Floway Pipe Services Limited LEEDS


Founded in 1976, Floway Pipe Services, classified under reg no. 01244739 is an active company. Currently registered at Unit 5 Clayton Wood Close LS16 6QE, Leeds the company has been in the business for fourty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on December 31, 2021. Since July 10, 1995 Floway Pipe Services Limited is no longer carrying the name Surbate (general Engineers).

The company has 2 directors, namely Simon N., Paul O.. Of them, Paul O. has been with the company the longest, being appointed on 30 November 1991 and Simon N. has been with the company for the least time - from 26 November 2018. As of 10 May 2024, there were 2 ex directors - John N., Anthony O. and others listed below. There were no ex secretaries.

Floway Pipe Services Limited Address / Contact

Office Address Unit 5 Clayton Wood Close
Office Address2 West Park Ring Road
Town Leeds
Post code LS16 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01244739
Date of Incorporation Tue, 17th Feb 1976
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Paul O.

Position: Secretary

Resigned:

Simon N.

Position: Director

Appointed: 26 November 2018

Paul O.

Position: Director

Appointed: 30 November 1991

John N.

Position: Director

Resigned: 26 November 2018

Anthony O.

Position: Director

Appointed: 30 November 1991

Resigned: 04 January 2002

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is Paul O. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Simon N. This PSC owns 25-50% shares. Moving on, there is John N., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Paul O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Simon N.

Notified on 26 November 2018
Nature of control: 25-50% shares

John N.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: significiant influence or control

Company previous names

Surbate (general Engineers) July 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand132 23559 44833190 30391 63674 542
Current Assets353 657355 036218 075281 563426 046187 118101 665
Debtors214 322288 488210 822274 560230 74390 48227 123
Net Assets Liabilities318 930283 391271 061275 024447 826343 766198 824
Other Debtors5 9165 6284 769475  5 000
Property Plant Equipment199 366229 584210 283205 921199 016207 740183 763
Total Inventories7 1007 1007 2507 0005 0005 000 
Other
Accrued Liabilities Deferred Income12 1965 6394 9864 5604 6004 0004 000
Accumulated Depreciation Impairment Property Plant Equipment129 436122 523142 004153 297155 948175 694200 745
Additions Other Than Through Business Combinations Property Plant Equipment 52 22418015 38116 23628 470 
Average Number Employees During Period   9655
Bank Borrowings Overdrafts48420 06610 53341 327   
Creditors48420 06610 533212 4609 1586 0182 093
Finance Lease Liabilities Present Value Total    9 1586 0182 093
Increase From Depreciation Charge For Year Property Plant Equipment 11 78619 48419 26518 35719 74625 051
Net Current Assets Liabilities120 04873 87371 31169 103257 968142 04417 154
Number Shares Issued Fully Paid 48     
Other Creditors2 6569 1514 6969 5083 1982 5154 074
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 699 7 97415 705  
Other Disposals Property Plant Equipment 28 917 8 45020 491  
Other Taxation Social Security Payable21 37722 73134 16011 53480 0298 48410 145
Par Value Share 1     
Prepayments Accrued Income  4 2944 2944 9595 4116 482
Profit Loss54 734-35 539     
Property Plant Equipment Gross Cost328 800352 107352 287359 219354 964383 434 
Total Assets Less Current Liabilities319 414303 457281 594275 024456 984349 784200 917
Trade Creditors Trade Payables185 082233 15862 565145 53177 11126 93563 152
Trade Debtors Trade Receivables208 406282 860206 052269 791225 78485 07115 641

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
Free Download (9 pages)

Company search

Advertisements