Furness Fluid Power Limited BARROW-IN-FURNESS


Furness Fluid Power started in year 2006 as Private Limited Company with registration number 05675728. The Furness Fluid Power company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Barrow-in-furness at Unit 8. Postal code: LA14 2UD.

At the moment there are 3 directors in the the firm, namely Andrew S., Christopher A. and Edward H.. In addition one secretary - Andrew S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Glenda H. who worked with the the firm until 19 January 2008.

This company operates within the LA14 2UD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1125244 . It is located at Unit 8, Andrews Way, Barrow-in-furness with a total of 1 cars.

Furness Fluid Power Limited Address / Contact

Office Address Unit 8
Office Address2 Andrews Way
Town Barrow-in-furness
Post code LA14 2UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05675728
Date of Incorporation Mon, 16th Jan 2006
Industry Manufacture of other rubber products
Industry Other service activities not elsewhere classified
End of financial Year 29th November
Company age 18 years old
Account next due date Thu, 29th Aug 2024 (93 days left)
Account last made up date Tue, 29th Nov 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Andrew S.

Position: Director

Appointed: 19 January 2008

Andrew S.

Position: Secretary

Appointed: 19 January 2008

Christopher A.

Position: Director

Appointed: 19 January 2008

Edward H.

Position: Director

Appointed: 19 January 2008

Glenda H.

Position: Secretary

Appointed: 16 January 2006

Resigned: 19 January 2008

Wendy N.

Position: Director

Appointed: 16 January 2006

Resigned: 19 January 2008

Jeannie S.

Position: Director

Appointed: 16 January 2006

Resigned: 19 January 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Andrew S. This PSC and has 25-50% shares.

Andrew S.

Notified on 20 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-292016-11-292017-11-292018-11-292019-11-292020-11-292021-11-292022-11-29
Net Worth185 081296 829        
Balance Sheet
Cash Bank On Hand    11 67248 655138 57472 412121 1756 443
Current Assets410 570534 019524 947548 760519 169671 464730 672741 660715 623763 665
Debtors332 735424 537436 730449 344412 610492 922465 467545 938470 143631 922
Net Assets Liabilities   300 310433 384524 476686 606712 765728 412766 968
Other Debtors   87 10089 241127 794108 397121 585138 275115 631
Property Plant Equipment   209 931251 272284 899489 217473 605471 910468 682
Total Inventories   99 41694 887129 887126 631123 310124 305125 300
Cash Bank In Hand4 64235 0203 157       
Net Assets Liabilities Including Pension Asset Liability185 081296 829313 531300 310      
Stocks Inventory73 19374 46285 06099 416      
Tangible Fixed Assets109 272144 592198 334209 931      
Reserves/Capital
Called Up Share Capital15151515      
Profit Loss Account Reserve185 066296 814313 516300 295      
Shareholder Funds185 081296 829        
Other
Accumulated Depreciation Impairment Property Plant Equipment   206 587237 586269 341295 596317 817337 515355 217
Additions Other Than Through Business Combinations Property Plant Equipment    72 34065 382230 5736 60918 00314 474
Average Number Employees During Period   25242727272723
Bank Borrowings     28 742166 136157 429148 888140 159
Bank Overdrafts   197 40577 74244 1383 1636 51812 7489 505
Creditors   458 381285 693366 120344 586336 849310 233325 220
Finance Lease Liabilities Present Value Total    14 33914 33914 33914 3398 222 
Increase From Depreciation Charge For Year Property Plant Equipment    30 99931 75526 25522 22119 69817 702
Net Current Assets Liabilities75 809163 159115 19790 379233 476305 344386 086404 811405 390438 445
Property Plant Equipment Gross Cost   416 518488 858554 240784 813791 422809 425823 899
Taxation Social Security Payable   68 72292 361132 330163 980151 797150 11695 374
Total Assets Less Current Liabilities185 081296 829 300 310484 748590 243875 303878 416877 300907 127
Trade Creditors Trade Payables   192 254101 251175 313163 104164 195139 147220 341
Trade Debtors Trade Receivables   362 244323 369365 128357 070424 353331 868516 291
Capital Employed 259 848313 531300 310      
Creditors Due Within One Year334 761370 860409 750458 381      
Fixed Assets109 272133 670        
Number Shares Allotted 15        
Par Value Share 1        
Share Capital Allotted Called Up Paid1515        
Tangible Fixed Assets Additions 38 883        
Tangible Fixed Assets Cost Or Valuation264 709303 592        
Tangible Fixed Assets Depreciation155 437169 922        
Tangible Fixed Assets Depreciation Charged In Period 14 485        

Transport Operator Data

Unit 8
Address Andrews Way
City Barrow-in-furness
Post code LA14 2UD
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 29th November 2022
filed on: 28th, July 2023
Free Download (7 pages)

Company search

Advertisements