General information

Name:

Flumpit Limited.

Office Address:

56 Bassett Green Road Southampton SO16 3DX Hampshire

Number: 04450316

Incorporation date: 2002-05-29

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Flumpit Ltd. can be found at Hampshire at 56 Bassett Green Road. Anyone can search for the firm by its area code - SO16 3DX. The firm has been operating on the English market for twenty two years. This company is registered under the number 04450316 and their current status is active. This firm has a history in registered name change. Up till now this firm had two different names. Before 2010 this firm was prospering as Scrivener Holdings and up to that point the registered company name was D-stress Spas. The company's SIC code is 71200, that means Technical testing and analysis. Flumpit Limited. reported its account information for the period up to 31st May 2022. The business latest annual confirmation statement was submitted on 29th May 2023.

In order to satisfy the clientele, this particular firm is continually led by a body of three directors who are Louis S., Soraya S. and Rhys S.. Their mutual commitment has been of pivotal use to the following firm since 2020. What is more, the director's tasks are often assisted with by a secretary - Soraya S., who was officially appointed by the following firm on Friday 29th April 2005.

  • Previous company's names
  • Flumpit Ltd. 2010-08-20
  • Scrivener Holdings Ltd 2005-05-26
  • D-stress Spas Ltd 2002-05-29

Financial data based on annual reports

Company staff

Louis S.

Role: Director

Appointed: 07 August 2020

Latest update: 25 February 2024

Soraya S.

Role: Secretary

Appointed: 29 April 2005

Latest update: 25 February 2024

Soraya S.

Role: Director

Appointed: 29 April 2005

Latest update: 25 February 2024

Rhys S.

Role: Director

Appointed: 29 May 2002

Latest update: 25 February 2024

People with significant control

Executives who have control over the firm are as follows: Rhys S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Soraya S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rhys S.
Notified on 29 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Soraya S.
Notified on 29 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 February 2016
Annual Accounts 3 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 3 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 15th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

David Tilsley Limited

Address:

91 Lakewood Road Chandlers Ford

Post code:

SO53 5AD

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
21
Company Age

Similar companies nearby

Closest companies