ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Florin Industrial Services Holdings Limited

Florin Industrial Services Holdings Limited is an active company incorporated on 25 February 2010 with the registered office located in Newton-le-Willows, Merseyside. Florin Industrial Services Holdings Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07170481
Private limited company
Age
15 years
Incorporated 25 February 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 February 2025 (7 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Mar 2024 (1 year 3 months)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Address
Kingdom House, Woodlands Park
Ashton Road
Newton-Le-Willows
WA12 0HF
England
Address changed on 30 May 2023 (2 years 4 months ago)
Previous address was 245 Main Road Sidcup Kent DA14 6QS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1954
Director • British • Lives in England • Born in Mar 1955
Kingdom Services Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kingdom Services Group Limited
Terence Barton and are mutual people.
Active
I-Learn Limited
Terence Barton and are mutual people.
Active
Kingdom Cleaning Limited
Terence Barton and Agnes Mary Barton are mutual people.
Active
Alamo Security Services Limited
Terence Barton and Agnes Mary Barton are mutual people.
Active
Kingdom Technology Services Limited
Terence Barton and Agnes Mary Barton are mutual people.
Active
Superclean Services Wothorpe Limited
Terence Barton and Agnes Mary Barton are mutual people.
Active
Entire Facility Management Services Limited
Terence Barton and Agnes Mary Barton are mutual people.
Active
Rehene Multiservice Limited
Terence Barton and Agnes Mary Barton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 Mar 2024
Traded for 15 months
Cash in Bank
£6K
Decreased by £3.19M (-100%)
Turnover
Unreported
Decreased by £17.97M (-100%)
Employees
Unreported
Decreased by 753 (-100%)
Total Assets
£6K
Decreased by £7.02M (-100%)
Total Liabilities
-£106K
Decreased by £3.4M (-97%)
Net Assets
-£100K
Decreased by £3.62M (-103%)
Debt Ratio (%)
1767%
Increased by 1716.74% (+3438%)
Latest Activity
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Small Accounts Submitted
9 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Mar 2024
Accounting Period Extended
1 Year 10 Months Ago on 14 Nov 2023
Full Accounts Submitted
2 Years Ago on 26 Sep 2023
Registered Address Changed
2 Years 4 Months Ago on 30 May 2023
New Charge Registered
2 Years 4 Months Ago on 23 May 2023
Kingdom Services Group Limited (PSC) Appointed
2 Years 4 Months Ago on 23 May 2023
Vickie Rann (PSC) Resigned
2 Years 4 Months Ago on 23 May 2023
Mrs Agnes Mary Barton Appointed
2 Years 4 Months Ago on 23 May 2023
Get Credit Report
Discover Florin Industrial Services Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 February 2025 with no updates
Submitted on 3 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 25 February 2024 with updates
Submitted on 12 Mar 2024
Current accounting period extended from 31 December 2023 to 31 March 2024
Submitted on 14 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Registration of charge 071704810002, created on 23 May 2023
Submitted on 2 Jun 2023
Notification of Kingdom Services Group Limited as a person with significant control on 23 May 2023
Submitted on 31 May 2023
Cessation of Vickie Rann as a person with significant control on 23 May 2023
Submitted on 30 May 2023
Registered office address changed from 245 Main Road Sidcup Kent DA14 6QS United Kingdom to Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF on 30 May 2023
Submitted on 30 May 2023
Termination of appointment of Ian Perfect as a director on 23 May 2023
Submitted on 24 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year