General information

Name:

Hot Flibby Ltd

Office Address:

The Old Casino 28 Fourth Avenue BN3 2PJ Hove

Number: 05462796

Incorporation date: 2005-05-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Hove under the ID 05462796. This company was started in 2005. The main office of this firm is situated at The Old Casino 28 Fourth Avenue. The area code for this address is BN3 2PJ. This company's classified under the NACE and SIC code 43390, that means Other building completion and finishing. Wed, 31st May 2023 is the last time when company accounts were filed.

16 transactions have been registered in 2015 with a sum total of £12,200. In 2014 there was a similar number of transactions (exactly 24) that added up to £16,175. The Council conducted 24 transactions in 2013, this added up to £15,300. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 120 transactions and issued invoices for £79,375. Cooperation with the Brighton & Hove City council covered the following areas: Rents Payable, Homelessness and Premises Related.

Cavan K., Kerry K. and Grainne K. are registered as the firm's directors and have been managing the firm since 2018. To support the directors in their duties, this particular limited company has been utilizing the skillset of Grainne K. as a secretary since May 2005.

Financial data based on annual reports

Company staff

Cavan K.

Role: Director

Appointed: 11 May 2018

Latest update: 17 February 2024

Kerry K.

Role: Director

Appointed: 13 February 2014

Latest update: 17 February 2024

Grainne K.

Role: Secretary

Appointed: 25 May 2005

Latest update: 17 February 2024

Grainne K.

Role: Director

Appointed: 25 May 2005

Latest update: 17 February 2024

People with significant control

Grainne K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Grainne K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 January 2015
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 November 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 12 January 2017
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
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 27 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 January 2013
Annual Accounts 13 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2012

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

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
2015 Brighton & Hove City 16 £ 12 200.00
2015-02-13 PAY00738614 £ 875.00 Rents Payable
2015-01-14 PAY00729720 £ 875.00 Rents Payable
2014 Brighton & Hove City 24 £ 16 175.00
2014-08-13 PAY00687623 £ 875.00 Rents Payable
2014-09-12 PAY00695919 £ 875.00 Rents Payable
2013 Brighton & Hove City 24 £ 15 300.00
2013-04-12 PAY00560474 £ 750.00 Rents Payable
2013-08-09 PAY00591198 £ 750.00 Rents Payable
2012 Brighton & Hove City 14 £ 8 925.00
2012-12-12 PAY00529572 £ 750.00 Rents Payable
2012-05-11 PAY00475292 £ 750.00 Rents Payable
2011 Brighton & Hove City 24 £ 15 300.00
2011-04-13 PAY00376149 £ 750.00 Homelessness
2011-08-12 PAY00405885 £ 750.00 Rents Payable
2010 Brighton & Hove City 18 £ 11 475.00
2010-04-09 0034516 £ 750.00 Premises Related
2010-08-11 0038536 £ 750.00 Premises Related

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
18
Company Age

Similar companies nearby

Closest companies