ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flomatic Holdings Limited

Flomatic Holdings Limited is an active company incorporated on 10 April 2019 with the registered office located in Kettering, Northamptonshire. Flomatic Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11938258
Private limited company
Age
6 years
Incorporated 10 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (6 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
143-149 Bath Road
Kettering
NN16 8NE
England
Same address since incorporation
Telephone
0800 5977448
Email
Unreported
People
Officers
3
Shareholders
8
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1964
Director • British • Lives in England • Born in May 1987
Director • British • Lives in England • Born in Feb 1973
Mr Martin James Chester
PSC • British • Lives in England • Born in Sep 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Great Eastern Service Company Limited
Martin James Chester, Matthew John West, and 1 more are mutual people.
Active
Renovate Limited
Martin James Chester and Jamie Chester are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4
Decreased by £86 (-96%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£126.01K
Decreased by £86 (-0%)
Total Liabilities
-£810
Decreased by £3.53K (-81%)
Net Assets
£125.2K
Increased by £3.44K (+3%)
Debt Ratio (%)
1%
Decreased by 2.8% (-81%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 20 Aug 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Matthew John West Resigned
10 Months Ago on 28 Oct 2024
Mr Martin James Chester (PSC) Details Changed
10 Months Ago on 21 Oct 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 19 Feb 2024
John Taylor Resigned
1 Year 10 Months Ago on 27 Oct 2023
John Taylor (PSC) Resigned
1 Year 10 Months Ago on 27 Oct 2023
Martin Chester (PSC) Appointed
1 Year 10 Months Ago on 27 Oct 2023
Mr John Taylor (PSC) Details Changed
1 Year 11 Months Ago on 30 Sep 2023
Get Credit Report
Discover Flomatic Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 20 Aug 2025
Confirmation statement made on 19 February 2025 with updates
Submitted on 26 Feb 2025
Statement of capital following an allotment of shares on 21 October 2024
Submitted on 16 Dec 2024
Termination of appointment of Matthew John West as a director on 28 October 2024
Submitted on 29 Oct 2024
Change of details for Mr Martin James Chester as a person with significant control on 21 October 2024
Submitted on 25 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 19 February 2024 with updates
Submitted on 19 Feb 2024
Notification of Martin Chester as a person with significant control on 27 October 2023
Submitted on 5 Nov 2023
Cessation of John Taylor as a person with significant control on 27 October 2023
Submitted on 5 Nov 2023
Termination of appointment of John Taylor as a director on 27 October 2023
Submitted on 5 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year