Fencit Limited BRIDLINGTON


Fencit started in year 2002 as Private Limited Company with registration number 04445374. The Fencit company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bridlington at Medina House. Postal code: YO16 4LZ. Since 2018/10/24 Fencit Limited is no longer carrying the name Cldh.

There is a single director in the firm at the moment - Peter S., appointed on 22 May 2002. In addition, a secretary was appointed - Marie S., appointed on 22 May 2002. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Fencit Limited Address / Contact

Office Address Medina House
Office Address2 2 Station Avenue
Town Bridlington
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04445374
Date of Incorporation Wed, 22nd May 2002
Industry Landscape service activities
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Marie S.

Position: Secretary

Appointed: 22 May 2002

Peter S.

Position: Director

Appointed: 22 May 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2002

Resigned: 22 May 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 May 2002

Resigned: 22 May 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Peter S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Marie S. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marie S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cldh October 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth44 80646 83744 450       
Balance Sheet
Cash Bank In Hand23 71934 53934 883       
Cash Bank On Hand  34 88339 72130 62670 421115 077150 527174 418125 743
Current Assets65 00694 63271 45565 97465 449106 208169 173225 574249 531246 017
Debtors31 28752 09331 82218 80322 67319 33730 59630 29744 63383 574
Net Assets Liabilities  44 45055 44644 98672 78293 12089 107165 014151 352
Net Assets Liabilities Including Pension Asset Liability44 80646 83744 450       
Other Debtors  6114548203055312768502 892
Property Plant Equipment  40 66244 68038 47454 92556 76563 50760 103 
Stocks Inventory10 0008 0004 750       
Tangible Fixed Assets53 15045 22140 662       
Total Inventories  4 7507 45012 15016 45023 50044 75030 48036 700
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve44 70646 73744 350       
Shareholder Funds44 80646 83744 450       
Other
Accumulated Depreciation Impairment Property Plant Equipment  48 43650 87159 25863 92665 15773 78287 547100 196
Average Number Employees During Period  53222222
Bank Borrowings Overdrafts      50 00040 00030 00020 000
Creditors  3 9344 0092 2009 00056 60044 20031 80035 816
Creditors Due After One Year14 1438 8773 934       
Creditors Due Within One Year59 20784 13963 733       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 648 3 8338 9346 730 825
Disposals Property Plant Equipment   16 000 8 25325 68621 395 23 000
Finance Lease Liabilities Present Value Total  2 8344 0092 2009 0006 6004 2001 80015 816
Increase Decrease In Property Plant Equipment   8 200      
Increase From Depreciation Charge For Year Property Plant Equipment   3 9578 3878 50110 16515 35513 76513 474
Net Current Assets Liabilities5 79910 4937 72214 77516 02236 262103 74081 866148 131109 524
Number Shares Allotted 100100       
Number Shares Issued But Not Fully Paid   100100100100100100100
Other Creditors  1 10013 45519 66712 1156 76151 61719 67545 058
Other Taxation Social Security Payable  9 0115 3608 12211 40321 06729 93427 4133 799
Par Value Share 111111111
Property Plant Equipment Gross Cost  89 09895 55197 732118 851121 922137 289147 650196 053
Provisions For Liabilities Balance Sheet Subtotal    7 3109 40510 78512 06611 42018 213
Secured Debts14 70910 6436 576       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 8594 781       
Tangible Fixed Assets Cost Or Valuation86 35886 71789 098       
Tangible Fixed Assets Depreciation33 20841 49648 436       
Tangible Fixed Assets Depreciation Charged In Period 8 8678 327       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5791 387       
Tangible Fixed Assets Disposals 1 5002 400       
Total Additions Including From Business Combinations Property Plant Equipment   22 4532 18129 37228 75736 76210 36171 403
Total Assets Less Current Liabilities58 94955 71448 38459 45554 49691 187160 505145 373208 234205 381
Trade Creditors Trade Payables  36 91426 95818 72941 82835 20549 75741 91272 580
Trade Debtors Trade Receivables  31 21118 34921 85319 03230 06530 02143 78380 682
Bank Borrowings      50 000   
Total Borrowings     13 60059 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, November 2023
Free Download (9 pages)

Company search

Advertisements