Fp Trading Limited TAUNTON


Founded in 2008, Fp Trading, classified under reg no. 06520573 is an active company. Currently registered at Goodwood House TA1 2PX, Taunton the company has been in the business for sixteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Faye M. and Nicholas M.. In addition one secretary - Faye M. - is with the firm. Currenlty, the company lists one former director, whose name is Corporate Appointments Limited and who left the the company on 3 March 2008. In addition, there is one former secretary - Secretarial Appointments Limited who worked with the the company until 3 March 2008.

Fp Trading Limited Address / Contact

Office Address Goodwood House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06520573
Date of Incorporation Mon, 3rd Mar 2008
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 16 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 Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Faye M.

Position: Director

Appointed: 03 March 2008

Faye M.

Position: Secretary

Appointed: 03 March 2008

Nicholas M.

Position: Director

Appointed: 03 March 2008

Secretarial Appointments Limited

Position: Secretary

Appointed: 03 March 2008

Resigned: 03 March 2008

Corporate Appointments Limited

Position: Director

Appointed: 03 March 2008

Resigned: 03 March 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Faye M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nicholas M. This PSC owns 25-50% shares and has 25-50% voting rights.

Faye M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth226 214395 021573 702       
Balance Sheet
Cash Bank On Hand  120 51311 48836 243102 268251 604194 6436 42757 870
Current Assets379 824536 378726 063684 316742 794739 727991 0961 595 894  
Debtors63 79255 19989 32582 087133 38689 793129 268954 456665 468573 189
Net Assets Liabilities  573 702609 569691 156726 601935 0691 424 0021 524 0591 355 940
Other Debtors  89 32582 087132 66589 793127 368939 272131 38799 514
Property Plant Equipment  18 104424 374409 912394 920397 202379 742369 110360 341
Total Inventories  516 225590 741573 165547 666610 224446 7951 160 614732 011
Cash Bank In Hand77 95760 457120 513       
Net Assets Liabilities Including Pension Asset Liability226 214395 021573 702       
Stocks Inventory238 075420 722516 225       
Tangible Fixed Assets12 43230 32818 104       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve226 212395 019573 700       
Shareholder Funds226 214395 021573 702       
Other
Accumulated Amortisation Impairment Intangible Assets  70 00070 00070 00070 00070 00070 00070 00070 000
Accumulated Depreciation Impairment Property Plant Equipment  26 09744 31456 66672 28269 38376 50887 46098 379
Additions Other Than Through Business Combinations Property Plant Equipment   428 1872 04062419 8886 165  
Amounts Owed By Group Undertakings Participating Interests       724 962502 298424 206
Average Number Employees During Period  510776677
Bank Borrowings Overdrafts       194 729182 399173 236
Bank Overdrafts   69 537  5 851   
Capital Commitments        2 496 
Corporation Tax Payable       137 52177 532 
Creditors  166 844257 234236 782207 155208 123194 729182 399173 236
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -925-4 150 -18 594-2 475  
Disposals Property Plant Equipment   -3 700-4 150 -20 505-16 500  
Finance Lease Liabilities Present Value Total   8 1215 9063 6912 2151 476  
Finished Goods  516 225590 741573 165547 666610 224446 795  
Increase From Depreciation Charge For Year Property Plant Equipment   19 14216 50215 61615 6959 60010 95210 919
Intangible Assets Gross Cost  70 00070 00070 00070 00070 00070 00070 00070 000
Net Current Assets Liabilities216 268370 758559 219446 898521 119540 541749 3971 240 348  
Other Creditors  25 17023 78228 32412 91667 60713 99748 84555 015
Other Provisions Balance Sheet Subtotal       1 3591 154 
Other Remaining Borrowings   249 113230 876203 464206 647194 729  
Other Taxation Payable       152 097209 27892 947
Property Plant Equipment Gross Cost  44 201468 688466 578467 202466 585456 250456 570458 720
Provisions       1 3591 154 
Taxation Social Security Payable  22 99519 13426 68715 4733 298152 097  
Total Additions Including From Business Combinations Property Plant Equipment        3202 150
Total Assets Less Current Liabilities228 700401 086577 323871 272931 031935 4611 146 5991 620 090  
Total Borrowings   257 234236 782207 155208 123194 729  
Trade Creditors Trade Payables  52 66459 09396 493110 69582 43138 55561 24236 226
Trade Debtors Trade Receivables    721 1 90015 18431 78349 469
Useful Life Intangible Assets Years        33
Useful Life Property Plant Equipment Years        47
Amount Specific Advance Or Credit Directors     30 000-97   
Amount Specific Advance Or Credit Made In Period Directors  -16 097-57 875-46 410-48 721-27 058-44 733  
Amount Specific Advance Or Credit Repaid In Period Directors  16 09757 87546 41078 72126 96144 830  
Creditors Due Within One Year163 556165 620166 844       
Fixed Assets12 43230 32818 104       
Number Shares Allotted222       
Par Value Share 11       
Provisions For Liabilities Charges2 4866 0653 621       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates March 2, 2024
filed on: 5th, March 2024
Free Download (3 pages)

Company search