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

Fmj Products Ltd DUDLEY


Founded in 2016, Fmj Products, classified under reg no. 10132818 is an active company. Currently registered at Unit F Crackley Way DY2 0UW, Dudley the company has been in the business for eight years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Thu, 19th Jan 2023 Fmj Products Ltd is no longer carrying the name Dg Fabs.

At present there are 2 directors in the the firm, namely Julie W. and Andrew G.. In addition one secretary - Andrew G. - is with the company. Currenlty, the firm lists one former director, whose name is David G. and who left the the firm on 29 July 2022. In addition, there is one former secretary - David G. who worked with the the firm until 29 July 2022.

Fmj Products Ltd Address / Contact

Office Address Unit F Crackley Way
Office Address2 Peartree Lane
Town Dudley
Post code DY2 0UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10132818
Date of Incorporation Tue, 19th Apr 2016
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Julie W.

Position: Director

Appointed: 19 April 2023

Andrew G.

Position: Secretary

Appointed: 29 July 2022

Andrew G.

Position: Director

Appointed: 23 February 2021

David G.

Position: Director

Appointed: 19 April 2016

Resigned: 29 July 2022

David G.

Position: Secretary

Appointed: 19 April 2016

Resigned: 29 July 2022

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Banair (Holdings) Ltd from Windsor, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Andrew G. This PSC owns 50,01-75% shares.

Banair (Holdings) Ltd

Suite 96 24-28 St. Leonards Road, Windsor, SL4 3BB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11863740
Notified on 27 April 2020
Nature of control: 75,01-100% voting rights

Andrew G.

Notified on 19 April 2016
Ceased on 27 April 2020
Nature of control: 50,01-75% shares

Company previous names

Dg Fabs January 19, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-07-312022-07-31
Net Worth-88 916     
Balance Sheet
Cash Bank On Hand1 27113 65560 15918 41021 02370 662
Current Assets72 42358 691866 312523 946991 203553 722
Debtors55 15236 726247 89866 557277 564137 382
Net Assets Liabilities-91 216-133 990    
Property Plant Equipment124 451130 509218 588575 864607 362511 449
Total Inventories5 0008 310558 255438 979692 616345 678
Net Assets Liabilities Including Pension Asset Liability-88 916     
Reserves/Capital
Shareholder Funds-88 916     
Other
Accumulated Amortisation Impairment Intangible Assets2 2004 4006 6008 80011 000 
Accumulated Depreciation Impairment Property Plant Equipment41 48372 596126 647235 148504 085636 152
Average Number Employees During Period6620232724
Bank Borrowings173 30470 718  48 33338 333
Creditors186329 790644 519735 1151 017 542553 171
Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 813  38 429
Disposals Property Plant Equipment  43 000  80 900
Fixed Assets124 450137 109222 988578 064607 362511 449
Increase From Amortisation Charge For Year Intangible Assets 2 2002 2002 2002 200 
Increase From Depreciation Charge For Year Property Plant Equipment 31 11372 864108 501268 937170 496
Intangible Assets8 8006 6004 4002 200  
Intangible Assets Gross Cost11 00011 00011 00011 00011 000 
Net Current Assets Liabilities-168 618-271 099221 793-211 169-26 339551
Nominal Value Shares Issued Specific Share Issue 1    
Number Shares Issued But Not Fully Paid 100    
Number Shares Issued Fully Paid 1    
Number Shares Issued Specific Share Issue 1    
Other Remaining Borrowings186     
Par Value Share 1    
Property Plant Equipment Gross Cost165 934203 105345 235811 0121 111 4471 147 601
Total Additions Including From Business Combinations Property Plant Equipment 37 171185 130465 777300 435117 054
Total Assets Less Current Liabilities-44 068-133 990444 781366 895581 023512 000
Accrued Liabilities  7 91816 059  
Corporation Tax Payable  82 550   
Finance Lease Liabilities Present Value Total   370 440  
Other Creditors   149 708  
Other Taxation Social Security Payable  5 7569 126  
Prepayments  44 92155 229  
Trade Creditors Trade Payables  331 784187 793  
Trade Debtors Trade Receivables  202 97711 328  
Accruals Deferred Income44 848     
Called Up Share Capital Not Paid Not Expressed As Current Asset100     
Creditors Due Within One Year241 041     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Tue, 18th Apr 2023
filed on: 28th, April 2023
Free Download (4 pages)

Company search