Flowstrip Limited SCUNTHORPE


Founded in 1981, Flowstrip, classified under reg no. 01597249 is an active company. Currently registered at Atkinsons Way DN15 8QJ, Scunthorpe the company has been in the business for fourty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Jason K., Ann B.. Of them, Jason K., Ann B. have been with the company the longest, being appointed on 19 August 1999. 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.

Flowstrip Limited Address / Contact

Office Address Atkinsons Way
Office Address2 Foxhills Industrial Park
Town Scunthorpe
Post code DN15 8QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01597249
Date of Incorporation Wed, 11th Nov 1981
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Jason K.

Position: Director

Appointed: 19 August 1999

Ann B.

Position: Director

Appointed: 19 August 1999

Robert S.

Position: Secretary

Resigned: 14 July 1999

Sarah K.

Position: Secretary

Appointed: 09 November 2005

Resigned: 08 February 2016

Robert S.

Position: Secretary

Appointed: 19 August 1999

Resigned: 09 November 2005

James G.

Position: Director

Appointed: 19 August 1999

Resigned: 01 May 2009

Marcus B.

Position: Secretary

Appointed: 14 July 1999

Resigned: 19 August 1999

Robert S.

Position: Director

Appointed: 17 April 1992

Resigned: 09 November 2005

Stephen B.

Position: Director

Appointed: 17 April 1992

Resigned: 14 July 1999

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we found, there is Ann B. This PSC and has 50,01-75% shares. The second one in the PSC register is Jason K. This PSC owns 25-50% shares. Then there is Jason K., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jason K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jason K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ann B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 034 913644 284888 8791 297 3681 239 1971 493 868
Current Assets2 526 8812 369 6462 245 3552 474 6192 585 1932 989 004
Debtors851 961961 884672 645709 360660 700878 720
Net Assets Liabilities1 275 0731 529 9651 649 5241 846 5672 242 0392 452 667
Other Debtors28 42035 79924 09616 09625 98952 159
Property Plant Equipment146 545160 892145 039135 665230 153 
Total Inventories432 371561 644488 329270 968483 654449 930
Other
Accumulated Depreciation Impairment Property Plant Equipment559 023592 246654 447658 029614 671337 989
Average Number Employees During Period242424242422
Creditors6251 241 743982 5261 006 191839 966986 884
Current Asset Investments207 636201 834195 502196 923201 642166 486
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 508 56 620101 14330 999
Disposals Property Plant Equipment 22 630 63 810101 14631 000
Finance Lease Liabilities Present Value Total625625    
Fixed Assets146 545410 892395 039385 665529 614482 691
Increase From Depreciation Charge For Year Property Plant Equipment 48 73162 20160 20257 78572 365
Investments Fixed Assets 250 000250 000250 000299 461299 461
Investments In Group Undertakings 250 000250 000250 000299 461299 461
Net Current Assets Liabilities1 133 9221 127 9031 262 8291 468 4281 745 2272 002 120
Number Shares Issued Fully Paid 6565656565
Other Creditors777 556405 129280 699200 164141 86981 045
Other Taxation Social Security Payable132 747166 527143 962301 003165 564227 959
Par Value Share 11111
Property Plant Equipment Gross Cost705 568753 138799 486793 694844 824122 580
Provisions For Liabilities Balance Sheet Subtotal4 7698 8308 3447 52632 80232 144
Total Additions Including From Business Combinations Property Plant Equipment 70 20046 34858 018152 2761 200
Total Assets Less Current Liabilities1 280 4671 538 7951 657 8681 854 0932 274 8412 484 811
Trade Creditors Trade Payables481 156669 462557 865505 024532 533677 880
Trade Debtors Trade Receivables823 541926 085648 549693 264634 711826 561

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, October 2023
Free Download (10 pages)

Company search

Advertisements