Founded in 2016, Flr Designs, classified under reg no. 10153171 is an active company. Currently registered at 7 Wansbeck View NE62 5BN, Choppington the company has been in the business for 8 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since August 11, 2020 Flr Designs Limited is no longer carrying the name Jackbenimble.
The company has 2 directors, namely Geoffrey R., Faye R.. Of them, Geoffrey R., Faye R. have been with the company the longest, being appointed on 11 August 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Philip B. who worked with the the company until 8 May 2018.
Office Address | 7 Wansbeck View |
Town | Choppington |
Post code | NE62 5BN |
Country of origin | United Kingdom |
Registration Number | 10153171 |
Date of Incorporation | Thu, 28th Apr 2016 |
Industry | specialised design activities |
Industry | Artistic creation |
End of financial Year | 30th April |
Company age | 8 years old |
Account next due date | Wed, 31st Jan 2024 (91 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Sun, 25th Aug 2024 (2024-08-25) |
Last confirmation statement dated | Fri, 11th Aug 2023 |
The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Faye R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Malcolm S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Faye R.
Notified on | 11 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Andrew P.
Notified on | 28 April 2016 |
Ceased on | 11 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Malcolm S.
Notified on | 28 April 2016 |
Ceased on | 8 May 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Jackbenimble | August 11, 2020 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 |
Balance Sheet | ||||||
Debtors | 10 | 10 | 10 | 10 | ||
Other Debtors | 10 | |||||
Cash Bank On Hand | 11 927 | 10 999 | ||||
Current Assets | 10 | 11 927 | ||||
Other | ||||||
Average Number Employees During Period | 1 | 1 | 1 | 2 | ||
Total Assets Less Current Liabilities | 10 | 10 | 10 | 10 | 929 | 519 |
Creditors | 10 998 | 10 480 | ||||
Net Current Assets Liabilities | 10 | 929 | 519 |
Type | Category | Free download | |
---|---|---|---|
GAZ1(A) |
First Gazette notice for voluntary strike-off filed on: 5th, March 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy