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

Fa2 Limited ROTHLEY


Founded in 2016, Fa2, classified under reg no. 10344777 is an active company. Currently registered at 5 Victoria Mills LE7 7PJ, Rothley the company has been in the business for 8 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since July 6, 2018 Fa2 Limited is no longer carrying the name Freedom Active 2.

The company has 2 directors, namely Tracey K., Jason K.. Of them, Jason K. has been with the company the longest, being appointed on 3 August 2018 and Tracey K. has been with the company for the least time - from 4 November 2021. As of 8 May 2024, there was 1 ex director - Joseph K.. There were no ex secretaries.

Fa2 Limited Address / Contact

Office Address 5 Victoria Mills
Office Address2 Fowke Street
Town Rothley
Post code LE7 7PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10344777
Date of Incorporation Wed, 24th Aug 2016
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (23 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Tracey K.

Position: Director

Appointed: 04 November 2021

Jason K.

Position: Director

Appointed: 03 August 2018

Joseph K.

Position: Director

Appointed: 24 August 2016

Resigned: 29 March 2019

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is Tracey K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jason K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Joseph K., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tracey K.

Notified on 30 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Jason K.

Notified on 29 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joseph K.

Notified on 24 August 2016
Ceased on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Freedom Active 2 July 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand179974 590101 08655 81272 520
Current Assets13 67819 88125 871124 77993 447100 189
Debtors13 49919 78421 28123 69337 63527 669
Net Assets Liabilities-5 651-10 5894 68136 68429 38636 133
Other Debtors11 16311 7158 0696 87919 30018 236
Property Plant Equipment13 56011 10716 44216 75519 47416 510
Other
Accumulated Depreciation Impairment Property Plant Equipment2 4306 65812 65019 65826 19032 095
Additions Other Than Through Business Combinations Property Plant Equipment   7 3219 2513 326
Average Number Employees During Period3713161720
Bank Borrowings Overdrafts2 5638 260 50 00037 50027 500
Corporation Tax Payable  4 69825 059  
Creditors17 39312 5038 06351 80037 50027 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases  30 000125 87597 37568 875
Increase From Depreciation Charge For Year Property Plant Equipment2 4304 2285 9927 0086 5325 980
Net Current Assets Liabilities-1 818-9 193-2 64372 79047 88547 227
Other Creditors17 39312 5038 0631 80014 70817 687
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     75
Other Disposals Property Plant Equipment     385
Other Taxation Social Security Payable4442 8546 27713518 39321 752
Property Plant Equipment Gross Cost15 99017 76529 09236 41345 66448 605
Provisions For Liabilities Balance Sheet Subtotal  1 0551 061473104
Total Assets Less Current Liabilities11 7421 91413 79989 54567 35963 737
Trade Creditors Trade Payables3 0924 4381 5422 2552 4613 523
Trade Debtors Trade Receivables2 3368 06913 21216 81418 3359 433
Amount Specific Advance Or Credit Directors  8 069   
Amount Specific Advance Or Credit Made In Period Directors  8 069   
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid100100100   
Number Shares Issued Specific Share Issue100     
Par Value Share111   
Profit Loss-5 751     
Total Additions Including From Business Combinations Property Plant Equipment15 9901 77511 327   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates December 10, 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search