You are here: bizstats.co.uk > a-z index > F list > FP list

Fpz Uk Limited SOUTHAMPTON


Fpz Uk started in year 2004 as Private Limited Company with registration number 05271653. The Fpz Uk company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Southampton at The Pavilion Botleigh Grange Business Park. Postal code: SO30 2AF.

The company has 2 directors, namely Paul F., Sergio F.. Of them, Sergio F. has been with the company the longest, being appointed on 28 October 2004 and Paul F. has been with the company for the least time - from 7 February 2005. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jonathan S. who worked with the the company until 1 May 2006.

Fpz Uk Limited Address / Contact

Office Address The Pavilion Botleigh Grange Business Park
Office Address2 Hedge End
Town Southampton
Post code SO30 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05271653
Date of Incorporation Wed, 27th Oct 2004
Industry Manufacture of pumps
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Paul F.

Position: Director

Appointed: 07 February 2005

Sergio F.

Position: Director

Appointed: 28 October 2004

Massimiliano S.

Position: Director

Appointed: 21 February 2008

Resigned: 25 August 2009

Trethowans Services Limited

Position: Corporate Secretary

Appointed: 01 May 2006

Resigned: 24 March 2016

Jonathan S.

Position: Secretary

Appointed: 28 October 2004

Resigned: 01 May 2006

Giancarlo P.

Position: Director

Appointed: 28 October 2004

Resigned: 21 February 2008

Uk Directors Ltd

Position: Director

Appointed: 27 October 2004

Resigned: 28 October 2004

Uk Secretaries Ltd

Position: Corporate Secretary

Appointed: 27 October 2004

Resigned: 28 October 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Sergio F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sergio F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 65243 77421 58863 68458 47137 89641 31944 092
Current Assets26 54345 40058 44893 59380 21167 75466 23281 694
Debtors13 8911 62636 86029 90921 74029 85824 91337 602
Net Assets Liabilities15 94041 80853 78371 69176 73265 15759 92462 960
Other Debtors11 4555032076153282 6841 375644
Property Plant Equipment4277025261 6682 0791 348790617
Other
Accrued Liabilities 1 5891 47016 7801 3861 3864 51016 472
Accumulated Depreciation Impairment Property Plant Equipment8 8589 4619 63710 14210 87611 60712 16512 820
Additions Other Than Through Business Combinations Property Plant Equipment 878 1 6471 145  482
Average Number Employees During Period11222211
Creditors11 0304 2945 19123 5705 5583 9457 09819 351
Increase From Depreciation Charge For Year Property Plant Equipment 603176505734731558655
Net Current Assets Liabilities15 51341 10653 25770 02374 65363 80959 13462 343
Number Shares Issued Fully Paid 15 00015 00015 00015 00015 00015 00015 000
Other Creditors7 9792 0751 114604266  205
Par Value Share  111111
Prepayments 26435 18729 04219 98826 03323 18436 958
Property Plant Equipment Gross Cost9 28510 16310 16311 81012 95512 95512 95513 437
Taxation Social Security Payable2 2792 1402 2982 1163 7052 5352 5292 609
Trade Creditors Trade Payables7727930946201245965
Trade Debtors Trade Receivables2 4361 1231 4662521 4241 141354 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 3rd, July 2023
Free Download (9 pages)

Company search

Advertisements