You are here: bizstats.co.uk > a-z index > E list

E. O. Fojcik Fireplaces Limited


Founded in 2005, E. O. Fojcik Fireplaces, classified under reg no. SC279563 is an active company. Currently registered at 195 Commercial Street KY1 2NS, Kirkcaldy the company has been in the business for 19 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

At present there are 2 directors in the the company, namely Madeleine F. and Eryk F.. In addition one secretary - Madeleine F. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

E. O. Fojcik Fireplaces Limited Address / Contact

Office Address 195 Commercial Street
Office Address2 Kirkcaldy
Town Kirkcaldy
Post code KY1 2NS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC279563
Date of Incorporation Tue, 8th Feb 2005
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Madeleine F.

Position: Director

Appointed: 08 February 2005

Madeleine F.

Position: Secretary

Appointed: 08 February 2005

Eryk F.

Position: Director

Appointed: 08 February 2005

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Eryk F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Madeleine F. This PSC has significiant influence or control over the company,.

Eryk F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Madeleine F.

Notified on 6 April 2016
Ceased on 4 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth36 97359 28878 42183 568       
Balance Sheet
Cash Bank In Hand17 64943 54053 06572 094       
Cash Bank On Hand   72 09483 24586 22373 79068 36976 643117 631168 162
Current Assets74 497108 061113 436129 402142 280157 539158 759185 464152 913204 786251 012
Debtors6 30514 5067 7893 8326 8129 53824 48247 27815 93445 30728 524
Intangible Fixed Assets38 25036 00033 75027 000       
Net Assets Liabilities   83 56890 857108 430114 347133 392118 182144 893163 966
Net Assets Liabilities Including Pension Asset Liability36 97359 28878 42183 568       
Other Debtors   4966 70452479110 37691419 04721 295
Property Plant Equipment   6354941 4378 2306 1414 6723 9873 031
Stocks Inventory50 54350 01552 58253 476       
Tangible Fixed Assets1 4041 072823635       
Total Inventories   53 47652 22361 77860 48769 81760 33641 84854 326
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve36 87359 18878 32183 468       
Shareholder Funds36 97359 28878 42183 568       
Other
Amount Specific Advance Or Credit Directors      2679 6768 200  
Amount Specific Advance Or Credit Made In Period Directors       9 9437 000  
Amount Specific Advance Or Credit Repaid In Period Directors        24 876  
Accumulated Amortisation Impairment Intangible Assets   18 00024 75031 50038 25045 00045 00045 000 
Accumulated Depreciation Impairment Property Plant Equipment   6 9287 0697 5353 8035 8927 4868 7209 676
Average Number Employees During Period   33444444
Creditors   73 34272 07363 77357 82857 04638 51663 21889 501
Creditors Due Within One Year77 10585 80169 42373 342       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 548    
Disposals Property Plant Equipment      7 775    
Fixed Assets39 65437 07234 57327 63520 74414 93714 9806 1414 6723 9873 031
Increase From Amortisation Charge For Year Intangible Assets    6 750 6 7506 750   
Increase From Depreciation Charge For Year Property Plant Equipment    141 2 8162 0891 5941 234956
Intangible Assets   27 00020 25013 5006 750    
Intangible Assets Gross Cost   45 000 45 00045 00045 00045 00045 000 
Intangible Fixed Assets Aggregate Amortisation Impairment6 7509 00011 25018 000       
Intangible Fixed Assets Amortisation Charged In Period 2 2502 2506 750       
Intangible Fixed Assets Cost Or Valuation45 00045 00045 000        
Net Current Assets Liabilities-2 60822 26044 01356 06070 20793 766100 931128 418114 397141 568161 511
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    100     5
Other Creditors   45 94847 4142 8062 9113 09215 33311 1759 088
Other Taxation Social Security Payable   20 32617 85531 22023 85122 68912 63116 87220 498
Par Value Share 1111     1
Property Plant Equipment Gross Cost   7 563 8 97212 03312 03312 15812 707 
Provisions   12794    662576
Provisions For Liabilities Balance Sheet Subtotal   127942731 5641 167887662576
Provisions For Liabilities Charges7344165127       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation7 5637 5637 563        
Tangible Fixed Assets Depreciation6 1596 4916 7406 928       
Tangible Fixed Assets Depreciation Charged In Period 332249188       
Total Additions Including From Business Combinations Property Plant Equipment      10 836 125549 
Total Assets Less Current Liabilities37 04659 33278 58683 69590 951108 703115 911134 559119 069145 555164 542
Trade Creditors Trade Payables   7 0686 80429 74731 06631 26510 55235 17159 915
Trade Debtors Trade Receivables   3 3361089 01423 69136 90215 02026 2607 229
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss          -86
Advances Credits Directors14 99913 269         
Advances Credits Made In Period Directors1 625          
Advances Credits Repaid In Period Directors3 924          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 3rd, July 2023
Free Download (10 pages)

Company search

Advertisements