Favourstate Limited CUMBRIA


Favourstate started in year 1983 as Private Limited Company with registration number 01703570. The Favourstate company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Cumbria at Unit 1 Shore Street. Postal code: LA14 2UB.

There is a single director in the company at the moment - Terence M., appointed on 31 May 1991. In addition, a secretary was appointed - Joanne M., appointed on 13 March 1994. As of 15 May 2024, there was 1 ex director - Marjory M.. There were no ex secretaries.

Favourstate Limited Address / Contact

Office Address Unit 1 Shore Street
Office Address2 Barrow In Furness
Town Cumbria
Post code LA14 2UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01703570
Date of Incorporation Wed, 2nd Mar 1983
Industry Floor and wall covering
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Joanne M.

Position: Secretary

Appointed: 13 March 1994

Terence M.

Position: Director

Appointed: 31 May 1991

Marjory M.

Position: Director

Appointed: 31 May 1991

Resigned: 12 March 1994

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Terence M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Terence M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth42 30963 28470 051       
Balance Sheet
Cash Bank On Hand  53 66830 49430 84030 04920 04442 216  
Current Assets82 169107 175142 50588 95685 23695 14072 79399 35381 51888 673
Debtors70 10957 01685 33754 96251 89663 09151 64956 037  
Net Assets Liabilities     59 71157 79270 67366 10963 229
Property Plant Equipment  5 4483 6941 9321 5918 1806 241  
Total Inventories  3 5003 5002 5002 0001 1001 100  
Cash Bank In Hand8 17046 65953 668       
Stocks Inventory3 8903 5003 500       
Tangible Fixed Assets12 4649 5255 448       
Reserves/Capital
Called Up Share Capital500500500       
Profit Loss Account Reserve41 80962 78469 551       
Shareholder Funds42 30963 28470 051       
Other
Accumulated Depreciation Impairment Property Plant Equipment  104 285106 039107 801100 14794 05395 992  
Average Number Employees During Period     43333
Creditors  77 90229 15747 67137 02022 07333 18820 94829 091
Fixed Assets       6 2414 3022 364
Increase From Depreciation Charge For Year Property Plant Equipment   1 7541 7623401 4061 939  
Net Current Assets Liabilities29 84553 75964 60359 79937 56558 12050 72065 27461 80760 865
Number Shares Issued Fully Paid   11     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 9947 500   
Other Disposals Property Plant Equipment     7 9957 500   
Par Value Share 1111     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 2621 2371 283
Property Plant Equipment Gross Cost  109 733109 733109 733101 738102 233   
Provisions For Liabilities Balance Sheet Subtotal      1 108842  
Total Additions Including From Business Combinations Property Plant Equipment      7 995   
Total Assets Less Current Liabilities42 30963 28470 05163 49339 49759 71158 90071 51566 10963 229
Advances Credits Directors 4 16123 080       
Advances Credits Made In Period Directors 10 45823 102       
Advances Credits Repaid In Period Directors 24 9814 183       
Creditors Due Within One Year52 32453 41677 902       
Number Shares Allotted 500500       
Share Capital Allotted Called Up Paid500500500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, November 2023
Free Download (4 pages)

Company search

Advertisements