Fleetwood Architectural Aluminium Limited SLOUGH


Fleetwood Architectural Aluminium started in year 1997 as Private Limited Company with registration number 03321897. The Fleetwood Architectural Aluminium company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Slough at Fleetwood House. Postal code: SL1 6BB. Since 2011-06-24 Fleetwood Architectural Aluminium Limited is no longer carrying the name Fleetwood Uk.

The company has 2 directors, namely Tarvinder G., Jasdeep R.. Of them, Tarvinder G., Jasdeep R. have been with the company the longest, being appointed on 22 June 2009. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SL1 6BB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1108032 . It is located at Fleetwood House, 480 Bath Road, Slough with a total of 5 cars.

Fleetwood Architectural Aluminium Limited Address / Contact

Office Address Fleetwood House
Office Address2 480 Bath Road
Town Slough
Post code SL1 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03321897
Date of Incorporation Mon, 17th Feb 1997
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Tarvinder G.

Position: Director

Appointed: 22 June 2009

Jasdeep R.

Position: Director

Appointed: 22 June 2009

Sukhbir S.

Position: Secretary

Appointed: 20 February 2003

Resigned: 21 May 2014

Tajinder S.

Position: Director

Appointed: 17 February 2003

Resigned: 21 May 2014

Tajinder S.

Position: Secretary

Appointed: 19 April 1999

Resigned: 12 February 2003

Sukhbir S.

Position: Director

Appointed: 16 November 1998

Resigned: 21 May 2014

Tarvinder G.

Position: Director

Appointed: 17 February 1997

Resigned: 20 November 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 February 1997

Resigned: 17 February 1997

Satinder G.

Position: Secretary

Appointed: 17 February 1997

Resigned: 26 April 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1997

Resigned: 17 February 1997

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As BizStats discovered, there is A & A Invest Limited from Slough, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gosal Investment Company Limited that put Slough, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Haas Holdings Ltd, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

A & A Invest Limited

Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 13308419
Notified on 23 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Gosal Investment Company Limited

Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 13308367
Notified on 23 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Haas Holdings Ltd

Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 13308417
Notified on 23 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Tajinder S.

Notified on 5 December 2017
Ceased on 23 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Faa Holding Limited

