F A Supplies Limited NORTH YORKSHIRE


Founded in 2000, F A Supplies, classified under reg no. 03930263 is an active company. Currently registered at 51 Wedderburn Road HG2 7QQ, North Yorkshire the company has been in the business for twenty four years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

The company has one director. Stephen D., appointed on 1 March 2004. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

F A Supplies Limited Address / Contact

Office Address 51 Wedderburn Road
Office Address2 Harrogate
Town North Yorkshire
Post code HG2 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03930263
Date of Incorporation Mon, 21st Feb 2000
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (210 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Stephen D.

Position: Director

Appointed: 01 March 2004

Nicola D.

Position: Director

Appointed: 05 November 2013

Resigned: 18 August 2022

Nicola D.

Position: Secretary

Appointed: 01 March 2004

Resigned: 06 November 2013

Tony D.

Position: Secretary

Appointed: 26 September 2000

Resigned: 01 March 2004

Nicola D.

Position: Director

Appointed: 26 September 2000

Resigned: 01 March 2004

Andrew S.

Position: Director

Appointed: 21 February 2000

Resigned: 26 September 2000

Stephen D.

Position: Director

Appointed: 21 February 2000

Resigned: 26 September 2000

Stephen D.

Position: Secretary

Appointed: 21 February 2000

Resigned: 26 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2000

Resigned: 21 February 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Stephen D. The abovementioned PSC has significiant influence or control over the company,.

Stephen D.

Notified on 21 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand39 930123 923379 472231 27490 423230 531163 577
Current Assets377 802535 805778 843600 914457 550612 592654 213
Debtors337 336411 346398 271368 880364 451379 385486 710
Net Assets Liabilities130 078204 837326 621363 954255 075203 308204 435
Other Debtors23 10138 33032 83728 49861 54654 612111 599
Property Plant Equipment104 921133 713163 790140 645112 21493 97877 011
Total Inventories5365361 1007602 6762 6763 926
Other
Accumulated Depreciation Impairment Property Plant Equipment285 036270 439292 186318 804155 039175 775194 286
Average Number Employees During Period89108899
Bank Borrowings Overdrafts2 8212 8211 920 50 00019 50022 000
Comprehensive Income Expense     24 23363 127
Corporation Tax Payable20 86031 77540 39937 7144 41417 61238 053
Creditors334 760444 363592 901355 683247 542408 376456 403
Depreciation Rate Used For Property Plant Equipment 151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 875111100184 658  
Disposals Property Plant Equipment 33 9195 746260203 417  
Dividends Paid     76 00062 000
Fixed Assets104 921133 713163 790140 645112 21493 97877 011
Income Expense Recognised Directly In Equity     -76 000-62 000
Increase From Depreciation Charge For Year Property Plant Equipment 18 27821 85826 71820 89320 73618 511
Net Current Assets Liabilities43 04291 442185 942245 231210 008204 216197 810
Other Creditors24 33134 74654 15232 8579 34821 62122 703
Other Taxation Social Security Payable21 6356 10612 98215 5159 46618 05924 028
Profit Loss     24 23363 127
Property Plant Equipment Gross Cost389 957404 152455 976459 449267 253269 753271 297
Provisions For Liabilities Balance Sheet Subtotal12 54618 06823 11121 92217 14713 88613 886
Total Additions Including From Business Combinations Property Plant Equipment   3 73311 2212 5001 544
Total Assets Less Current Liabilities147 963225 155349 732385 876322 222298 194274 821
Trade Creditors Trade Payables265 113368 915483 448269 597224 314331 584349 619
Trade Debtors Trade Receivables314 235373 016365 434340 382302 905324 773375 111
Advances Credits Directors8047852959035919 41434 429
Advances Credits Made In Period Directors6823 32925 00034 50071 84515 46515 015
Advances Credits Repaid In Period Directors 2 77124 94934 43972 7943 590 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 5th, October 2023
Free Download (14 pages)

Company search

Advertisements