Tangible Fixed Assets Cost Or Valuation39 89436 144       
Tangible Fixed Assets Depreciation34 36029 715       
Tangible Fixed Assets Depreciation Charged In Period 1 889       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 534       
Tangible Fixed Assets Disposals 7 750       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 13th, April 2023
Free Download (11 pages)

Company search