Fern It Ltd CREWE


Fern It started in year 2013 as Private Limited Company with registration number 08645672. The Fern It company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Crewe at 7-9 Macon Court. Postal code: CW1 6EA.

The firm has 3 directors, namely Rosie H., Sarah H. and Simon H.. Of them, Simon H. has been with the company the longest, being appointed on 12 August 2013 and Rosie H. and Sarah H. have been with the company for the least time - from 24 May 2021. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Fern It Ltd Address / Contact

Office Address 7-9 Macon Court
Town Crewe
Post code CW1 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08645672
Date of Incorporation Mon, 12th Aug 2013
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Rosie H.

Position: Director

Appointed: 24 May 2021

Sarah H.

Position: Director

Appointed: 24 May 2021

Simon H.

Position: Director

Appointed: 12 August 2013

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Simon H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sarah H. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sarah H.

Notified on 6 April 2016
Ceased on 24 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth4943712 417      
Balance Sheet
Cash Bank On Hand  22 74814 9969 72721 83537 46925 58960 125
Current Assets34 73137 21635 94836 86628 52838 75637 46937 16983 794
Debtors2 750 13 20021 87018 80116 921 8 58023 669
Net Assets Liabilities  2 4172 3602 5876 27716219531 450
Other Debtors   8 4305 3611 561 3 00023 469
Property Plant Equipment  4791 2251 1513731 1391 5561 658
Total Inventories       3 000 
Cash Bank In Hand31 98137 21622 748      
Net Assets Liabilities Including Pension Asset Liability4943712 417      
Tangible Fixed Assets574383479      
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve4903672 413      
Shareholder Funds4943712 417      
Other
Accumulated Depreciation Impairment Property Plant Equipment  7121 3642 2833 0613 9014 9386 485
Additions Other Than Through Business Combinations Property Plant Equipment   1 398845 1 6061 4541 649
Amounts Owed To Related Parties  497      
Average Number Employees During Period  1112223
Creditors  33 91435 49826 87332 78138 23038 23453 687
Increase From Depreciation Charge For Year Property Plant Equipment   6529197788401 0371 547
Net Current Assets Liabilities35652 0341 3681 6555 975-761-1 06530 107
Other Creditors  24 76425 18822 94125 59423 18725 35941 172
Prepayments        200
Property Plant Equipment Gross Cost  1 1912 5893 4343 4345 0406 4948 143
Provisions For Liabilities Balance Sheet Subtotal  9623321971216296315
Taxation Social Security Payable  8 65310 3103 9327 18715 04312 87512 515
Total Assets Less Current Liabilities6094482 5132 5932 8066 34837849131 765
Trade Debtors Trade Receivables  13 20013 44013 44015 360 8 580 
Work In Progress       3 000 
Creditors Due Within One Year34 69637 15133 914      
Number Shares Allotted244      
Par Value Share111      
Provisions For Liabilities Charges1157796      
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions797        
Tangible Fixed Assets Cost Or Valuation797        
Tangible Fixed Assets Depreciation223414       
Tangible Fixed Assets Depreciation Charged In Period223191       
Advances Credits Directors10 92268       
Advances Credits Made In Period Directors57 532        
Advances Credits Repaid In Period Directors68 454        
Fixed Assets 383479      
Value Shares Allotted 44      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 24th May 2021
filed on: 13th, October 2023
Free Download (2 pages)

Company search

Advertisements