The Flashings Factory Limited WALSALL


Founded in 2010, The Flashings Factory, classified under reg no. 07353410 is an active company. Currently registered at Unit 2 Bentley Mill Industrial Estate WS2 0BW, Walsall the company has been in the business for fourteen years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2023.

The company has 2 directors, namely Robert A., Raymond B.. Of them, Raymond B. has been with the company the longest, being appointed on 23 August 2010 and Robert A. has been with the company for the least time - from 31 August 2011. As of 20 April 2024, there was 1 ex director - Peter U.. There were no ex secretaries.

The Flashings Factory Limited Address / Contact

Office Address Unit 2 Bentley Mill Industrial Estate
Office Address2 Longmore Avenue Bentley
Town Walsall
Post code WS2 0BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07353410
Date of Incorporation Mon, 23rd Aug 2010
Industry Roofing activities
End of financial Year 31st August
Company age 14 years old
Account next due date Sat, 31st May 2025 (406 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Robert A.

Position: Director

Appointed: 31 August 2011

Raymond B.

Position: Director

Appointed: 23 August 2010

Peter U.

Position: Director

Appointed: 31 August 2011

Resigned: 10 December 2012

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Peter B. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Robert A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Peter B.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Robert A.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-31
Balance Sheet
Cash Bank On Hand3 8027212 9122 991
Current Assets295 343283 564305 779294 810
Debtors193 901158 403202 797168 783
Net Assets Liabilities87 52181 55761 82390 995
Property Plant Equipment64 20054 76684 183102 472
Total Inventories97 640124 440100 070123 036
Other
Advances Credits Directors   20 770
Amount Specific Advance Or Credit Directors29 05520 57034 2442 180
Amount Specific Advance Or Credit Made In Period Directors3443 76532 063200
Amount Specific Advance Or Credit Repaid In Period Directors2 43011 350 32 064
Accrued Liabilities Deferred Income 4 85115 50013 350
Accumulated Depreciation Impairment Property Plant Equipment48 36260 66076 24391 248
Average Number Employees During Period 5810
Bank Borrowings7 7114 470  
Bank Borrowings Overdrafts 4 4705 57411 117
Bank Overdrafts  5 57411 117
Corporation Tax Payable 3 600  
Corporation Tax Recoverable 10 5786 3276 327
Creditors18 97012 7667 63616 887
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3424 451 
Disposals Property Plant Equipment 71512 500 
Finance Lease Liabilities Present Value Total 12 7667 63616 887
Increase Decrease In Property Plant Equipment   32 000
Increase From Depreciation Charge For Year Property Plant Equipment 12 64020 03415 005
Merchandise 71 92860 81980 506
Net Current Assets Liabilities42 29139 557-14 7245 410
Number Shares Issued Fully Paid  80 00080 000
Other Creditors 1 18571 28530 840
Other Remaining Borrowings112 14984 95291 83880 205
Other Taxation Social Security Payable 8 4148 0744 592
Par Value Share  11
Property Plant Equipment Gross Cost112 562115 426160 426193 720
Total Additions Including From Business Combinations Property Plant Equipment 3 57957 50033 294
Total Assets Less Current Liabilities106 49194 32369 459107 882
Total Borrowings145 012107 870110 730122 851
Trade Creditors Trade Payables 127 501104 958119 218
Trade Debtors Trade Receivables 125 074141 656139 506
Work In Progress 52 51239 25142 530

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 24th, October 2023
Free Download (9 pages)

Company search

Advertisements