Ficep (UK) Limited CASTLEFORD


Founded in 1999, Ficep (UK), classified under reg no. 03899366 is an active company. Currently registered at 3 Gilcar Way, Wakefield Europort WF10 5QS, Castleford the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 14th January 2000 Ficep (UK) Limited is no longer carrying the name Readco 233.

At the moment there are 4 directors in the the firm, namely Richard C., Christopher B. and Pamela A. and others. In addition one secretary - Pamela A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ficep (UK) Limited Address / Contact

Office Address 3 Gilcar Way, Wakefield Europort
Town Castleford
Post code WF10 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03899366
Date of Incorporation Thu, 23rd Dec 1999
Industry Installation of industrial machinery and equipment
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Pamela A.

Position: Secretary

Appointed: 01 September 2022

Richard C.

Position: Director

Appointed: 01 July 2022

Christopher B.

Position: Director

Appointed: 01 July 2022

Pamela A.

Position: Director

Appointed: 01 July 2022

Christian C.

Position: Director

Appointed: 23 December 1999

Guy J.

Position: Director

Appointed: 23 December 1999

Resigned: 23 December 1999

Mark J.

Position: Director

Appointed: 23 December 1999

Resigned: 31 December 2022

Mark J.

Position: Secretary

Appointed: 23 December 1999

Resigned: 01 September 2022

Robert C.

Position: Director

Appointed: 23 December 1999

Resigned: 23 December 1999

Guy J.

Position: Secretary

Appointed: 23 December 1999

Resigned: 23 December 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Ezio C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ezio C.

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

Company previous names

Readco 233 January 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 359 048769 8141 436 2453 814 5321 851 0862 959 156
Current Assets2 776 7092 992 3924 109 50410 661 8094 834 6905 606 376
Debtors1 022 3531 058 5212 091 3266 336 9712 520 1902 097 538
Net Assets Liabilities943 6751 052 0441 156 5531 253 2651 228 5371 753 884
Other Debtors200 790139 218243 211491 8971 076 013610 063
Property Plant Equipment25 29516 56117 71438 66653 983223 114
Total Inventories395 3081 164 057581 933510 306463 414549 682
Other
Accumulated Depreciation Impairment Property Plant Equipment144 253153 655160 468155 274173 706207 559
Additional Provisions Increase From New Provisions Recognised  72 254176 574259 856106 471
Amounts Owed By Group Undertakings Participating Interests163 47140 727431 922   
Amounts Owed To Group Undertakings Participating Interests570 885918 638731 970   
Average Number Employees During Period212220232325
Balances Amounts Owed By Related Parties 2 753    
Balances Amounts Owed To Related Parties2 4515 350    
Comprehensive Income Expense236 514108 369    
Corporation Tax Payable5 500     
Creditors1 774 5031 893 6162 920 9339 263 3983 325 2663 785 408
Dividends Paid600 000     
Fixed Assets25 29516 56117 714   
Future Minimum Lease Payments Under Non-cancellable Operating Leases191 766207 405125 357108 040132 133102 520
Income Expense Recognised Directly In Equity-600 000     
Income From Related Parties8 83412 343    
Increase Decrease In Existing Provisions 93 013-85 815   
Increase From Depreciation Charge For Year Property Plant Equipment 9 4026 81310 20618 43233 853
Net Current Assets Liabilities1 002 2061 098 7761 188 5711 398 4111 509 4241 820 968
Other Creditors479 069310 916345 700299 495570 481406 974
Other Taxation Social Security Payable443 787221 529331 9051 097 973512 985670 677
Payments To Related Parties100 77070 233    
Profit Loss236 514108 369    
Property Plant Equipment Gross Cost169 548170 216178 182193 940227 689430 673
Provisions83 82563 29349 732183 812334 870290 198
Provisions For Liabilities Balance Sheet Subtotal83 82663 29349 732183 812334 870290 198
Total Additions Including From Business Combinations Property Plant Equipment  7 96635 00833 749202 984
Total Assets Less Current Liabilities1 027 5011 115 3371 206 2851 437 0771 563 4072 044 082
Trade Creditors Trade Payables275 262442 5331 511 3585 199 920986 5161 560 557
Trade Debtors Trade Receivables658 092878 5761 416 1935 352 569980 9581 013 733
Unused Provision Reversed 113 545    
Advances Credits Directors1 7816 2521 787   
Advances Credits Made In Period Directors1 7816 252    
Advances Credits Repaid In Period Directors 1 781    
Amount Specific Advance Or Credit Directors 6 2521 7879191 841 
Amount Specific Advance Or Credit Made In Period Directors  1 787919922 
Amount Specific Advance Or Credit Repaid In Period Directors  6 2521 787 1 841
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -46 130-110 708-196 222
Amounts Owed By Group Undertakings  431 922492 505463 219473 742
Amounts Owed To Group Undertakings  731 9702 666 0101 255 2841 147 200
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 400  
Disposals Property Plant Equipment   19 250  
Pension Costs Defined Contribution Plan   54 93560 40656 852

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Small company accounts made up to 31st December 2022
filed on: 22nd, May 2023
Free Download (10 pages)

Company search

Advertisements