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

P & S Flowers (UK) Limited DERBY


P & S Flowers (UK) started in year 2005 as Private Limited Company with registration number 05660561. The P & S Flowers (UK) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Derby at Unit 3. Postal code: DE24 8HT.

There is a single director in the company at the moment - Steven H., appointed on 21 December 2005. In addition, a secretary was appointed - Danielle H., appointed on 20 January 2008. At present there is one former director listed by the company - Peter H., who left the company on 30 January 2007. In addition, the company lists several former secretaries whose names might be found in the table below.

P & S Flowers (UK) Limited Address / Contact

Office Address Unit 3
Office Address2 Haydock Park Road
Town Derby
Post code DE24 8HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05660561
Date of Incorporation Wed, 21st Dec 2005
Industry Wholesale of flowers and plants
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Danielle H.

Position: Secretary

Appointed: 20 January 2008

Steven H.

Position: Director

Appointed: 21 December 2005

Wayne H.

Position: Secretary

Appointed: 30 January 2007

Resigned: 20 January 2008

Steven H.

Position: Secretary

Appointed: 21 December 2005

Resigned: 30 January 2007

Peter H.

Position: Director

Appointed: 21 December 2005

Resigned: 30 January 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Wayne H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Steven H. This PSC owns 25-50% shares and has 25-50% voting rights.

Wayne H.

Notified on 22 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Steven H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-14 039-22 279-74 505-46 164-31 035      
Balance Sheet
Cash Bank On Hand     4 0753044 56713 381195 157303 827
Current Assets347 478378 891326 473327 919317 910250 191215 034238 210226 510392 528573 642
Debtors300 933321 594262 555268 747258 916196 162168 877190 745173 691170 878239 965
Net Assets Liabilities     1 33421 53342 03843 05483 042232 973
Other Debtors     11 0841 7642 581   
Property Plant Equipment     19 55314 66211 4068 55622 65451 406
Total Inventories     49 95445 85342 89839 43826 49329 850
Cash Bank In Hand3 7584 6319 9185 1727 500      
Net Assets Liabilities Including Pension Asset Liability-14 039-22 279-74 505-46 164-31 035      
Stocks Inventory42 78752 66654 00054 00051 494      
Tangible Fixed Assets18 10912 2588 1899 3036 975      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve-22 908-31 148-83 374-55 033-39 904      
Shareholder Funds-14 039-22 279-74 505-46 164-31 035      
Other
Accumulated Depreciation Impairment Property Plant Equipment     32 02036 91130 48333 33340 88555 983
Additions Other Than Through Business Combinations Property Plant Equipment         21 65052 000
Average Number Employees During Period     556778
Bank Borrowings Overdrafts     18 0002 837230   
Comprehensive Income Expense     40 76821 199    
Corporation Tax Payable     4 8706 3535 651   
Creditors     255 456199 958204 122192 012292 140364 726
Depreciation Rate Used For Property Plant Equipment      2525252525
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity     -8 867     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       10 518  2 037
Disposals Property Plant Equipment       11 371  8 150
Dividends Paid     8 4001 000    
Fixed Assets18 10912 2588 1899 3036 97519 55314 66211 406   
Income Expense Recognised Directly In Equity     -8 400-1 000    
Increase From Depreciation Charge For Year Property Plant Equipment      4 8914 0902 8507 55217 135
Net Current Assets Liabilities-11 448-22 278-75 512-52 697-38 010-5 26515 07634 08834 498100 388208 916
Other Creditors     10 0909 2999 203   
Other Taxation Social Security Payable     59 36459 86967 885   
Profit Loss     49 63521 199    
Property Plant Equipment Gross Cost      51 57341 88941 88963 539107 389
Total Assets Less Current Liabilities6 661-10 020-67 323-43 394-31 03514 28829 73845 49443 054123 042260 322
Trade Creditors Trade Payables     163 132121 600121 153   
Trade Debtors Trade Receivables     185 078167 113188 164   
Creditors Due After One Year20 70012 2597 1822 770       
Creditors Due Within One Year358 926401 169401 985380 616355 920      
Number Shares Allotted   22      
Par Value Share   11      
Revaluation Reserve8 8678 8678 8678 8678 867      
Share Capital Allotted Called Up Paid  222      
Tangible Fixed Assets Additions 416 6 500       
Tangible Fixed Assets Cost Or Valuation52 69253 10853 10848 60848 608      
Tangible Fixed Assets Depreciation34 58340 85044 91939 30541 633      
Tangible Fixed Assets Depreciation Charged In Period 6 2674 0693 1022 328      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   8 716       
Tangible Fixed Assets Disposals   11 000       
Amount Specific Advance Or Credit Directors  8323 5299 662      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates July 17, 2023
filed on: 17th, July 2023
Free Download (3 pages)

Company search

Advertisements