Figaro Number One Limited CHESHIRE


Figaro Number One started in year 1989 as Private Limited Company with registration number 02346128. The Figaro Number One company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Cheshire at Wardle. Postal code: CW5 6BP. Since 9th October 2008 Figaro Number One Limited is no longer carrying the name Wheatcroft Nurseries.

The firm has 2 directors, namely Katie S., Chris B.. Of them, Chris B. has been with the company the longest, being appointed on 18 April 2017 and Katie S. has been with the company for the least time - from 2 October 2023. 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.

Figaro Number One Limited Address / Contact

Office Address Wardle
Office Address2 Nantwich
Town Cheshire
Post code CW5 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02346128
Date of Incorporation Fri, 10th Feb 1989
Industry Non-trading company
End of financial Year 31st May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Katie S.

Position: Director

Appointed: 02 October 2023

Chris B.

Position: Director

Appointed: 18 April 2017

Richard W.

Position: Director

Appointed: 31 August 2016

Resigned: 27 May 2021

Brendon B.

Position: Director

Appointed: 05 November 2012

Resigned: 31 August 2016

Richard W.

Position: Director

Appointed: 21 September 2012

Resigned: 05 November 2012

Johnathan F.

Position: Director

Appointed: 30 April 2009

Resigned: 21 September 2012

Richard W.

Position: Director

Appointed: 11 July 2008

Resigned: 01 April 2012

Paul G.

Position: Director

Appointed: 31 August 2004

Resigned: 30 April 2009

Stephen A.

Position: Director

Appointed: 01 February 2004

Resigned: 31 October 2023

Stephen A.

Position: Secretary

Appointed: 01 February 2004

Resigned: 27 May 2021

Linda W.

Position: Secretary

Appointed: 01 February 2002

Resigned: 31 January 2004

Linda W.

Position: Director

Appointed: 01 February 2002

Resigned: 31 January 2004

Michael C.

Position: Director

Appointed: 26 October 1995

Resigned: 01 February 2002

Derek C.

Position: Director

Appointed: 08 November 1991

Resigned: 30 September 1995

Michael G.

Position: Director

Appointed: 08 November 1991

Resigned: 30 November 2004

Michael C.

Position: Secretary

Appointed: 08 November 1991

Resigned: 01 February 2002

Harry S.

Position: Director

Appointed: 08 November 1991

Resigned: 13 April 1995

William T.

Position: Director

Appointed: 08 November 1991

Resigned: 26 October 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Boughey Distribution Limited from Cheshire, England. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Boughey Distribution Limited

Wardle Nantwich, Cheshire, England, CW5 6BP, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00797672
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Wheatcroft Nurseries October 9, 2008
Cheshire Milk Hauliers February 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2011111   
Balance Sheet
Current Assets2011111111
Debtors201111111 
Net Assets Liabilities     1111
Other Debtors 11      
Net Assets Liabilities Including Pension Asset Liability201       
Reserves/Capital
Called Up Share Capital2011111   
Shareholder Funds2011111   
Other
Version Production Software      210 400220 500 
Net Current Assets Liabilities2011111111
Total Assets Less Current Liabilities2011111111
Net Assets Liability Excluding Pension Asset Liability  1111   
Par Value Share 11      
Number Shares Allotted101       
Share Capital Allotted Called Up Paid1011      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Micro company accounts made up to 31st May 2023
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements