Flick Fashions Limited BRENTWOOD


Founded in 1980, Flick Fashions, classified under reg no. 01475642 is an active company. Currently registered at Unit F4 Bluegate Park CM14 4JE, Brentwood the company has been in the business for 44 years. Its financial year was closed on 30th December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Karen S., Safia S. and Tahir S.. Of them, Tahir S. has been with the company the longest, being appointed on 23 September 1991 and Karen S. and Safia S. have been with the company for the least time - from 30 August 2023. As of 29 March 2024, there were 3 ex directors - Khalid S., Shahid S. and others listed below. There were no ex secretaries.

Flick Fashions Limited Address / Contact

Office Address Unit F4 Bluegate Park
Office Address2 Hubert Road
Town Brentwood
Post code CM14 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01475642
Date of Incorporation Mon, 28th Jan 1980
Industry Wholesale of clothing and footwear
End of financial Year 30th December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Karen S.

Position: Director

Appointed: 30 August 2023

Safia S.

Position: Director

Appointed: 30 August 2023

Tahir S.

Position: Director

Appointed: 23 September 1991

Khalid S.

Position: Director

Resigned: 21 July 2017

Shahid S.

Position: Director

Resigned: 30 August 2023

Mohammed S.

Position: Director

Appointed: 23 September 1991

Resigned: 26 July 2013

People with significant control

The register of PSCs that own or control the company is made up of 9 names. As we discovered, there is Tahir S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Karen S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kts Group Ltd, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Tahir S.

Notified on 12 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Karen S.

Notified on 12 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Kts Group Ltd

137/139 Commercial Road, London, E1 1PX, England

Legal authority United Kingdom (England And Wales)
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02620484
Notified on 6 April 2016
Ceased on 12 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Usman S.

Notified on 1 July 2019
Ceased on 1 July 2019
Nature of control: significiant influence or control

Tahir S.

Notified on 1 July 2019
Ceased on 1 July 2019
Nature of control: significiant influence or control

Shahid S.

Notified on 1 July 2019
Ceased on 1 July 2019
Nature of control: significiant influence or control

Shahid S.

Notified on 6 April 2016
Ceased on 27 September 2017
Nature of control: significiant influence or control

Tahir S.

Notified on 6 April 2016
Ceased on 27 September 2017
Nature of control: significiant influence or control

Khalid S.

Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control: significiant influence or control

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 Hand5 76780 7501 9212 1911 5301 0992 0072 656
Current Assets931 5811 280 021785 752806 015710 568706 208938 773891 243
Debtors661 8011 026 184665 560667 449564 796583 197674 264591 797
Net Assets Liabilities-1 953 580-1 396 450-1 085 685-999 629-1 055 847-998 786-746 242-698 359
Other Debtors359 340196 368114 817     
Property Plant Equipment70 54666 51653 05444 21331 94227 70623 19246 631
Total Inventories264 013173 087118 271136 375144 242121 912262 502296 790
Other
Accumulated Depreciation Impairment Property Plant Equipment248 643205 353201 551212 796201 710208 337212 851225 657
Amounts Owed By Associates 436 247373 504     
Amounts Owed By Group Undertakings 8 99316 983     
Amounts Owed To Group Undertakings988 8341 130 0261 028 740     
Average Number Employees During Period 19181313121313
Bank Borrowings216 949433 478382 497330 787277 420298 681228 250151 034
Bank Borrowings Overdrafts157 888367 023330 027     
Bank Overdrafts601 590577 841242 916201 325220 045168 115149 207190 009
Creditors157 888367 023330 027264 589211 222220 353144 08865 630
Disposals Decrease In Depreciation Impairment Property Plant Equipment 55 37817 772 18 627   
Disposals Property Plant Equipment 64 70318 344 30 161   
Increase From Depreciation Charge For Year Property Plant Equipment 12 08813 97011 3267 5416 6274 51412 806
Net Current Assets Liabilities-1 866 238-1 095 943-808 712-779 253-876 567-806 139-625 346-679 360
Number Shares Issued Fully Paid 100100100100   
Other Creditors50 5009 50030 643     
Other Taxation Social Security Payable66 64854 00025 355     
Par Value Share 1111   
Profit Loss 557 130310 765     
Property Plant Equipment Gross Cost319 189271 869254 524257 009233 652236 043236 043272 288
Total Additions Including From Business Combinations Property Plant Equipment 17 3831 0802 4856 8042 391 36 245
Total Assets Less Current Liabilities-1 795 692-1 029 427-755 658-735 040-844 625-778 433-602 154-632 729
Total Borrowings818 5391 011 319625 413532 112497 465466 796377 457341 043
Trade Creditors Trade Payables1 031 186538 142214 340     
Trade Debtors Trade Receivables302 461384 576160 256     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, September 2018
Free Download (10 pages)

Company search