Fordley Laminated Notices Limited MOLD


Founded in 1983, Fordley Laminated Notices, classified under reg no. 01695671 is an active company. Currently registered at 50 High Street CH7 1BH, Mold the company has been in the business for fourty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Roger F., appointed on 3 March 2006. In addition, a secretary was appointed - Roger F., appointed on 6 December 2007. At present 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.

Fordley Laminated Notices Limited Address / Contact

Office Address 50 High Street
Town Mold
Post code CH7 1BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01695671
Date of Incorporation Mon, 31st Jan 1983
Industry Printing n.e.c.
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Roger F.

Position: Secretary

Appointed: 06 December 2007

Roger F.

Position: Director

Appointed: 03 March 2006

Roger F.

Position: Secretary

Appointed: 03 March 2006

Resigned: 05 October 2011

Peter B.

Position: Secretary

Appointed: 01 August 2002

Resigned: 03 March 2006

Peter B.

Position: Director

Appointed: 01 August 2002

Resigned: 14 September 2006

Deborah B.

Position: Director

Appointed: 01 August 2002

Resigned: 03 March 2006

Tessa M.

Position: Director

Appointed: 30 September 1991

Resigned: 01 August 2002

George M.

Position: Director

Appointed: 30 September 1991

Resigned: 01 August 2002

Malcolm S.

Position: Director

Appointed: 30 September 1991

Resigned: 01 August 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Roger F. This PSC and has 75,01-100% shares.

Roger F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-136 987-131 910       
Balance Sheet
Cash Bank In Hand7 43112 616       
Cash Bank On Hand 12 6167 1117 94211 5276 0322 9536 2473 134
Current Assets33 80738 50633 10635 46235 59734 87331 66433 203 
Debtors10 0109 4017 2308 2773 7956 6987 9406 0217 793
Intangible Fixed Assets4 340        
Net Assets Liabilities -131 910-120 198-114 181-106 962-90 976-79 536  
Other Debtors  4903519481 8083 395399 
Property Plant Equipment  50638025312611 58510 97511 637
Stocks Inventory16 36616 489       
Total Inventories 16 48918 76519 24320 27520 39820 77120 93522 657
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-137 087-132 010       
Shareholder Funds-136 987-131 910       
Other
Amount Specific Advance Or Credit Directors174 350168 501151 259      
Amount Specific Advance Or Credit Made In Period Directors 6 72117 542      
Amount Specific Advance Or Credit Repaid In Period Directors 872300      
Accumulated Amortisation Impairment Intangible Assets 43 40043 40043 40043 40043 40043 400  
Accumulated Depreciation Impairment Property Plant Equipment 1 8411 9682 0942 2212 3483 0843 694 
Average Number Employees During Period  1 11111
Creditors 170 416153 709149 951142 740125 951122 785103 47786 500
Creditors Due Within One Year175 134170 416       
Fixed Assets4 340 50638025312611 58510 975 
Increase From Depreciation Charge For Year Property Plant Equipment  127126127127736610 
Intangible Assets Gross Cost 43 40043 40043 40043 40043 40043 400  
Intangible Fixed Assets Aggregate Amortisation Impairment39 06043 400       
Intangible Fixed Assets Amortisation Charged In Period 4 340       
Intangible Fixed Assets Cost Or Valuation43 400        
Net Current Assets Liabilities-141 327-131 910-120 603-114 489-107 143-91 078-91 121-70 274-52 916
Number Shares Allotted 100      100
Other Creditors 168 901151 659143 491138 712123 213119 31399 813 
Other Taxation Social Security Payable 967       
Par Value Share 1      1
Property Plant Equipment Gross Cost 1 8412 4742 4742 4742 47414 669  
Provisions For Liabilities Balance Sheet Subtotal  101727224   
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation1 841        
Tangible Fixed Assets Depreciation1 841        
Total Additions Including From Business Combinations Property Plant Equipment  633   12 195  
Total Assets Less Current Liabilities-136 987-131 910-120 097-114 109-106 890-90 952-79 536-59 299-41 279
Trade Creditors Trade Payables 5482 0506 4604 0282 7383 4723 664 
Trade Debtors Trade Receivables 9 4016 7407 9262 8474 8904 5455 622 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 745   
Finished Goods Goods For Resale       16 39317 657

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search