You are here: bizstats.co.uk > a-z index > F list > FL list

Flp Solutions Ltd MACCLESFIELD


Flp Solutions started in year 1998 as Private Limited Company with registration number 03638249. The Flp Solutions company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Macclesfield at 2 Statham Court. Postal code: SK11 6XN. Since Wednesday 6th December 2000 Flp Solutions Ltd is no longer carrying the name Cam U.k.

Currently there are 2 directors in the the company, namely Christopher S. and Matthew B.. In addition one secretary - Matthew B. - is with the firm. 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.

Flp Solutions Ltd Address / Contact

Office Address 2 Statham Court
Office Address2 Statham Street
Town Macclesfield
Post code SK11 6XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03638249
Date of Incorporation Fri, 25th Sep 1998
Industry Other information technology service activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Christopher S.

Position: Director

Appointed: 16 December 2000

Matthew B.

Position: Secretary

Appointed: 16 December 2000

Matthew B.

Position: Director

Appointed: 16 December 2000

David C.

Position: Director

Appointed: 16 December 2000

Resigned: 31 December 2002

Susan D.

Position: Secretary

Appointed: 26 November 1998

Resigned: 17 December 2000

John D.

Position: Director

Appointed: 26 November 1998

Resigned: 15 December 2003

Joanna C.

Position: Director

Appointed: 25 September 1998

Resigned: 26 November 1998

Jacqueline F.

Position: Nominee Director

Appointed: 25 September 1998

Resigned: 26 November 1998

Joanna C.

Position: Secretary

Appointed: 25 September 1998

Resigned: 26 November 1998

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Christopher S. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Matthew B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Christopher S.

Notified on 25 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Matthew B.

Notified on 25 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Cam U.k December 6, 2000
Foray 1177 December 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand290 158209 328114 051191 944301 144337 689188 727160 254
Current Assets1 195 1731 212 4161 241 8661 094 8651 062 048914 144736 878724 640
Debtors824 877880 445946 100794 157652 448452 032411 291458 014
Net Assets Liabilities786 873837 819841 071843 675792 171618 613477 499414 776
Other Debtors144 496158 294183 851180 835152 211107 51271 01527 818
Property Plant Equipment40 83775 87866 515131 78897 32071 22938 82432 404
Total Inventories80 138122 643181 715108 764108 456124 423136 860106 372
Other
Version Production Software     2 021 2 023
Accrued Liabilities18 84818 38315 24817 56713 81764 38773 495156 042
Accumulated Depreciation Impairment Property Plant Equipment140 839157 021176 911195 046233 359266 932198 267209 487
Additions Other Than Through Business Combinations Property Plant Equipment 51 22310 527107 7343 8457 482 4 800
Average Number Employees During Period2527313129271716
Bank Borrowings Overdrafts  19 302 21 644   
Carrying Amount Property Plant Equipment With Restricted Title   41 625    
Creditors441 658441 589459 248324 177339 440352 906295 128339 408
Deferred Tax Liabilities 8 8868 06221 09315 1739 7423 0752 860
Finance Lease Liabilities Present Value Total   25 53726 4978 4724 112 
Finished Goods Goods For Resale80 138122 643181 715108 764108 456   
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss  -82413 031-5 920-5 431-6 667-215
Increase From Depreciation Charge For Year Property Plant Equipment 16 18219 89036 36838 31333 57332 40511 220
Net Current Assets Liabilities753 515770 827782 618770 688722 608561 238441 750385 232
Nominal Value Allotted Share Capital5 0005 0005 0005 0005 0006 0006 0006 000
Nominal Value Shares Issued In Period     1 000  
Number Shares Allotted 5 0005 0005 0005 0006 0006 0006 000
Number Shares Issued In Period- Gross     1 000  
Other Creditors 1 1582 0754 577 1 9952 2412 190
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 233  101 070 
Other Disposals Property Plant Equipment   24 326  101 070 
Par Value Share 1111111
Prepayments Accrued Income31 68359 55852 20540 21323 03944 96448 38248 791
Property Plant Equipment Gross Cost181 676232 899243 426326 834330 679338 161237 091241 891
Taxation Including Deferred Taxation Balance Sheet Subtotal7 4798 8868 06221 09315 1739 7423 0752 860
Taxation Social Security Payable102 38487 27065 23793 57673 43215 45521 71230 881
Total Assets Less Current Liabilities794 352846 705849 133902 476819 928632 467480 574417 636
Trade Creditors Trade Payables320 426334 778357 386182 920204 050243 325179 159111 978
Trade Debtors Trade Receivables648 698662 593710 044573 109477 198299 556291 894381 405
Value-added Tax Payable     19 27214 40938 317
Advances Credits Directors144 496158 294183 851180 835151 619107 51271 01527 818
Advances Credits Made In Period Directors 163 798185 973181 400155 200136 309131 627109 727
Advances Credits Repaid In Period Directors 150 000160 416184 416184 416180 416168 124152 924
Amount Specific Advance Or Credit Directors72 78479 49091 95490 44675 83853 78535 27913 233
Amount Specific Advance Or Credit Made In Period Directors 81 70692 67290 70077 60068 15565 55654 416
Amount Specific Advance Or Credit Repaid In Period Directors 75 00080 20892 20892 20890 20884 06276 462

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
Free Download (8 pages)

Company search

Advertisements