Fundworks Limited DEEPCAR SHEFFIELD


Fundworks started in year 2000 as Private Limited Company with registration number 04007149. The Fundworks company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Deepcar Sheffield at Step Business Centre. Postal code: S36 2UH.

Currently there are 3 directors in the the company, namely Gordon M., David H. and Paul B.. In addition one secretary - Paul B. - is with the firm. As of 29 April 2024, there were 3 ex directors - Graeme P., Steven H. and others listed below. There were no ex secretaries.

Fundworks Limited Address / Contact

Office Address Step Business Centre
Office Address2 Wortley Road
Town Deepcar Sheffield
Post code S36 2UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04007149
Date of Incorporation Fri, 2nd Jun 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Gordon M.

Position: Director

Appointed: 02 January 2011

Paul B.

Position: Secretary

Appointed: 01 January 2002

David H.

Position: Director

Appointed: 15 September 2000

Paul B.

Position: Director

Appointed: 15 September 2000

Graeme P.

Position: Director

Appointed: 01 October 2003

Resigned: 02 October 2003

Steven H.

Position: Director

Appointed: 01 August 2000

Resigned: 15 September 2001

John H.

Position: Director

Appointed: 01 August 2000

Resigned: 15 September 2000

First Directors Limited

Position: Corporate Nominee Director

Appointed: 02 June 2000

Resigned: 02 June 2000

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2000

Resigned: 02 June 2000

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Paul B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is David H. This PSC owns 25-50% shares.

Paul B.

Notified on 1 June 2016
Ceased on 9 June 2017
Nature of control: 25-50% shares

David H.

Notified on 1 June 2016
Ceased on 9 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand215 068211 111
Current Assets229 847232 583
Debtors14 77921 472
Net Assets Liabilities186 856189 079
Other Debtors5 86815 148
Property Plant Equipment1 8105 045
Other
Accumulated Depreciation Impairment Property Plant Equipment18 69420 023
Additions Other Than Through Business Combinations Property Plant Equipment 4 564
Average Number Employees During Period44
Corporation Tax Payable40 12443 933
Creditors44 51747 640
Depreciation Rate Used For Property Plant Equipment 25
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 3867 903
Increase From Depreciation Charge For Year Property Plant Equipment 1 329
Net Current Assets Liabilities185 330184 943
Other Creditors3 4272 683
Other Taxation Social Security Payable9661 024
Property Plant Equipment Gross Cost20 50425 068
Taxation Including Deferred Taxation Balance Sheet Subtotal284909
Total Assets Less Current Liabilities187 140189 988
Trade Debtors Trade Receivables8 9116 324

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements