Phlorum Limited BRIGHTON


Phlorum started in year 2003 as Private Limited Company with registration number 04967256. The Phlorum company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Brighton at Unit 12 Hunns Mere Way. Postal code: BN2 6AH.

At present there are 2 directors in the the firm, namely Paul B. and Richard S.. In addition one secretary - Richard S. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Phlorum Limited Address / Contact

Office Address Unit 12 Hunns Mere Way
Office Address2 Woodingdean Business Park
Town Brighton
Post code BN2 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04967256
Date of Incorporation Tue, 18th Nov 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Richard S.

Position: Secretary

Appointed: 29 February 2008

Paul B.

Position: Director

Appointed: 08 June 2004

Richard S.

Position: Director

Appointed: 18 November 2003

Pp Secretaries Limited

Position: Corporate Secretary

Appointed: 18 November 2003

Resigned: 23 September 2019

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Paul B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Richard S. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul B.

Notified on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard S.

Notified on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth60 06447 50766 82183 353103 156       
Balance Sheet
Cash Bank In Hand25 4019 55563 03338 37091 362       
Cash Bank On Hand    91 362123 81534 7666 8609 02667 78073 49068 399
Current Assets164 622203 508169 924212 744289 109377 767181 833222 795296 945412 609343 567353 490
Debtors139 221193 953106 892174 374197 747253 952147 067215 935287 919344 829270 077285 091
Net Assets Liabilities    103 156138 36259 03265 02384 98570 84398 558131 695
Net Assets Liabilities Including Pension Asset Liability60 06447 50766 82183 353103 156       
Other Debtors    45 14939 13648 67451 85532 25059 17162 2791 700
Property Plant Equipment    9 3108 3885 3955 96318 41721 88218 704 
Tangible Fixed Assets13 96117 84415 73811 7079 310       
Reserves/Capital
Called Up Share Capital300300300300500       
Profit Loss Account Reserve59 76447 20766 52183 053102 656       
Shareholder Funds60 06447 50766 82183 353103 156       
Other
Amount Specific Advance Or Credit Directors       1 17019 2144 9367 618 
Amount Specific Advance Or Credit Made In Period Directors       1 170 16 7131 418 
Amount Specific Advance Or Credit Repaid In Period Directors         2 4354 100 
Accumulated Depreciation Impairment Property Plant Equipment    59 94768 95574 26879 84685 66673 86562 88682 914
Average Number Employees During Period    1828111925132240
Bank Borrowings Overdrafts         80 00061 66741 667
Creditors    193 401246 367126 770162 602226 87880 00061 667203 365
Creditors Due After One Year 4 1441 390         
Creditors Due Within One Year118 519169 701116 561140 342193 401       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      708 27821 45420 921 
Disposals Property Plant Equipment      708 69521 45420 921 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    30 85332 61633 98527 40057 41852 51548 092118 067
Increase From Depreciation Charge For Year Property Plant Equipment     9 0086 0215 5786 0989 6539 9421 799
Net Current Assets Liabilities46 10333 80753 36372 40295 708131 40055 06360 19370 067132 183145 874150 125
Number Shares Allotted 150150150100       
Number Shares Issued Fully Paid     100100100100100100150
Other Creditors    73 43179 62539 84634 82938 85189 43831 65643 352
Other Taxation Social Security Payable    95 767106 56251 74675 451110 615121 693104 00070 499
Par Value Share 11111111111
Property Plant Equipment Gross Cost    69 25777 34379 66385 809104 08395 74781 5908 995
Provisions    1 8621 4261 4261 1333 4993 2224 3536 941
Provisions For Liabilities Balance Sheet Subtotal    1 8621 4261 4261 1333 4993 2224 3536 941
Provisions For Liabilities Charges  8907561 862       
Secured Debts 7 4634 7091 621        
Share Capital Allotted Called Up Paid150150150150100       
Tangible Fixed Assets Additions 14 486 3 9485 140       
Tangible Fixed Assets Cost Or Valuation89 698104 184114 08798 960104 100       
Tangible Fixed Assets Depreciation75 73786 34098 34987 25394 790       
Tangible Fixed Assets Depreciation Charged In Period 10 603 7 9797 537       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   19 075        
Tangible Fixed Assets Disposals   19 075        
Total Additions Including From Business Combinations Property Plant Equipment     8 0863 0286 14618 96913 1186 76431 502
Total Assets Less Current Liabilities60 06451 65169 10184 109105 018139 78860 45866 15688 484154 065164 578180 303
Trade Creditors Trade Payables    24 20360 18035 17852 32277 41249 29542 03769 514
Trade Debtors Trade Receivables    152 598214 81698 393164 080255 669284 108205 598257 147

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, November 2023
Free Download (10 pages)

Company search

Advertisements