General information

Name:

Worldwide Flags Ltd

Office Address:

West Whitelee Farm Old Glasgow Road KA3 5JU By Stewarton

Number: SC248035

Incorporation date: 2003-04-18

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Worldwide Flags Limited is established as Private Limited Company, registered in West Whitelee Farm, Old Glasgow Road, By Stewarton. It's zip code KA3 5JU. This business has been 21 years on the British market. The business Companies House Registration Number is SC248035. This enterprise's principal business activity number is 46410 which means Wholesale of textiles. The business most recent financial reports cover the period up to 2022-05-31 and the most current confirmation statement was released on 2022-11-16.

6 transactions have been registered in 2015 with a sum total of £509. In 2014 there was a similar number of transactions (exactly 11) that added up to £749. Cooperation with the Scarborough Borough Council council covered the following areas: Flag 5f Yorkshire Rose New, Yorkshire Hand Held Flag and Stock And Wip Issues.

Michael R. is this particular enterprise's individual director, who was assigned this position in 2021 in August. That firm had been directed by Lesley R. until 1st September 2021. Additionally a different director, specifically Jonathan R. gave up the position in September 2006. To support the directors in their duties, the abovementioned firm has been utilizing the skillset of Michael R. as a secretary since the appointment on 7th February 2012.

Financial data based on annual reports

Company staff

Michael R.

Role: Director

Appointed: 27 August 2021

Latest update: 4 April 2024

Michael R.

Role: Secretary

Appointed: 07 February 2012

Latest update: 4 April 2024

People with significant control

Michael R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michael R.
Notified on 1 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lesley R.
Notified on 1 July 2016
Ceased on 1 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 December 2014
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 January 2016
Annual Accounts 3 October 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 October 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
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 30 November 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 30 November 2012
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 12th, 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
2015 Scarborough Borough Council 6 £ 509.15
2015-02-23 20150225243785000000001 £ 189.00 Flag 5f Yorkshire Rose New
2015-02-23 20150225243785000000001 £ 142.00 Flag 3f Yorkshire Rose New
2015-02-23 20150225243785000000001 £ 76.80 Yorkshire Hand Held Flag
2014 Scarborough Borough Council 11 £ 748.83
2014-06-26 Ref: 20140620214861000000001 £ 191.76 Stock And Wip Issues
2014-06-26 Ref: 20140620214861000000001 £ 119.40 Stock And Wip Issues
2014-06-26 Ref: 20140620214861000000001 £ 108.00 Stock And Wip Issues

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
21
Company Age

Closest companies