Flp Solutions Ltd

General information

Name:

Flp Solutions Limited

Office Address:

2 Statham Court Statham Street SK11 6XN Macclesfield

Number: 03638249

Incorporation date: 1998-09-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03638249 twenty six years ago, Flp Solutions Ltd was set up as a Private Limited Company. The business active registration address is 2 Statham Court, Statham Street Macclesfield. Although recently known as Flp Solutions Ltd, it had the name changed. The company was known under the name Foray 1177 until 1998-12-03, at which point the name was replaced by Cam U.k. The definitive switch occurred on 2000-12-06. This company's SIC and NACE codes are 62090 and has the NACE code: Other information technology service activities. 2022-03-31 is the last time the company accounts were reported.

The knowledge we have that details this enterprise's personnel shows us there are two directors: Christopher S. and Matthew B. who joined the team on 2000-12-16. In addition, the managing director's efforts are constantly aided with by a secretary - Matthew B., who was appointed by this specific company in 2000.

  • Previous company's names
  • Flp Solutions Ltd 2000-12-06
  • Cam U.k. Limited 1998-12-03
  • Foray 1177 Limited 1998-09-25

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 16 December 2000

Latest update: 24 January 2024

Matthew B.

Role: Secretary

Appointed: 16 December 2000

Latest update: 24 January 2024

Matthew B.

Role: Director

Appointed: 16 December 2000

Latest update: 24 January 2024

People with significant control

Executives who have control over the firm are as follows: Christopher S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher S.
Notified on 25 September 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Matthew B.
Notified on 25 September 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
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 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
25
Company Age

Similar companies nearby

Closest companies