Fontana Moving Limited MAIDSTONE


Fontana Moving started in year 2004 as Private Limited Company with registration number 05269177. The Fontana Moving company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Maidstone at 89 King Street. Postal code: ME14 1BG. Since 2008/06/09 Fontana Moving Limited is no longer carrying the name Galleon Transport.

There is a single director in the firm at the moment - Gary F., appointed on 25 October 2004. In addition, a secretary was appointed - Karen F., appointed on 13 October 2008. As of 28 April 2024, there was 1 ex secretary - Simone F.. There were no ex directors.

This company operates within the ME2 4DR postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1055421 . It is located at All Secure Storage, Canal Road, Strood with a total of 8 cars.

Fontana Moving Limited Address / Contact

Office Address 89 King Street
Town Maidstone
Post code ME14 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05269177
Date of Incorporation Mon, 25th Oct 2004
Industry Freight transport by road
Industry Removal services
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Karen F.

Position: Secretary

Appointed: 13 October 2008

Gary F.

Position: Director

Appointed: 25 October 2004

Simone F.

Position: Secretary

Appointed: 25 October 2004

Resigned: 13 October 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Gary F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Gary F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Galleon Transport June 9, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth61 14981 360105 579120 56961 14152 991       
Balance Sheet
Cash Bank In Hand42 99266 57926 05111 96422 07033 072       
Cash Bank On Hand     33 07247 24121 65721 14356 16186 54779 05360 337
Current Assets107 955135 613138 309140 50080 618100 04364 01948 49551 928101 070111 484106 14795 208
Debtors52 26660 263112 258128 53658 54866 97116 77826 83830 78544 90924 93727 09434 871
Net Assets Liabilities     52 99145 84423 46818 18930 89940 10651 41735 780
Net Assets Liabilities Including Pension Asset Liability61 14981 360105 579120 56961 14152 991       
Other Debtors      27   5 1494 000 
Property Plant Equipment     20 93334 47826 37823 97583 03682 65161 939 
Stocks Inventory12 6978 77117 481          
Tangible Fixed Assets25 95019 17424 73119 17128 50520 933       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve61 04981 260105 479120 46961 04152 891       
Shareholder Funds61 14981 360105 579120 56961 14152 991       
Other
Accrued Liabilities     2 9633 0133 0132 4002 4002 4004 1704 295
Accumulated Depreciation Impairment Property Plant Equipment     69 57480 05889 08196 60744 60372 12392 8351 240
Average Number Employees During Period      65599912
Bank Borrowings Overdrafts     4 52530 6 88719 6819 6695 7485 540
Corporation Tax Payable     7 5248 310      
Creditors     2 0958 3752 79255 45339 35183 79249 33780 032
Creditors Due After One Year9 7474 430  7 2252 095       
Creditors Due Within One Year60 12866 54955 66438 11737 63764 045       
Finance Lease Liabilities Present Value Total     2 0958 3752 7922 757 47 45434 56538 747
Government Grants Payable      18      
Increase Decrease In Property Plant Equipment      21 750   26 000 37 299
Increase From Depreciation Charge For Year Property Plant Equipment      10 4849 0237 5266 45227 52020 71223 354
Net Current Assets Liabilities47 82769 06482 645102 38342 98135 99819 8293 055-3 52592355 08048 88515 176
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors      812731 2745937621 1222 641
Other Taxation Social Security Payable     1 41220 22922 51123 4941 02222 92731 68933 265
Par Value Share 111111111111
Prepayments     13 8962 0625 0784 8475 3138 1955 4168 834
Prepayments Accrued Income     4 4341 6744 8232 4759 2504 0906501 985
Property Plant Equipment Gross Cost     90 507114 536115 459120 582127 639154 77426 00063 299
Provisions For Liabilities Balance Sheet Subtotal     1 8454 5303 1732 26113 70913 83310 0706 748
Provisions For Liabilities Charges2 8812 4481 7979853 1201 845       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 1 07215 8331 07319 1451 148       
Tangible Fixed Assets Cost Or Valuation69 61867 69069 14170 21489 35990 507       
Tangible Fixed Assets Depreciation43 66848 51644 41051 04360 85469 574       
Tangible Fixed Assets Depreciation Charged In Period 6 5828 3026 6339 8118 720       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 73412 408          
Tangible Fixed Assets Disposals 3 00014 382          
Total Additions Including From Business Combinations Property Plant Equipment      24 0299235 12370 15627 135 37 299
Total Assets Less Current Liabilities73 77788 238107 376121 55471 48656 93158 74929 43320 45083 959137 731110 82491 060
Trade Creditors Trade Payables     28 5207 84313 6969 06873 0568 56179916 871
Trade Debtors Trade Receivables     48 64113 01516 93723 46322 9367 50317 02824 052
Disposals Decrease In Depreciation Impairment Property Plant Equipment         58 456   
Disposals Property Plant Equipment         63 099   
Recoverable Value-added Tax         4 343   

Transport Operator Data

All Secure Storage
Address Canal Road
City Strood
Post code ME2 4DR
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 27th, February 2024
Free Download (11 pages)

Company search

Advertisements