Flowmasters Environmental Services Limited CARSHALTON


Flowmasters Environmental Services started in year 2006 as Private Limited Company with registration number 06011595. The Flowmasters Environmental Services company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Carshalton at 28 Southway. Postal code: SM5 4HW.

Currently there are 2 directors in the the firm, namely Karen B. and Matthew B.. In addition one secretary - Karen B. - is with the company. Currenlty, the firm lists one former director, whose name is Denis B. and who left the the firm on 1 April 2018. In addition, there is one former secretary - Debra B. who worked with the the firm until 1 April 2018.

Flowmasters Environmental Services Limited Address / Contact

Office Address 28 Southway
Town Carshalton
Post code SM5 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06011595
Date of Incorporation Tue, 28th Nov 2006
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Karen B.

Position: Secretary

Appointed: 01 April 2018

Karen B.

Position: Director

Appointed: 01 April 2018

Matthew B.

Position: Director

Appointed: 01 April 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2006

Resigned: 28 November 2006

Denis B.

Position: Director

Appointed: 28 November 2006

Resigned: 01 April 2018

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 November 2006

Resigned: 28 November 2006

Debra B.

Position: Secretary

Appointed: 28 November 2006

Resigned: 01 April 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Denis B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Denis B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth4 2514243 83822 745      
Balance Sheet
Cash Bank In Hand1 1423 2853 44616 936      
Cash Bank On Hand   16 93612 91534 79125 52713 16924 15831 746
Current Assets12 32210 97711 89031 79339 94666 02160 02953 52133 27348 357
Debtors11 1807 6928 44414 85727 03131 23034 50240 3529 11516 611
Net Assets Liabilities   22 74545 68864 24747 49234 56010 94131 016
Net Assets Liabilities Including Pension Asset Liability4 251424        
Other Debtors   3 15913 78616 6794 23112 3473561 794
Property Plant Equipment    13 7969 9484 974 8941 805
Tangible Fixed Assets3 356         
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve4 2504233 83722 744      
Shareholder Funds4 2514243 83822 745      
Other
Amount Specific Advance Or Credit Directors   1 472 6 317 11 566  
Amount Specific Advance Or Credit Made In Period Directors   1 472 6 317 11 566  
Amount Specific Advance Or Credit Repaid In Period Directors    1 472 6 317 11 566 
Accumulated Depreciation Impairment Property Plant Equipment   20 11124 70929 68334 65726 20126 49827 399
Additional Provisions Increase From New Provisions Recognised     -685-906-76950 
Average Number Employees During Period    344444
Consideration Received For Shares Issued Specific Share Issue     1    
Creditors   9 0485 69410 04716 74218 96123 17619 096
Creditors Due After One Year1 425         
Creditors Due Within One Year10 00210 5538 0529 048      
Dividends Paid    2 30620 31570 000   
Increase From Depreciation Charge For Year Property Plant Equipment    4 5984 9744 9744 974297901
Net Current Assets Liabilities2 3204243 83822 74534 25255 97443 28734 56010 09729 261
Nominal Value Shares Issued Specific Share Issue     1    
Number Shares Allotted 111      
Number Shares Issued Fully Paid     22222
Number Shares Issued Specific Share Issue     1    
Other Creditors   1 9782 3882933 3472 50111 3793 975
Other Taxation Social Security Payable   7 0703 3069 75413 39516 46011 79715 121
Par Value Share 111 11111
Profit Loss    25 24938 87353 245   
Property Plant Equipment Gross Cost   20 11138 50539 63139 63126 20127 39229 204
Provisions    2 3601 675769 5050
Provisions For Liabilities Balance Sheet Subtotal    2 3601 675769 5050
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Cost Or Valuation27 16227 16227 16220 111      
Tangible Fixed Assets Depreciation23 80627 16227 16220 111      
Tangible Fixed Assets Depreciation Charged In Period 3 356        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   7 051      
Tangible Fixed Assets Disposals   7 051      
Total Additions Including From Business Combinations Property Plant Equipment    18 3941 126  1 1911 812
Total Assets Less Current Liabilities5 6764243 83822 74548 04865 92248 26134 56010 99131 066
Trade Debtors Trade Receivables   11 69813 24514 55130 27128 0058 75914 817
Advances Credits Directors2 840  1 472      
Advances Credits Made In Period Directors1 416         
Disposals Decrease In Depreciation Impairment Property Plant Equipment       13 430  
Disposals Property Plant Equipment       13 430  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates 2023/10/31
filed on: 31st, October 2023
Free Download (4 pages)

Company search

Advertisements