Flying Colours Contracts Limited GUILDFORD


Founded in 1997, Flying Colours Contracts, classified under reg no. 03342048 is an active company. Currently registered at Oakway Glaziers Lane GU3 2EB, Guildford the company has been in the business for twenty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Faye M. and Peter M.. In addition one secretary - Faye M. - is with the firm. As of 29 April 2024, there were 2 ex secretaries - Ian C., Jill H. and others listed below. There were no ex directors.

Flying Colours Contracts Limited Address / Contact

Office Address Oakway Glaziers Lane
Office Address2 Normandy
Town Guildford
Post code GU3 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03342048
Date of Incorporation Thu, 27th Mar 1997
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Faye M.

Position: Director

Appointed: 14 March 2016

Faye M.

Position: Secretary

Appointed: 30 October 1998

Peter M.

Position: Director

Appointed: 27 March 1997

Ian C.

Position: Secretary

Appointed: 17 June 1998

Resigned: 30 October 1998

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 27 March 1997

Resigned: 27 March 1997

Jill H.

Position: Secretary

Appointed: 27 March 1997

Resigned: 29 May 1998

Fncs Limited

Position: Nominee Director

Appointed: 27 March 1997

Resigned: 27 March 1997

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Faye M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Peter M. This PSC owns 25-50% shares.

Faye M.

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

Peter M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth26 29310 870       
Balance Sheet
Cash Bank On Hand 3 53921 40648 30322 5624 27891 20179 11364 685
Current Assets61 53227 72863 720112 64266 76916 906111 047103 45566 109
Debtors56 21923 74941 81463 83943 76812 38219 53223 9441 026
Net Assets Liabilities 10 87014 64876 86662 1819 07014 19865133
Other Debtors 22 7415 0005745751 564311329308
Property Plant Equipment 8 51411 09446 52363 37747 96738 09028 56752 601
Total Inventories 440500500439246314398 
Cash Bank In Hand4 6323 539       
Stocks Inventory681440       
Tangible Fixed Assets10 8928 514       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve26 29110 868       
Shareholder Funds26 29310 870       
Other
Accumulated Depreciation Impairment Property Plant Equipment 54 24956 84859 78777 04992 988105 170114 69397 963
Average Number Employees During Period     2222
Bank Borrowings Overdrafts 4 465   8250 00034 02224 111
Creditors 24 16758 44674 67556 18445 68250 00034 02224 111
Increase From Depreciation Charge For Year Property Plant Equipment  2 5992 93917 26215 93912 1829 5236 942
Net Current Assets Liabilities16 9733 5615 27437 96710 585-28 776-16 65511 534-15 120
Number Shares Issued Fully Paid  2222   
Other Creditors 6 99616 4172 08333 69135 67349 90455 09849 960
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        23 672
Other Disposals Property Plant Equipment        34 629
Other Taxation Social Security Payable 6 71320 88618 50419 8156 29122 28723 0525 733
Par Value Share 11111   
Property Plant Equipment Gross Cost 62 76367 942106 310140 426140 955143 260143 260150 564
Provisions For Liabilities Balance Sheet Subtotal 1 2051 7207 62411 78110 1217 2375 42813 337
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 2051 7207 62411 78110 1217 2375 42813 337
Total Additions Including From Business Combinations Property Plant Equipment  5 17938 36834 1165292 305 41 933
Total Assets Less Current Liabilities27 86512 07516 36884 49073 96219 19121 43540 10137 481
Trade Creditors Trade Payables 5 99321 14354 0882 6783 6365 5114 10515 625
Trade Debtors Trade Receivables 1 00836 81463 26543 19310 81819 22123 615718
Creditors Due Within One Year44 55924 167       
Number Shares Allotted 2       
Provisions For Liabilities Charges1 5721 205       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 1st, March 2023
Free Download (11 pages)

Company search

Advertisements