Phlorum Limited

General information

Name:

Phlorum Ltd

Office Address:

Unit 12 Hunns Mere Way Woodingdean Business Park BN2 6AH Brighton

Number: 04967256

Incorporation date: 2003-11-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01273704499

Emails:

  • info@phlorum.com

Website

www.phlorum.com

Description

Data updated on:

Phlorum has been offering its services for 21 years. Established under 04967256, this company is listed as a Private Limited Company. You may visit the headquarters of the firm during office times at the following location: Unit 12 Hunns Mere Way Woodingdean Business Park, BN2 6AH Brighton. This company's Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The firm's latest annual accounts were submitted for the period up to 2022-03-31 and the most recent confirmation statement was filed on 2022-11-18.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 6 transactions from worth at least 500 pounds each, amounting to £24,885 in total. The company also worked with the Wyre Council (1 transaction worth £620 in total) and the Department for Transport (2 transactions worth £0 in total). Phlorum was the service provided to the Brighton & Hove City Council covering the following areas: New Construction N Conversion, Level Not Required, Services and Private Sector Hsing Renewal was also the service provided to the Department for Transport Council covering the following areas: Property Maintenance.

Considering the company's constant growth, it was vital to choose extra executives: Paul B. and Richard S. who have been collaborating since 2004 to fulfil their statutory duties for the following business. Furthermore, the managing director's responsibilities are often aided with by a secretary - Richard S., who joined this business on 2008-02-29.

Financial data based on annual reports

Company staff

Richard S.

Role: Secretary

Appointed: 29 February 2008

Latest update: 26 January 2024

Paul B.

Role: Director

Appointed: 08 June 2004

Latest update: 26 January 2024

Richard S.

Role: Director

Appointed: 18 November 2003

Latest update: 26 January 2024

People with significant control

Executives with significant control over the firm are: Paul B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul B.
Notified on 29 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard S.
Notified on 29 June 2016
Nature of control:
1/2 or less of voting rights
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 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 September 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 October 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 6th, November 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
2013 Brighton & Hove City 3 £ 7 710.00
2013-10-11 PAY00607030 £ 5 985.00 New Construction N Conversion
2013-02-20 PAY00546404 £ 1 175.00 Level Not Required
2012 Department for Transport 1 £ 525.00
2012-02-14 5100011857 £ 525.00 Property Maintenance
2012 Brighton & Hove City 1 £ 1 175.00
2012-12-07 PAY00528500 £ 1 175.00 Level Not Required
2012 Wyre Council 1 £ 620.00
2012-08-20 PE071102 £ 620.00 Consultants Fees
2011 Department for Transport 1 £ -525.00
2011-05-12 1700000083 £ -525.00 Property Maintenance
2011 Brighton & Hove City 2 £ 16 000.00
2011-02-25 PAY00364481 £ 9 000.00 Services
2011-04-15 PAY00377341 £ 7 000.00 Private Sector Hsing Renewal

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies