Fps Flexibles Uk Ltd THIRSK


Founded in 1999, Fps Flexibles Uk, classified under reg no. 03862410 is an active company. Currently registered at Dalton Airfield YO7 3HE, Thirsk the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2022/04/01 Fps Flexibles Uk Ltd is no longer carrying the name Greif Flexibles Uk.

The firm has one director. Christopher P., appointed on 1 September 2004. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fps Flexibles Uk Ltd Address / Contact

Office Address Dalton Airfield
Office Address2 Dalton
Town Thirsk
Post code YO7 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03862410
Date of Incorporation Wed, 20th Oct 1999
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Christopher P.

Position: Director

Appointed: 01 September 2004

Sophie T.

Position: Secretary

Appointed: 11 November 2021

Resigned: 07 June 2022

Suvi R.

Position: Secretary

Appointed: 14 April 2020

Resigned: 31 January 2021

Nigel B.

Position: Director

Appointed: 02 April 2018

Resigned: 14 April 2020

Nigel B.

Position: Secretary

Appointed: 01 August 2011

Resigned: 14 April 2020

Simon W.

Position: Director

Appointed: 01 August 2011

Resigned: 01 April 2018

Todd B.

Position: Director

Appointed: 17 September 2010

Resigned: 01 January 2013

Ercan E.

Position: Secretary

Appointed: 30 June 2004

Resigned: 17 September 2010

Michael A.

Position: Director

Appointed: 11 June 2004

Resigned: 01 November 2013

Michael A.

Position: Secretary

Appointed: 11 June 2004

Resigned: 30 June 2004

Idil B.

Position: Director

Appointed: 11 June 2004

Resigned: 28 October 2004

Selim A.

Position: Director

Appointed: 07 March 2002

Resigned: 17 September 2010

Harry H.

Position: Director

Appointed: 07 March 2002

Resigned: 11 June 2004

Ian D.

Position: Director

Appointed: 31 May 2001

Resigned: 11 June 2004

Ercan E.

Position: Director

Appointed: 28 February 2001

Resigned: 17 September 2010

Ismail E.

Position: Director

Appointed: 21 February 2000

Resigned: 01 January 2001

Elizabeth B.

Position: Secretary

Appointed: 21 February 2000

Resigned: 11 June 2004

David D.

Position: Director

Appointed: 21 February 2000

Resigned: 31 May 2001

Rob G.

Position: Director

Appointed: 21 February 2000

Resigned: 07 March 2002

David M.

Position: Nominee Secretary

Appointed: 20 October 1999

Resigned: 21 February 2000

David M.

Position: Nominee Director

Appointed: 20 October 1999

Resigned: 21 February 2000

Neil W.

Position: Director

Appointed: 20 October 1999

Resigned: 21 February 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Fps Investments B.v. from Amstelveen, Netherlands. The abovementioned PSC is classified as "a besloten vennootschap (private limited liability company)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Greif Flexibles Trading Holding Bv that put 2316Xc Leiden, Netherlands as the official address. This PSC has a legal form of "a private limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Fps Investments B.V.

7a Van Heuven Goedhartlaan 7 A, Amstelveen, 1181LE, Netherlands

Legal authority Dutch Law
Legal form Besloten Vennootschap (Private Limited Liability Company)
Country registered Netherlands
Place registered Dutch Business Register At Netherlands Chamber Of Commerce
Registration number 863715047
Notified on 1 April 2022
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Greif Flexibles Trading Holding Bv

101n Schipolweg 101n, 2316xc Leiden, Netherlands

Legal authority The Netherlands
Legal form Private Limited Liability Company
Country registered The Netherlands
Place registered The Netherlands Chamber Of Commerce Commercial Register
Registration number 34368297
Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 75,01-100% shares

