You are here: bizstats.co.uk > a-z index > F list > FL list

Flg Limited NOTTINGHAM


Founded in 2005, Flg, classified under reg no. 05534212 is an active company. Currently registered at 23 Warser Gate NG1 1NU, Nottingham the company has been in the business for nineteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2013-03-15 Flg Limited is no longer carrying the name Nfla.

The company has 3 directors, namely Daniel C., Amanda E. and Simon L.. Of them, Simon L. has been with the company the longest, being appointed on 11 August 2005 and Daniel C. has been with the company for the least time - from 1 September 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Bernadette M. who worked with the the company until 1 May 2008.

Flg Limited Address / Contact

Office Address 23 Warser Gate
Town Nottingham
Post code NG1 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05534212
Date of Incorporation Thu, 11th Aug 2005
Industry Solicitors
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (4 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Daniel C.

Position: Director

Appointed: 01 September 2015

Amanda E.

Position: Director

Appointed: 01 January 2010

Simon L.

Position: Director

Appointed: 11 August 2005

Daniel C.

Position: Director

Appointed: 19 January 2016

Resigned: 19 January 2016

Elizabeth N.

Position: Director

Appointed: 01 February 2011

Resigned: 23 January 2012

Julia G.

Position: Director

Appointed: 01 January 2011

Resigned: 13 August 2011

Nicholas F.

Position: Director

Appointed: 01 June 2010

Resigned: 30 September 2017

Paula M.

Position: Director

Appointed: 01 December 2009

Resigned: 29 October 2021

Bernadette M.

Position: Secretary

Appointed: 11 August 2005

Resigned: 01 May 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 August 2005

Resigned: 11 August 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2005

Resigned: 11 August 2005

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Simon L. The abovementioned PSC and has 75,01-100% shares.

Simon L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Nfla March 15, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand792 442589 3811 037 492914 2361 789 1231 472 653670 469
Current Assets1 486 6151 396 5651 823 1611 714 1422 882 3572 594 5361 865 827
Debtors570 767682 488503 981518 218656 204570 399546 607
Net Assets Liabilities730 599726 762744 518872 3981 327 5191 929 4981 507 005
Other Debtors8 30314 49617 26019 92418 15419 17811 306
Property Plant Equipment64 03462 80740 40166 88073 01288 808148 000
Total Inventories123 406124 696281 688281 688437 030551 484648 751
Other
Accrued Liabilities Deferred Income32 55049 46540 90456 469129 383142 999147 960
Accumulated Amortisation Impairment Intangible Assets24 38824 38824 38824 38824 38824 388 
Accumulated Depreciation Impairment Property Plant Equipment50 07271 16462 47088 031130 788163 982123 818
Additions Other Than Through Business Combinations Property Plant Equipment 19 865 52 03948 88948 990116 402
Amounts Owed To Group Undertakings      8 800
Average Number Employees During Period    107125119
Corporation Tax Payable134 523140 070101 190120 392220 611307 79689 522
Creditors867 679787 7671 183 033986 9361 775 781917 248647 729
Fixed Assets124 034130 335111 750151 475232 552271 699317 116
Future Minimum Lease Payments Under Non-cancellable Operating Leases  231 252159 943251 427162 56382 143
Increase From Depreciation Charge For Year Property Plant Equipment 21 09222 40525 56142 75733 19457 210
Intangible Assets Gross Cost24 38824 38824 38824 38824 38824 388 
Investments Fixed Assets60 00067 52871 34984 595159 540182 891169 116
Net Current Assets Liabilities618 936608 798640 128727 2061 106 5761 677 2881 218 098
Number Shares Issued Fully Paid 11    
Other Creditors383 026241 338721 170509 402797 91922 79016 612
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  31 099   97 374
Other Disposals Property Plant Equipment  31 099   97 374
Other Investments Other Than Loans    159 540182 891169 116
Other Taxation Social Security Payable171 067194 476209 195221 293501 374341 667326 342
Par Value Share 11    
Prepayments Accrued Income54 24799 89775 43886 119126 733115 315112 458
Property Plant Equipment Gross Cost114 106133 971102 872154 911203 800252 790271 818
Provisions For Liabilities Balance Sheet Subtotal12 37112 3717 3606 28311 60919 48928 209
Total Assets Less Current Liabilities742 970739 133751 878878 6811 339 1281 948 9871 535 214
Trade Creditors Trade Payables146 513162 418110 57479 380126 494101 99658 493
Trade Debtors Trade Receivables508 217568 095411 283412 175511 317435 906422 843

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 24th, May 2023
Free Download (11 pages)

Company search