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

Fcd One Ltd MANCHESTER


Fcd One Ltd is a private limited company situated at The Towers Towers Business Park, Wilmslow Road, Manchester M20 2SL. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-06-24, this 4-year-old company is run by 1 director.
Director Sean E., appointed on 24 June 2019.
The company is officially categorised as "development of building projects" (SIC code: 41100).
The latest confirmation statement was sent on 2023-06-23 and the due date for the next filing is 2024-07-07. Moreover, the annual accounts were filed on 30 April 2022 and the next filing is due on 29 January 2024.

Fcd One Ltd Address / Contact

Office Address The Towers Towers Business Park
Office Address2 Wilmslow Road
Town Manchester
Post code M20 2SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 12065111
Date of Incorporation Mon, 24th Jun 2019
Industry Development of building projects
End of financial Year 29th April
Company age 5 years old
Account next due date Mon, 29th Jan 2024 (139 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Sean E.

Position: Director

Appointed: 24 June 2019

Mark H.

Position: Director

Appointed: 24 June 2019

Resigned: 08 December 2022

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Friday Club Developments Ltd from Manchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Friday Club Developments Ltd

Egerton House Towers Business Park, Wilmslow Road, Manchester, M20 2DX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11307280
Notified on 24 June 2019
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 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand  1 1752 318
Current Assets22 56511 7055 08522 183
Debtors  3 91019 865
Net Assets Liabilities-22 923-51 058-66 353105 231
Other Debtors  2 00019 865
Property Plant Equipment  664 667870 805
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 4 5871 325 
Accumulated Depreciation Impairment Property Plant Equipment  84284
Additions Other Than Through Business Combinations Property Plant Equipment   583
Amounts Owed To Group Undertakings Participating Interests  113 476111 200
Average Number Employees During Period22  
Bank Borrowings  592 232586 747
Bank Borrowings Overdrafts  569 446563 385
Bank Overdrafts  4 8085 486
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  664 245664 245
Creditors468 612640 001142 548161 917
Fixed Assets423 124626 307664 667 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   205 755
Income Tax Expense Credit On Components Other Comprehensive Income   39 093
Increase From Depreciation Charge For Year Property Plant Equipment   200
Net Current Assets Liabilities-446 047-632 882-137 463-139 734
Other Creditors  2 11819 028
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 590  
Property Plant Equipment Gross Cost  664 751871 089
Provisions For Liabilities Balance Sheet Subtotal   39 093
Taxation Social Security Payable  19 55620 965
Total Assets Less Current Liabilities-22 923-1 988525 879731 071
Total Increase Decrease From Revaluations Property Plant Equipment   205 755
Trade Creditors Trade Payables  3 9155 238
Trade Debtors Trade Receivables  1 910 
Amount Specific Advance Or Credit Directors   4 500
Amount Specific Advance Or Credit Made In Period Directors   4 500

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Tue, 30th Apr 2024 director's details were changed
filed on: 17th, May 2024
Free Download (2 pages)

Company search