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

Fch Ternary Ltd LIVERPOOL


Fch Ternary Ltd is a private limited company registered at 12 Temple Street, Temple Street, Liverpool L2 5RH. Incorporated on 2019-10-07, this 4-year-old company is run by 3 directors.
Director Alastair S., appointed on 10 October 2019. Director Michael G., appointed on 10 October 2019. Director Quentin K., appointed on 10 October 2019.
The company is officially classified as "activities of other holding companies n.e.c." (SIC code: 64209). According to official database there was a change of name on 2019-11-12 and their previous name was Brabco 1906 Limited.
The last confirmation statement was sent on 2023-10-06 and the due date for the next filing is 2024-10-20. What is more, the statutory accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Fch Ternary Ltd Address / Contact

Office Address 12 Temple Street
Office Address2 Temple Street
Town Liverpool
Post code L2 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 12247973
Date of Incorporation Mon, 7th Oct 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 31st May
Company age 5 years old
Account next due date Thu, 29th Feb 2024 (49 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Alastair S.

Position: Director

Appointed: 10 October 2019

Michael G.

Position: Director

Appointed: 10 October 2019

Quentin K.

Position: Director

Appointed: 10 October 2019

Rupert G.

Position: Director

Appointed: 07 October 2019

Resigned: 10 October 2019

Andrew O.

Position: Director

Appointed: 07 October 2019

Resigned: 10 October 2019

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats established, there is Quentin K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Alastair S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Quentin K.

Notified on 11 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Michael G.

Notified on 11 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alastair S.

Notified on 10 October 2019
Ceased on 11 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brabners Nominees Limited

3rd Floor Horton House, Exchange Flags, Liverpool, L2 3YL, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 7 October 2019
Ceased on 10 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brabco 1906 November 12, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-31
Balance Sheet
Debtors150 100150 10080 100
Net Assets Liabilities900 1001 400 1001 400 100
Other Debtors50 02050 02050 020
Other
Amounts Owed By Related Parties100 080100 08030 080
Amounts Owed To Group Undertakings982 5001 045 0001 420 000
Bank Borrowings Overdrafts5 625 0004 875 0004 430 000
Creditors5 625 0004 875 0004 430 000
Dividends Paid21 240102 370156 167
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments150 000  
Investments Fixed Assets9 045 0009 045 0009 045 000
Investments In Group Undertakings Participating Interests9 045 0009 045 0009 045 000
Net Current Assets Liabilities-2 519 900-2 769 900-3 214 900
Profit Loss771 240602 370156 167
Total Assets Less Current Liabilities6 525 1006 275 1005 830 100

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 6th October 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search