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.
Office Address | 12 Temple Street |
Office Address2 | Temple Street |
Town | Liverpool |
Post code | L2 5RH |
Country of origin | United Kingdom |
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 |
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 |
Brabco 1906 | November 12, 2019 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-05-31 | 2021-05-31 | 2022-05-31 |
Balance Sheet | |||
Debtors | 150 100 | 150 100 | 80 100 |
Net Assets Liabilities | 900 100 | 1 400 100 | 1 400 100 |
Other Debtors | 50 020 | 50 020 | 50 020 |
Other | |||
Amounts Owed By Related Parties | 100 080 | 100 080 | 30 080 |
Amounts Owed To Group Undertakings | 982 500 | 1 045 000 | 1 420 000 |
Bank Borrowings Overdrafts | 5 625 000 | 4 875 000 | 4 430 000 |
Creditors | 5 625 000 | 4 875 000 | 4 430 000 |
Dividends Paid | 21 240 | 102 370 | 156 167 |
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments | 150 000 | ||
Investments Fixed Assets | 9 045 000 | 9 045 000 | 9 045 000 |
Investments In Group Undertakings Participating Interests | 9 045 000 | 9 045 000 | 9 045 000 |
Net Current Assets Liabilities | -2 519 900 | -2 769 900 | -3 214 900 |
Profit Loss | 771 240 | 602 370 | 156 167 |
Total Assets Less Current Liabilities | 6 525 100 | 6 275 100 | 5 830 100 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Friday 6th October 2023 filed on: 17th, October 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy