Fleurametz Uk Limited PRESTON


Fleurametz Uk started in year 1999 as Private Limited Company with registration number 03826445. The Fleurametz Uk company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Preston at Richard House. Postal code: PR1 3HP. Since Wed, 18th May 2011 Fleurametz Uk Limited is no longer carrying the name Metz Services.

The firm has 2 directors, namely Casper D., Martin V.. Of them, Martin V. has been with the company the longest, being appointed on 1 October 2009 and Casper D. has been with the company for the least time - from 1 June 2011. Currenlty, the firm lists one former director, whose name is Frank K. and who left the the firm on 1 June 2011. In addition, there is one former secretary - Wilhelmus V. who worked with the the firm until 1 October 2009.

Fleurametz Uk Limited Address / Contact

Office Address Richard House
Office Address2 9 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03826445
Date of Incorporation Mon, 16th Aug 1999
Industry Freight transport by road
Industry Wholesale of flowers and plants
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Fleurametz B.v.

Position: Corporate Director

Appointed: 18 November 2021

Casper D.

Position: Director

Appointed: 01 June 2011

Martin V.

Position: Director

Appointed: 01 October 2009

Frank K.

Position: Director

Appointed: 01 April 2005

Resigned: 01 June 2011

Wilhelmus V.

Position: Secretary

Appointed: 01 January 2004

Resigned: 01 October 2009

Metz Bv

Position: Corporate Director

Appointed: 23 August 1999

Resigned: 18 November 2021

Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 August 1999

Resigned: 31 December 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 1999

Resigned: 23 August 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 16 August 1999

Resigned: 23 August 1999

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Fleurametz B.v. from Honselersdijk 2675Kc, Netherlands. This PSC is categorised as "a private limited liability 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. Another one in the PSC register is Jacobus R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fleurametz B.V.

Legal authority Dutch Corporate Governance Code
Legal form Private Limited Liability Company
Country registered Netherlands
Place registered Trade Register
Registration number 34073465
Notified on 18 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jacobus R.

Notified on 6 July 2016
Ceased on 18 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Metz Services May 18, 2011
Metz U.k December 17, 2004
Metz & Van Kleef May 2, 2003
Albahill August 31, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand30 61246 08155 76871 51151 81139 23448 12145 991
Current Assets810 1111 194 362821 351945 2271 105 5021 044 575737 959790 419
Debtors662 647900 737584 965708 402839 954844 514492 806560 106
Net Assets Liabilities45 01957 25763 86573 42992 05196 527133 771182 484
Other Debtors 165 484119 496108 768141 238551 42890 300113 481
Property Plant Equipment173 319213 772161 77997 13265 86245 77627 671 
Total Inventories116 852247 544180 618165 314213 737160 827197 032184 322
Other
Accumulated Depreciation Impairment Property Plant Equipment136 549199 413276 029342 593378 916395 218415 11020 799
Additional Provisions Increase From New Provisions Recognised 4 291      
Average Number Employees During Period 34343027242528
Bank Borrowings Overdrafts 151 0631 266     
Creditors919 9841 328 159902 783957 5741 072 661989 662630 669662 818
Deferred Tax Liabilities-6 179-5 686      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 120  6 583 28 212
Disposals Property Plant Equipment  1 600  6 583 28 212
Increase From Depreciation Charge For Year Property Plant Equipment 62 86477 73666 56436 32322 88519 8926 837
Net Current Assets Liabilities-109 873-133 797-81 432-12 34732 84154 913107 290127 601
Other Creditors 736 843621 607588 006710 534232 585263 352293 806
Other Taxation Social Security Payable 211 133176 140219 916216 840472 11480 249110 069
Property Plant Equipment Gross Cost309 868413 185437 808439 725444 778440 994442 781395 757
Provisions18 42722 718      
Provisions For Liabilities Balance Sheet Subtotal18 42722 71816 48211 3566 6524 1621 1909 708
Total Additions Including From Business Combinations Property Plant Equipment 103 31726 2231 9175 0532 7991 7874 030
Total Assets Less Current Liabilities63 44679 97580 34784 78598 703100 689134 961192 192
Trade Creditors Trade Payables 229 120103 770149 652145 287284 963287 068258 943
Trade Debtors Trade Receivables 735 253465 469599 634698 716293 086402 506446 625

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements