Flo-screed Uk Limited CWMBRAN


Flo-screed Uk started in year 2005 as Private Limited Company with registration number 05469703. The Flo-screed Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Cwmbran at Pembroke House. Postal code: NP44 3AU.

There is a single director in the firm at the moment - Wayne C., appointed on 2 June 2005. In addition, a secretary was appointed - Amanda C., appointed on 8 May 2007. Currenlty, the firm lists one former director, whose name is Malcolm G. and who left the the firm on 27 June 2007. In addition, there is one former secretary - Wayne C. who worked with the the firm until 8 May 2007.

Flo-screed Uk Limited Address / Contact

Office Address Pembroke House
Office Address2 Llantarnam Park Way
Town Cwmbran
Post code NP44 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05469703
Date of Incorporation Thu, 2nd Jun 2005
Industry Floor and wall covering
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Amanda C.

Position: Secretary

Appointed: 08 May 2007

Wayne C.

Position: Director

Appointed: 02 June 2005

Wayne C.

Position: Secretary

Appointed: 02 June 2005

Resigned: 08 May 2007

Malcolm G.

Position: Director

Appointed: 02 June 2005

Resigned: 27 June 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Amanda C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Wayne C. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda C.

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

Wayne C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth162 284128 091103 150106 199135 168       
Balance Sheet
Cash Bank In Hand190 221207 757121 210129 121273 317       
Cash Bank On Hand    273 317360 416443 832480 459441 662547 339496 569444 593
Current Assets245 413249 149164 768209 645331 866405 089496 272540 998467 464577 036555 557489 383
Debtors43 61337 70740 16173 56253 23137 91949 01048 60124 49726 39644 97034 887
Net Assets Liabilities    135 168203 122283 923324 556304 027379 900492 720552 091
Net Assets Liabilities Including Pension Asset Liability162 284128 091103 150106 199135 168       
Other Debtors    304     4 16712
Property Plant Equipment    41 33064 43091 151116 808112 01090 75773 212191 610
Stocks Inventory11 5793 6853 3976 9625 318       
Tangible Fixed Assets70 40178 871130 94099 51041 330       
Total Inventories    5 3186 7543 43011 9381 3053 30114 0189 903
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve162 184127 991103 050106 099135 068       
Shareholder Funds162 284128 091103 150106 199135 168       
Other
Accrued Liabilities Deferred Income    1 8381 9292 7033 1663 1663 2903 8004 846
Accumulated Depreciation Impairment Property Plant Equipment    100 93859 97270 06675 39889 502111 515129 060156 700
Amounts Owed By Other Related Parties Other Than Directors    11 763       
Average Number Employees During Period     5555544
Corporation Tax Payable    22 60716 22521 51519 44215 33125 23730 159 
Creditors    230 575253 511286 181311 056254 165270 649122 13981 334
Creditors Due Within One Year146 365189 824177 287186 494230 575       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     50 6838 7478 1446 689   
Disposals Property Plant Equipment     70 43710 40626 06215 290   
Increase From Depreciation Charge For Year Property Plant Equipment     9 71718 84113 47620 79322 01317 54527 640
Loans From Directors    25 85630 43133 63133 631 36 37237 68439 071
Net Current Assets Liabilities99 04859 325-12 51923 151101 291151 578210 091229 942213 299306 387433 418408 049
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100100100100100100100
Other Creditors    142 965155 465170 158179 286183 586184 87674921
Other Taxation Social Security Payable     290770-1 883  390 
Par Value Share 11111111111
Prepayments    4 3204 5414 2304 3295 6918 3387 8738 906
Property Plant Equipment Gross Cost    142 268124 402161 217192 206201 512202 272202 272348 310
Provisions For Liabilities Balance Sheet Subtotal    7 45312 88617 31922 19421 28217 24413 91047 568
Provisions For Liabilities Charges7 16510 10515 27116 4627 453       
Recoverable Value-added Tax    2 267 7 99210 3772 7782 6694 3255 932
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 24 47588 5001 328        
Tangible Fixed Assets Cost Or Valuation138 864163 339251 839230 768142 268       
Tangible Fixed Assets Depreciation68 46384 468120 899131 258100 938       
Tangible Fixed Assets Depreciation Charged In Period 16 00536 43126 7048 399       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   16 34538 719       
Tangible Fixed Assets Disposals   22 39988 500       
Total Additions Including From Business Combinations Property Plant Equipment     52 57147 22157 05124 596760 146 038
Total Assets Less Current Liabilities169 449138 196118 421122 661142 621216 008301 242346 750325 309397 144506 630599 659
Trade Creditors Trade Payables    37 30944 66157 40477 41417 02220 87449 35737 396
Trade Debtors Trade Receivables    34 57733 37836 78833 89516 02815 38928 60513 141
Value-added Tax Payable     4 510      
Amounts Owed To Directors       33 63135 06036 372  
Corporation Tax Recoverable           6 896

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, July 2023
Free Download (9 pages)

Company search

Advertisements