Fleetwood House Bath Road, Slough, SL1 6BB, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 06242567
Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fleetwood Uk June 24, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 296 3841 579 2591 267 169858 756
Current Assets8 479 01511 282 3916 498 4057 415 957
Debtors5 604 6488 658 5263 593 5945 202 843
Net Assets Liabilities2 954 3593 165 1781 181 419801 966
Other Debtors985 2252 620 6201 143 666226 514
Property Plant Equipment224 539498 309419 273384 423
Total Inventories577 9831 044 6061 637 6421 354 358
Other
Audit Fees Expenses5 50012 00012 00016 500
Accrued Liabilities Deferred Income1 762 6231 448 781911 1941 650 151
Accumulated Amortisation Impairment Intangible Assets  63 734127 468
Accumulated Depreciation Impairment Property Plant Equipment484 309586 299701 145803 947
Additions Other Than Through Business Combinations Intangible Assets  318 672 
Additions Other Than Through Business Combinations Property Plant Equipment 375 76035 81067 952
Administrative Expenses3 240 0053 194 2432 939 2283 135 250
Amortisation Expense Intangible Assets  63 73463 734
Amortisation Impairment Expense Intangible Assets  63 73463 734
Amounts Recoverable On Contracts1 766 1503 053 833550 2952 830 416
Average Number Employees During Period81848075
Balances Amounts Owed To Related Parties   241 276
Bank Borrowings 1 200 0001 100 000800 000
Bank Borrowings Overdrafts 1 025 000800 000500 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment104 513378 758324 335270 662
Cash Cash Equivalents Cash Flow Value2 296 3841 579 2591 267 169858 756
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities -256 410-41 51821 041
Cash Receipts From Sales Interests In Associates297 928-256 410-41 518 
Corporation Tax Payable76 649   
Corporation Tax Recoverable  11 791 
Cost Sales13 623 49721 603 90414 681 66223 376 125
Creditors76 0341 271 835966 837621 887
Current Tax For Period76 649   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences3 45250 643-70 904 
Depreciation Expense Property Plant Equipment40 42445 75657 26372 914
Depreciation Impairment Expense Property Plant Equipment98 146101 990114 846102 802
Dividends Paid220 000 272 0001 436 000
Dividends Paid Classified As Financing Activities-220 000 -272 000-1 436 000
Dividends Paid On Shares Final  272 0001 436 000
Dividends Paid On Shares Interim220 000   
Finance Lease Liabilities Present Value Total122 217346 217273 551215 337
Finance Lease Payments Owing Minimum Gross145 909392 443305 125239 321
Fixed Assets 498 309674 211575 627
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities81 359-1 200 000100 000300 000
Further Item Tax Increase Decrease Component Adjusting Items-16 811-53 847  
Future Finance Charges On Finance Leases23 69246 22631 57423 984
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 192 050821 753558 9621 640 023
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables2 373 758-1 468 3332 380 755-1 556 635
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables462 0243 310 288-5 035 2051 599 999
Gain Loss In Cash Flows From Change In Inventories128 573466 623593 036-283 284
Government Grant Income 423 606  
Gross Profit Loss3 818 1462 447 240655 9063 878 545
Income Taxes Paid Refund Classified As Operating Activities-62-22 802-11 79134 592
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  312 090408 413
Increase Decrease In Current Tax From Adjustment For Prior Periods-16 811-53 847 -22 801
Increase From Amortisation Charge For Year Intangible Assets  63 73463 734
Increase From Depreciation Charge For Year Property Plant Equipment 101 990114 846102 802
Intangible Assets  254 938191 204
Intangible Assets Gross Cost  318 672 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings1 73921 42032 27343 344
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts17 02017 07316 17716 648
Interest Paid Classified As Operating Activities  -48 450-59 992
Interest Payable Similar Charges Finance Costs18 75938 49348 45059 992
Interest Received Classified As Investing Activities-120 007-14 430-7 705-238
Net Cash Flows From Used In Operating Activities1 740 4292 036 205-437 835 
Net Cash Generated From Operations1 721 6081 974 910-498 076-1 499 956
Net Current Assets Liabilities2 826 1154 009 6081 474 045848 226
Net Finance Income Costs120 00714 4307 705238
Net Interest Paid Received Classified As Operating Activities-18 759-38 493-48 450 
Operating Profit Loss1 144 601231 678-1 741 9181 093 500
Other Creditors176 686304 884137 239293 260
Other Interest Income120 00714 4307 705238
Other Interest Receivable Similar Income Finance Income120 00714 4307 705238
Other Operating Income Format1566 460978 681541 404350 205
Other Taxation Social Security Payable256 779798 3081 320 0891 284 922
Payments Finance Lease Liabilities Classified As Financing Activities-52 946-47 406-107 138-58 214
Pension Other Post-employment Benefit Costs Other Pension Costs16 97265 53661 52259 678
Prepayments Accrued Income134 807147 703168 970198 852
Profit Loss1 182 559210 819-1 711 7591 056 547
Profit Loss On Ordinary Activities Before Tax1 245 849207 615-1 782 6631 033 746
Property Plant Equipment Gross Cost708 8481 084 6081 120 4181 188 370
Purchase Intangible Assets  -318 672 
Purchase Property Plant Equipment-12 562-104 354-1 338-67 952
Social Security Costs352 638319 758389 054360 548
Staff Costs Employee Benefits Expense5 135 0184 907 2323 560 5423 798 369
Taxation Including Deferred Taxation Balance Sheet Subtotal20 26170 904  
Tax Decrease From Utilisation Tax Losses220 825  89 379
Tax Expense Credit Applicable Tax Rate236 71139 447-338 706196 412
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit   -126 833
Tax Increase Decrease From Effect Capital Allowances Depreciation14 369-44 136-10 0815 338
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss46 39478343 04114 462
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 3 906305 746 
Tax Increase Decrease From Other Short-term Timing Differences3 45250 643-70 904 
Tax Tax Credit On Profit Or Loss On Ordinary Activities63 290-3 204-70 904-22 801
Total Assets Less Current Liabilities3 050 6544 507 9172 148 2561 423 853
Total Borrowings 1 025 000800 000500 000
Total Current Tax Expense Credit59 838-53 847  
Total Operating Lease Payments103 845128 861151 842112 023
Trade Creditors Trade Payables3 333 9804 446 4282 249 1242 945 948
Trade Debtors Trade Receivables279 509208 701382 485179 015
Turnover Revenue17 441 64324 051 14415 337 56827 254 670
Wages Salaries4 765 4084 521 9383 109 9663 378 143
Work In Progress577 9831 044 6061 637 6421 354 358
Company Contributions To Defined Benefit Plans Directors1 4052 3272 6382 642
Director Remuneration211 939150 246293 554189 500
Director Remuneration Benefits Including Payments To Third Parties213 344152 573296 192192 142

Transport Operator Data

Fleetwood House
Address 480 Bath Road
City Slough
Post code SL1 6BB
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (30 pages)

Company search

Advertisements