Flomar Limited FLECKNEY


Founded in 1983, Flomar, classified under reg no. 01735241 is an active company. Currently registered at Fletcher House LE8 8UR, Fleckney the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2002-05-03 Flomar Limited is no longer carrying the name Flomar (holdings).

The company has 2 directors, namely Leigh R., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 27 January 2011 and Leigh R. has been with the company for the least time - from 11 November 2014. 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 - Mary F. who worked with the the company until 1 January 1997.

Flomar Limited Address / Contact

Office Address Fletcher House
Office Address2 Marlborough Drive
Town Fleckney
Post code LE8 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01735241
Date of Incorporation Wed, 29th Jun 1983
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 41 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 Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Leigh R.

Position: Director

Appointed: 11 November 2014

Paul B.

Position: Director

Appointed: 27 January 2011

Mary F.

Position: Secretary

Resigned: 01 January 1997

Martin F.

Position: Director

Resigned: 08 July 2022

Richard F.

Position: Director

Appointed: 27 January 2011

Resigned: 12 July 2017

Peter M.

Position: Director

Appointed: 27 January 2011

Resigned: 08 July 2022

James D.

Position: Director

Appointed: 04 April 2008

Resigned: 27 January 2011

William O.

Position: Director

Appointed: 04 April 2008

Resigned: 27 January 2011

Ann C.

Position: Secretary

Appointed: 01 January 1997

Resigned: 23 March 2016

Mary F.

Position: Director

Appointed: 30 September 1991

Resigned: 27 January 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Erinhill Ltd from Hillsborough, Northern Ireland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Erinhill Ltd

34 Clogher Road, Hillsborough, BT26 6PJ, Northern Ireland

Legal authority Companies Act
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Companies Register
Registration number Ni601458
Notified on 30 September 2016
Nature of control: 75,01-100% shares

Company previous names

Flomar (holdings) May 3, 2002
Flomar July 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 29459 031465 180754 933827 174372 741
Current Assets694 295518 361908 1021 029 3111 105 0921 100 775
Debtors504 253383 369379 028222 171221 842665 453
Net Assets Liabilities  458 449574 170672 212492 163
Other Debtors150 770140 09149 28417 58726 40018 641
Property Plant Equipment6 0955 1753 1532 6802 2786 272
Total Inventories140 74875 96163 89452 20756 07662 581
Other
Accrued Liabilities Deferred Income  285 201320 408321 087165 408
Accumulated Depreciation Impairment Property Plant Equipment97 16798 08787 47187 94488 34689 453
Additions Other Than Through Business Combinations Property Plant Equipment     5 101
Amounts Owed By Related Parties   984 197 997
Amounts Owed To Group Undertakings     225 846
Average Number Employees During Period 121111119
Corporation Tax Payable  22 16433 01823 07471 424
Creditors495 776293 112452 207457 312427 074599 036
Increase From Depreciation Charge For Year Property Plant Equipment 920 4734021 107
Net Current Assets Liabilities198 519225 249455 895576 353678 018501 739
Other Creditors274 464136 911 4 354  
Other Remaining Borrowings  5 8586 2737 3205 181
Other Taxation Social Security Payable55 79430 52743 80930 94545 63365 345
Property Plant Equipment Gross Cost103 262 90 62490 62490 62495 725
Provisions For Liabilities Balance Sheet Subtotal  5995098 08415 848
Total Assets Less Current Liabilities204 614230 424459 048574 679680 296508 011
Trade Creditors Trade Payables165 518125 67495 17562 31429 96065 832
Trade Debtors Trade Receivables353 483243 278329 744203 600195 442448 815

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements