ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flortec Limited

Flortec Limited is an active company incorporated on 2 April 2009 with the registered office located in Kington, Herefordshire. Flortec Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06868220
Private limited company
Age
16 years
Incorporated 2 April 2009
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 April 2025 (7 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
61 Bridge Street
Kington
Herefordshire
HR5 3DJ
England
Address changed on 5 Dec 2025 (2 days ago)
Previous address was Gibson House Old Chapel Lane Charter Alley Tadley Hampshire RG26 5PX
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1977
Director • British • Lives in UK • Born in Jan 1978
Mr Scott Alexander Wylie Brown
PSC • British • Lives in England • Born in May 1977
Mr Andrew David Lennard
PSC • British • Lives in England • Born in Jan 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£645.1K
Increased by £365.45K (+131%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 11 (%)
Total Assets
£1.89M
Decreased by £21.48K (-1%)
Total Liabilities
-£1.11M
Increased by £152.47K (+16%)
Net Assets
£778.79K
Decreased by £173.95K (-18%)
Debt Ratio (%)
59%
Increased by 8.63% (+17%)
Latest Activity
Registered Address Changed
2 Days Ago on 5 Dec 2025
Andrew David Lennard Details Changed
2 Days Ago on 5 Dec 2025
Mr Andrew David Lennard (PSC) Details Changed
2 Days Ago on 5 Dec 2025
Gavin Thomas Wilcox Resigned
3 Months Ago on 3 Sep 2025
Confirmation Submitted
7 Months Ago on 28 Apr 2025
Full Accounts Submitted
10 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year 7 Months Ago on 22 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 20 Apr 2023
Full Accounts Submitted
2 Years 11 Months Ago on 23 Dec 2022
Get Credit Report
Discover Flortec Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Andrew David Lennard on 5 December 2025
Submitted on 5 Dec 2025
Registered office address changed from Gibson House Old Chapel Lane Charter Alley Tadley Hampshire RG26 5PX to 61 Bridge Street Kington Herefordshire HR5 3DJ on 5 December 2025
Submitted on 5 Dec 2025
Change of details for Mr Andrew David Lennard as a person with significant control on 5 December 2025
Submitted on 5 Dec 2025
Termination of appointment of Gavin Thomas Wilcox as a director on 3 September 2025
Submitted on 3 Sep 2025
Confirmation statement made on 20 April 2025 with updates
Submitted on 28 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Jan 2025
Confirmation statement made on 20 April 2024 with no updates
Submitted on 22 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 20 April 2023 with no updates
Submitted on 20 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 23 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year