Flowkit Residents Association (1989) Limited POWYS


Flowkit Residents Association (1989) started in year 1988 as Private Limited Company with registration number 02298195. The Flowkit Residents Association (1989) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Powys at Bishop House 10 Wheat Street. Postal code: LD3 7DG.

The company has 6 directors, namely Karen M., Pauline R. and Valerie P. and others. Of them, Roger S. has been with the company the longest, being appointed on 21 August 2017 and Karen M. has been with the company for the least time - from 4 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flowkit Residents Association (1989) Limited Address / Contact

Office Address Bishop House 10 Wheat Street
Office Address2 Brecon
Town Powys
Post code LD3 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02298195
Date of Incorporation Tue, 20th Sep 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 36 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Karen M.

Position: Director

Appointed: 04 September 2023

Pauline R.

Position: Director

Appointed: 17 October 2022

Valerie P.

Position: Director

Appointed: 23 September 2021

Janis R.

Position: Director

Appointed: 23 September 2021

Lisa S.

Position: Director

Appointed: 12 October 2018

Roger S.

Position: Director

Appointed: 21 August 2017

Eric M.

Position: Secretary

Appointed: 01 September 2013

Resigned: 16 July 2023

Brian P.

Position: Director

Appointed: 01 September 2013

Resigned: 06 September 2018

Eric M.

Position: Director

Appointed: 21 March 2007

Resigned: 13 October 2023

Elizabeth M.

Position: Director

Appointed: 01 January 2006

Resigned: 30 November 2006

Valerie P.

Position: Director

Appointed: 16 September 2004

Resigned: 21 August 2017

Alun M.

Position: Secretary

Appointed: 01 October 2003

Resigned: 05 March 2011

Dilwyn P.

Position: Director

Appointed: 16 September 2003

Resigned: 27 July 2005

Linda J.

Position: Director

Appointed: 16 September 2003

Resigned: 26 April 2004

Alun M.

Position: Director

Appointed: 31 July 2001

Resigned: 05 March 2011

June P.

Position: Director

Appointed: 07 December 1999

Resigned: 16 September 2003

Michael P.

Position: Secretary

Appointed: 29 October 1999

Resigned: 16 September 2003

Michael P.

Position: Director

Appointed: 29 October 1999

Resigned: 08 August 2003

Ann J.

Position: Director

Appointed: 29 October 1999

Resigned: 31 July 2001

William G.

Position: Director

Appointed: 31 March 1991

Resigned: 29 October 1999

Henry N.

Position: Director

Appointed: 31 March 1991

Resigned: 29 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand3 7335 09411 13210 490
Current Assets5 6647 17413 02711 471
Debtors1 9312 0801 895981
Net Assets Liabilities-707659-3 518-4 709
Property Plant Equipment1111
Other
Accrued Liabilities318462492774
Administrative Expenses  9 2437 154
Average Number Employees During Period3356
Comprehensive Income Expense  -4 177-1 191
Creditors6207647941 076
Net Current Assets Liabilities5 0446 41012 23310 395
Number Shares Issued Fully Paid  99
Operating Profit Loss  -4 177-1 191
Other Creditors302302302300
Par Value Share   1
Prepayments547593658981
Profit Loss  -4 177-1 191
Profit Loss On Ordinary Activities Before Tax  -4 177-1 191
Property Plant Equipment Gross Cost1111
Provisions For Liabilities Balance Sheet Subtotal5 7525 75215 75215 105
Taxation Social Security Payable  22
Total Assets Less Current Liabilities5 0456 41112 23410 396
Trade Debtors Trade Receivables1 3841 4871 237 
Turnover Revenue  5 0665 963

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 10th, November 2023
Free Download (13 pages)

Company search

Advertisements