Flatt Consulting Limited

General information

Name:

Flatt Consulting Ltd

Office Address:

Hillside House 204b Godstone Road CR3 6RD Caterham

Number: 04752263

Incorporation date: 2003-05-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Caterham under the ID 04752263. The firm was registered in 2003. The main office of the firm is located at Hillside House 204b Godstone Road. The zip code for this location is CR3 6RD. The enterprise's principal business activity number is 71200 meaning Technical testing and analysis. 2022-03-31 is the last time when the accounts were filed.

4 transactions have been registered in 2020 with a sum total of £7,397. In 2014 there was a similar number of transactions (exactly 6) that added up to £6,033. The Council conducted 15 transactions in 2013, this added up to £14,420. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 44 transactions and issued invoices for £63,639. Cooperation with the Gravesham Borough Council council covered the following areas: Gateway Project - Fees Salaries Architects, Repairs & Maintenance and Electrical Maintenance Unplanned.

In order to meet the requirements of its customer base, this particular business is constantly being improved by a body of three directors who are Toby B., Mark S. and Simon F.. Their work been of utmost use to this business since 2019.

Financial data based on annual reports

Company staff

Toby B.

Role: Director

Appointed: 01 April 2019

Latest update: 26 January 2024

Mark S.

Role: Director

Appointed: 20 August 2007

Latest update: 26 January 2024

Simon F.

Role: Director

Appointed: 02 May 2003

Latest update: 26 January 2024

People with significant control

Executives who have control over the firm are as follows: Simon F. owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights. Mark S. owns 1/2 or less of company shares.

Simon F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 June 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 1 December 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 Gravesham Borough Council 4 £ 7 397.08
2020-04-07 184802 £ 3 617.04 Gateway Project - Fees Salaries Architects
2020-04-22 137929 £ 1 925.94 Repairs & Maintenance
2020-04-07 184802 £ 1 114.10 Electrical Maintenance Unplanned
2014 Gravesham Borough Council 6 £ 6 032.89
2014-04-11 250318 £ 2 006.79 Landlord M/e Works (reserve Funded)
2014-03-14 247980 £ 1 001.52 Landlord M/e Works (reserve Funded)
2014-03-28 249319 £ 950.23 Landlord M/e Works (reserve Funded)
2013 Gravesham Borough Council 15 £ 14 420.00
2013-11-08 239248 £ 1 913.52 Repairs & Maintenance
2013-05-10 227909 £ 1 636.84 Repairs & Maintenance
2013-11-08 234983 £ 1 250.00 Repairs & Maintenance
2012 Gravesham Borough Council 5 £ 5 564.39
2012-12-14 218687 £ 2 238.55 Repairs & Maintenance
2012-10-11 214395 £ 1 386.00 Repairs & Maintenance
2012-11-09 216403 £ 770.00 Repairs & Maintenance
1970 Gravesham Borough Council 14 £ 30 224.17
1970-01-01 198478 £ 7 027.34 Electrical Maintenance Unplanned
1970-01-01 186498 £ 5 107.35 Gateway Project - Fees Salaries Architects
1970-01-01 197799 £ 3 712.50 Gateway Project - Fees Salaries Architects

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 71122 : Engineering related scientific and technical consulting activities
  • 71129 : Other engineering activities
20
Company Age

Similar companies nearby

Closest companies