Flick & Son (stewart) Limited SAXMUNDHAM


Founded in 2002, Flick & Son (stewart), classified under reg no. 04616525 is an active company. Currently registered at Ashford House IP17 1AB, Saxmundham the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 7th Apr 2003 Flick & Son (stewart) Limited is no longer carrying the name Bideawhile 395.

The firm has 2 directors, namely Sabrina G., Paul G.. Of them, Paul G. has been with the company the longest, being appointed on 10 May 2021 and Sabrina G. has been with the company for the least time - from 1 August 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Flick & Son (stewart) Limited Address / Contact

Office Address Ashford House
Office Address2 High Street
Town Saxmundham
Post code IP17 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04616525
Date of Incorporation Fri, 13th Dec 2002
Industry Dormant Company
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Sabrina G.

Position: Director

Appointed: 01 August 2021

Paul G.

Position: Director

Appointed: 10 May 2021

Peter W.

Position: Secretary

Appointed: 03 July 2019

Resigned: 10 May 2021

Christopher B.

Position: Secretary

Appointed: 12 November 2010

Resigned: 19 December 2018

Mark S.

Position: Director

Appointed: 30 June 2003

Resigned: 30 September 2017

Richard L.

Position: Secretary

Appointed: 30 June 2003

Resigned: 23 August 2010

Christopher B.

Position: Director

Appointed: 30 June 2003

Resigned: 19 December 2018

Peter W.

Position: Director

Appointed: 30 June 2003

Resigned: 10 May 2021

Richard L.

Position: Director

Appointed: 30 June 2003

Resigned: 23 August 2010

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 13 December 2002

Resigned: 30 June 2003

Birketts Directors Limited

Position: Corporate Director

Appointed: 13 December 2002

Resigned: 30 June 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats identified, there is Sabrina G. This PSC. The second entity in the PSC register is Paul G. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Peter W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sabrina G.

Notified on 1 August 2021
Nature of control: right to appoint and remove directors

Paul G.

Notified on 10 May 2021
Nature of control: 75,01-100% voting rights
75,01-100% shares
significiant influence or control

Peter W.

Notified on 6 April 2016
Ceased on 10 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control: 25-50% voting rights

Mark S.

Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control: 25-50% voting rights
75,01-100% shares

Company previous names

Bideawhile 395 April 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-51 884-32 279      
Balance Sheet
Current Assets25 65318 3445 2359 6281 47719218210 247
Net Assets Liabilities -34 832-33 722-53 012-27 560-28 01628 62632 825
Cash Bank In Hand6 6169 551      
Debtors19 0378 793      
Tangible Fixed Assets4 8693 723      
Reserves/Capital
Called Up Share Capital990990      
Profit Loss Account Reserve-52 984-33 379      
Shareholder Funds-51 884-32 279      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 9292 9111 2381 200500500 
Average Number Employees During Period   6311 
Creditors 50 41744 60267 64027 90827 70828 80840 972
Fixed Assets 3 7232 7382 316    
Net Current Assets Liabilities-56 753-36 002-33 549-54 090-26 360-27 51628 62630 725
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 9785 8183 92271   
Total Assets Less Current Liabilities-51 884-32 279-30 811-51 774-26 360 28 62630 725
Creditors Due Within One Year82 40654 346      
Number Shares Allotted 100      
Other Reserves110110      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements