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

Fls Tenant Referencing Services Ltd CANTERBURY


Fls Tenant Referencing Services started in year 2002 as Private Limited Company with registration number 04533509. The Fls Tenant Referencing Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Canterbury at Camburgh House. Postal code: CT1 3DN. Since 2008/07/09 Fls Tenant Referencing Services Ltd is no longer carrying the name Cityfile.

The firm has 4 directors, namely Melanie J., Stuart A. and Michelle A. and others. Of them, Michelle A., Anthony A. have been with the company the longest, being appointed on 14 October 2002 and Melanie J. has been with the company for the least time - from 26 June 2008. As of 19 April 2024, there was 1 ex director - Darren A.. There were no ex secretaries.

Fls Tenant Referencing Services Ltd Address / Contact

Office Address Camburgh House
Office Address2 27 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04533509
Date of Incorporation Thu, 12th Sep 2002
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 29th September
Company age 22 years old
Account next due date Sat, 29th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Melanie J.

Position: Director

Appointed: 26 June 2008

Stuart A.

Position: Director

Appointed: 25 July 2007

Michelle A.

Position: Director

Appointed: 14 October 2002

Anthony A.

Position: Director

Appointed: 14 October 2002

Darren A.

Position: Director

Appointed: 17 November 2008

Resigned: 16 August 2018

Computecounts Secretarial Ltd

Position: Corporate Secretary

Appointed: 14 October 2002

Resigned: 08 June 2009

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2002

Resigned: 14 October 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 12 September 2002

Resigned: 14 October 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Michelle A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Anthony A. This PSC owns 25-50% shares and has 25-50% voting rights.

Michelle A.

Notified on 12 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony A.

Notified on 12 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cityfile July 9, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2122122129 189
Current Assets63 86772 701173 69261 029
Debtors63 65572 489173 48051 840
Net Assets Liabilities28 55415 314128 25639 687
Other Debtors35 39629 532139 68351 840
Property Plant Equipment121 449121 723131 094108 185
Other
Accumulated Depreciation Impairment Property Plant Equipment255 397275 669299 459322 368
Additions Other Than Through Business Combinations Property Plant Equipment 20 54633 161 
Average Number Employees During Period1413134
Bank Borrowings Overdrafts24 64226 44639 95210 000
Corporation Tax Payable15 41216 18732 52355 152
Creditors156 762134 110139 863102 860
Depreciation Rate Used For Property Plant Equipment 202020
Increase From Depreciation Charge For Year Property Plant Equipment 20 27223 79022 909
Net Current Assets Liabilities-92 895-61 40933 829-41 831
Other Creditors74 81532 7435 4583 809
Other Taxation Social Security Payable37 62655 66054 76633 899
Property Plant Equipment Gross Cost376 846397 392430 553430 553
Total Assets Less Current Liabilities28 55460 314164 92366 354
Trade Creditors Trade Payables4 2673 0747 164 
Trade Debtors Trade Receivables28 25942 95733 797 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements