Business Fix Limited DOLLAR


Business Fix started in year 2003 as Private Limited Company with registration number SC251360. The Business Fix company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Dollar at 8 Station Road. Postal code: FK14 7EJ.

The firm has 2 directors, namely Kerry J., Brian J.. Of them, Brian J. has been with the company the longest, being appointed on 31 May 2006 and Kerry J. has been with the company for the least time - from 28 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Business Fix Limited Address / Contact

Office Address 8 Station Road
Town Dollar
Post code FK14 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC251360
Date of Incorporation Wed, 18th Jun 2003
Industry Management consultancy activities other than financial management
End of financial Year 27th February
Company age 21 years old
Account next due date Mon, 27th Nov 2023 (184 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Kerry J.

Position: Director

Appointed: 28 March 2022

Brian J.

Position: Director

Appointed: 31 May 2006

Winifred J.

Position: Secretary

Appointed: 28 February 2017

Resigned: 24 October 2020

Kerry J.

Position: Director

Appointed: 15 July 2015

Resigned: 16 March 2020

Connor M.

Position: Director

Appointed: 15 July 2015

Resigned: 28 February 2017

Paul M.

Position: Director

Appointed: 23 June 2003

Resigned: 28 February 2017

Geraldine M.

Position: Secretary

Appointed: 23 June 2003

Resigned: 28 February 2017

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 18 June 2003

Resigned: 18 June 2003

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 18 June 2003

Resigned: 18 June 2003

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 18 June 2003

Resigned: 18 June 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Brian J. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Brian J.

Notified on 19 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312017-02-282018-02-282019-02-282020-02-292021-02-272021-02-282022-02-272023-02-27
Net Worth7 8945 7342 147       
Balance Sheet
Cash Bank On Hand  14 09154 24420 9949 865 33 83917 64513 636
Current Assets 33 62424 74670 17932 34426 750 60 32231 91716 578
Debtors26 77722 86010 6556 16511 35016 885 26 48314 2722 942
Net Assets Liabilities  2 14737 89112 099161 13 37810 8551 656
Other Debtors  158165 4 494 10 92672 
Property Plant Equipment  4821 9171 5961 3211 0561 056791 
Cash Bank In Hand 10 76414 091       
Tangible Fixed Assets1 7121 008482       
Total Inventories   9 770      
Intangible Fixed Assets1 712         
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve7 8925 7322 145       
Shareholder Funds7 8945 7342 147       
Other
Accrued Liabilities       1 9341 240 
Accumulated Depreciation Impairment Property Plant Equipment  9 33010 2773 5884 1594 6734 6734 9385 729
Average Number Employees During Period  4333 322
Bank Borrowings       8 7386 575 
Bank Borrowings Overdrafts       8 7382 1306 852
Corporation Tax Payable        2 337 
Corporation Tax Recoverable         2 064
Creditors  23 08133 84121 53827 659 8 73815 12614 922
Increase From Depreciation Charge For Year Property Plant Equipment   947775571 514265791
Loans From Directors        2 944 
Net Current Assets Liabilities6 1824 7261 66536 33810 806-909 21 26116 7911 656
Other Creditors  2 41310 87611 54317 573 20 87244 557
Other Taxation Social Security Payable  18 38222 9659 83010 086 16 4266 4723 513
Prepayments Accrued Income       2 05072 
Property Plant Equipment Gross Cost  9 81212 1945 1845 4805 7295 7295 729 
Provisions For Liabilities Balance Sheet Subtotal   364303251 201151 
Taxation Including Deferred Taxation Balance Sheet Subtotal       201151 
Taxation Social Security Payable       9 0244 524 
Total Assets Less Current Liabilities7 8945 7342 14738 25512 402412 22 31717 5811 656
Trade Creditors Trade Payables  2 286 165  501  
Trade Debtors Trade Receivables  10 4976 00011 35012 391 15 55714 200878
Value-added Tax Payable       7 4024 284 
Advances Credits Directors      8 876   
Advances Credits Repaid In Period Directors        8 876 
Amount Specific Advance Or Credit Directors   5 2472514 4658 8768 876  
Amount Specific Advance Or Credit Repaid In Period Directors    34 30126 233 12 8158 876 
Amount Specific Advance Or Credit Made In Period Directors    39 29730 949 17 226  
Creditors Due Within One Year33 14628 89823 081       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 464     
Disposals Property Plant Equipment    7 464     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 600133      
Number Shares Allotted222       
Par Value Share 11       
Share Capital Allotted Called Up Paid-2-22       
Tangible Fixed Assets Cost Or Valuation10 0129 812        
Tangible Fixed Assets Depreciation8 3008 8049 330       
Total Additions Including From Business Combinations Property Plant Equipment   2 382454296 249  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -52 -50  
Provisions    303251 201  
Cash Bank12 55110 764        
Tangible Fixed Assets Depreciation Charged In Period 504        
Tangible Fixed Assets Disposals 200        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 27th Feb 2023
filed on: 12th, February 2024
Free Download (8 pages)

Company search

Advertisements