Company previous names

Greif Flexibles Uk April 1, 2022
Unsa Uk August 12, 2011
Usf Packaging July 26, 2004
Gag112 March 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-12-31
Balance Sheet
Cash Bank On Hand325445 
Current Assets9 523 35710 237 202 
Debtors6 790 5355 712 839 
Net Assets Liabilities5 352 1336 041 898 
Other Debtors2 403 2191 141 562 
Property Plant Equipment2 202 8641 828 558 
Total Inventories2 732 4974 523 9185 914 972
Other
Audit Fees Expenses 34 90031 100
Accrued Liabilities 1 035 9161 230 962
Accrued Liabilities Deferred Income510 5251 035 916 
Accumulated Depreciation Impairment Property Plant Equipment861 7281 286 2241 823 997
Additions Other Than Through Business Combinations Property Plant Equipment 6 767132 045
Administrative Expenses2 388 5502 350 9903 223 671
Amounts Owed By Other Related Parties Other Than Directors 1 141 5621 103 447
Average Number Employees During Period726563
Balances Amounts Owed By Related Parties 706 3891 103 447
Balances Amounts Owed To Related Parties 1 036 0902 584 307
Cash Cash Equivalents32544520 733
Cash Cash Equivalents Cash Flow Value 44520 733
Cost Inventories Recognised As Expense Gross 21 379 70325 973 782
Cost Sales21 695 34921 723 19128 203 178
Creditors4 979 9944 954 173 
Current Tax For Period 175 865125 000
Current Tax Liabilities 173 338125 000
Deferred Tax Assets  6 000
Deferred Tax Expense Credit From Unrecognised Tax Loss Credit Or Temporary Difference From Prior Period 1 863 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 19 912-17 930
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences -6 161-19 738
Deferred Tax Liabilities61 19476 80881 000
Depreciation Expense Property Plant Equipment 424 496537 773
Distribution Costs  582 929
Finance Lease Liabilities Present Value Total348 116342 733 
Finance Lease Liabilities Present Value Total Lessor 994 561634 940
Financial Assets 1 6801 680
Finished Goods 3 513 5053 353 727
Fixed Assets2 204 5441 830 238 
Further Item Tax Increase Decrease Component Adjusting Items 19 4002 457
Gain Loss In Cash Flows From Change In Inventories 1 791 4211 391 054
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss -83 31829 504
Gross Profit Loss2 956 9143 305 8524 287 149
Income Taxes Paid Refund Classified As Operating Activities -39 823-261 484
Income Tax Expense Credit 191 057211 338
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 11 100 
Increase Decrease In Cash Cash Equivalents After Foreign Exchange Differences Changes In Consolidation  -20 288
Increase Decrease In Current Tax From Adjustment For Prior Periods -42288 146
Increase Decrease Through Other Changes Property Plant Equipment -11 100 
Increase From Depreciation Charge For Year Property Plant Equipment 424 496537 773
Interest Expense On Lease Liabilities 74 08144 924
Interest Income On Bank Deposits 41 
Interest Paid Classified As Financing Activities  -44 924
Interest Payable Similar Charges Finance Costs86 35874 08144 924
Interest Received Classified As Investing Activities -41 
Investments Fixed Assets1 6801 680 
Key Management Personnel Compensation Short-term Employee Benefits 192 518299 816
Net Current Assets Liabilities4 543 3635 283 029 
Non-current Liabilities 1 071 369715 940
Operating Profit Loss568 364954 862684 391
Other Creditors2 108 5371 074 400 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   
Other Disposals Property Plant Equipment   
Other Interest Receivable Similar Income Finance Income7341 
Other Inventories2 732 4974 523 918 
Other Operating Income  203 842
Other Payables 36 14725 857
Other Taxation Social Security Payable 395 212899 876
Payments Lease Liabilities Classified As Financing Activities  -370 668
Pension Other Post-employment Benefit Costs Other Pension Costs 175 438226 372
Prepayments 65 953136 171
Prepayments Accrued Income157 84465 953 
Profit Loss 689 765428 129
Profit Loss Before Tax 880 822639 467
Profit Loss On Ordinary Activities After Tax382 769689 765 
Profit Loss On Ordinary Activities Before Tax482 079880 822 
Property Plant Equipment Excluding Right-of-use Assets 1 828 5581 422 830
Property Plant Equipment Gross Cost3 064 5923 114 782664 851
Property Plant Equipment Including Right-of-use Assets 1 828 5581 422 830
Purchase Property Plant Equipment -43 423-65 767
Raw Materials 846 9762 339 029
Social Security Costs 205 561275 031
Staff Costs Employee Benefits Expense 2 572 8523 208 312
Taxation Social Security Payable399 425568 550 
Tax Expense Credit Applicable Tax Rate 167 356121 499
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings -98817 930
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 3621 148
Tax Tax Credit On Profit Or Loss On Ordinary Activities99 310191 057 
Total Additions Including From Business Combinations Property Plant Equipment 50 190 
Total Assets Less Current Liabilities6 747 9077 113 267 
Total Current Tax Expense Credit 175 443213 146
Total Deferred Tax Expense Credit 15 614-1 808
Trade Creditors Trade Payables1 613 3911 932 5741 914 928
Trade Debtors Trade Receivables4 229 4724 505 3245 759 028
Trade Other Payables 4 438 1026 655 930
Trade Other Receivables 5 712 8396 998 646
Turnover Revenue24 652 26325 029 04332 490 327
Wages Salaries 2 191 8532 706 909
Work In Progress 163 437222 216
Company Contributions To Money Purchase Plans Directors 14 43637 078
Director Remuneration 178 082262 738
Director Remuneration Benefits Including Payments To Third Parties 192 518299 816

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 22nd, March 2023
Free Download (36 pages)

Company search

Advertisements