Flynn & White Plumbing Limited ROMFORD


Founded in 2014, Flynn & White Plumbing, classified under reg no. 09143595 is an active company. Currently registered at Abacus House RM1 1DA, Romford the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Jody S., Charlotte F. and Jamie F. and others. Of them, Jamie F., Thomas W. have been with the company the longest, being appointed on 23 July 2014 and Jody S. and Charlotte F. have been with the company for the least time - from 1 June 2016. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Flynn & White Plumbing Limited Address / Contact

Office Address Abacus House
Office Address2 68a North Street
Town Romford
Post code RM1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09143595
Date of Incorporation Wed, 23rd Jul 2014
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Jody S.

Position: Director

Appointed: 01 June 2016

Charlotte F.

Position: Director

Appointed: 01 June 2016

Jamie F.

Position: Director

Appointed: 23 July 2014

Thomas W.

Position: Director

Appointed: 23 July 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Jamie F. The abovementioned PSC has significiant influence or control over the company, and has 25-50% shares. Another entity in the persons with significant control register is Thomas W. This PSC has significiant influence or control over the company, owns 25-50% shares.

Jamie F.

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

Thomas W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth26 038112 258     
Balance Sheet
Cash Bank On Hand  110 46788 867108 636120 808109 569
Current Assets46 358139 169362 397390 652432 712335 960369 656
Debtors43 32377 872251 930301 785324 076215 152260 087
Net Assets Liabilities  289 073314 861363 612282 529248 017
Other Debtors  79 90272 63679 33026 57866 395
Property Plant Equipment  15 23032 15724 11818 61913 964
Cash Bank In Hand3 03561 297     
Net Assets Liabilities Including Pension Asset Liability26 038112 258     
Tangible Fixed Assets4 19615 815     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve26 036112 256     
Shareholder Funds26 038112 258     
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 21519 90827 94734 15438 809
Average Number Employees During Period  65444
Bank Borrowings Overdrafts     5 00010 000
Corporation Tax Payable  26 98130 43239 6097 28825 031
Creditors  86 114101 83888 94023 76296 563
Depreciation Rate Used For Property Plant Equipment   25252525
Fixed Assets4 19615 81515 23032 15724 11818 61913 964
Increase From Depreciation Charge For Year Property Plant Equipment   5 6938 0396 2074 655
Net Current Assets Liabilities21 84298 894276 283288 814343 772312 198273 093
Other Creditors  59 13371 07849 3319 82529 697
Other Taxation Social Security Payable   10 1 649 
Property Plant Equipment Gross Cost  29 44552 06552 06552 77352 773
Provisions For Liabilities Balance Sheet Subtotal  2 4406 1104 2783 2882 449
Total Additions Including From Business Combinations Property Plant Equipment     708 
Total Assets Less Current Liabilities26 038114 709291 513320 971367 890330 817287 057
Trade Creditors Trade Payables   318  31 835
Trade Debtors Trade Receivables  172 028229 149244 746188 574193 692
Creditors Due Within One Year24 51640 275     
Number Shares Allotted22     
Par Value Share11     
Provisions For Liabilities Charges 2 451     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions5 03316 162     
Tangible Fixed Assets Cost Or Valuation5 03320 495     
Tangible Fixed Assets Depreciation8374 680     
Tangible Fixed Assets Depreciation Charged In Period8374 106     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 263     
Tangible Fixed Assets Disposals 700     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Address change date: Mon, 18th Mar 2024. New Address: 124 City Road London EC1V 2NX. Previous address: Abacus House 68a North Street Romford Essex RM1 1DA
filed on: 18th, March 2024
Free Download (1 page)

Company search

Advertisements