Flowmade Enterprises Limited LONDON


Flowmade Enterprises started in year 1995 as Private Limited Company with registration number 03137990. The Flowmade Enterprises company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 79-81 Regent Street. Postal code: W1B 4EG.

The firm has one director. Maher H., appointed on 1 March 2022. There are currently no secretaries appointed. At the moment 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.

Flowmade Enterprises Limited Address / Contact

Office Address 79-81 Regent Street
Town London
Post code W1B 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03137990
Date of Incorporation Thu, 14th Dec 1995
Industry Other food services
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Maher H.

Position: Director

Appointed: 01 March 2022

Mohammad B.

Position: Director

Appointed: 16 February 2023

Resigned: 16 October 2023

Oussama B.

Position: Director

Appointed: 01 March 2022

Resigned: 02 March 2022

Masour S.

Position: Director

Appointed: 19 July 2002

Resigned: 03 January 2012

Masour S.

Position: Secretary

Appointed: 19 July 2002

Resigned: 03 January 2012

Mohammad B.

Position: Director

Appointed: 29 May 2002

Resigned: 01 March 2022

Marco C.

Position: Director

Appointed: 03 January 1997

Resigned: 19 July 2002

Christina C.

Position: Secretary

Appointed: 03 January 1997

Resigned: 19 July 2002

Fausto F.

Position: Director

Appointed: 12 January 1996

Resigned: 03 January 1997

Robert S.

Position: Director

Appointed: 12 January 1996

Resigned: 03 January 1997

Victor S.

Position: Director

Appointed: 12 January 1996

Resigned: 03 January 1997

Fausto F.

Position: Secretary

Appointed: 12 January 1996

Resigned: 03 January 1997

Enzo S.

Position: Director

Appointed: 12 January 1996

Resigned: 03 January 1997

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1995

Resigned: 12 January 1996

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 December 1995

Resigned: 12 January 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Maher A. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Mohammad B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Maher H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Maher A.

Notified on 16 October 2023
Nature of control: significiant influence or control

Mohammad B.

Notified on 16 February 2023
Ceased on 16 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Maher H.

Notified on 1 March 2022
Ceased on 16 February 2023
Nature of control: significiant influence or control

Mohammad B.

Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Cash Bank On Hand83698 425
Current Assets263 7221 091 477
Debtors262 886993 052
Other Debtors33 06052 063
Other
Accumulated Depreciation Impairment Property Plant Equipment333 334 
Amounts Owed By Group Undertakings95 411 
Amounts Owed To Group Undertakings53 893 
Average Number Employees During Period11
Creditors386 510329 772
Net Current Assets Liabilities-122 788761 705
Other Creditors331 15435 054
Other Taxation Social Security Payable 239 362
Property Plant Equipment Gross Cost333 334 
Total Assets Less Current Liabilities-122 788761 705
Trade Creditors Trade Payables1 46355 356
Trade Debtors Trade Receivables134 415940 989

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st August 2022
filed on: 20th, May 2023
Free Download (17 pages)

Company search