Fulfilmentcrowd Ltd CHORLEY


Founded in 1992, Fulfilmentcrowd, classified under reg no. 02772373 is an active company. Currently registered at Western Avenue PR7 7NB, Chorley the company has been in the business for 32 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since April 1, 2019 Fulfilmentcrowd Ltd is no longer carrying the name Exact Abacus.

The company has 6 directors, namely Paul T., Jonathan D. and Shaun C. and others. Of them, Lee T. has been with the company the longest, being appointed on 2 October 2000 and Paul T. and Jonathan D. have been with the company for the least time - from 1 January 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sylvia G. who worked with the the company until 6 December 2019.

Fulfilmentcrowd Ltd Address / Contact

Office Address Western Avenue
Office Address2 Matrix Park
Town Chorley
Post code PR7 7NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02772373
Date of Incorporation Thu, 10th Dec 1992
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Paul T.

Position: Director

Appointed: 01 January 2024

Jonathan D.

Position: Director

Appointed: 01 January 2024

Shaun C.

Position: Director

Appointed: 13 September 2010

Lee G.

Position: Director

Appointed: 01 April 2005

Stephen L.

Position: Director

Appointed: 01 July 2002

Lee T.

Position: Director

Appointed: 02 October 2000

Lynn P.

Position: Director

Appointed: 01 April 2005

Resigned: 31 July 2010

Andrew B.

Position: Director

Appointed: 07 May 2002

Resigned: 12 December 2003

John G.

Position: Director

Appointed: 02 October 2000

Resigned: 17 January 2003

Philip T.

Position: Director

Appointed: 01 July 1997

Resigned: 26 February 2000

William T.

Position: Director

Appointed: 04 January 1996

Resigned: 30 April 1997

Allan W.

Position: Director

Appointed: 01 April 1993

Resigned: 07 June 1993

David G.

Position: Director

Appointed: 10 December 1992

Resigned: 17 December 2019

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1992

Resigned: 10 December 1992

Sylvia G.

Position: Director

Appointed: 10 December 1992

Resigned: 26 February 2021

Sylvia G.

Position: Secretary

Appointed: 10 December 1992

Resigned: 06 December 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Fulfilmentcrowd Holdings Limited from Chorley, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lee G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is David G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Fulfilmentcrowd Holdings Limited

Western Avenue Matrix Park, Chorley, Lancashire, PR7 7NB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12065559
Notified on 19 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee G.

Notified on 6 June 2019
Ceased on 19 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

David G.

Notified on 6 April 2016
Ceased on 19 July 2019
Nature of control: 75,01-100% shares

Sylvia G.

Notified on 6 December 2016
Ceased on 19 July 2019
Nature of control: 75,01-100% shares

Company previous names

Exact Abacus April 1, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand474 165608 257607 428678 421856 490750 301748 7151 478 156
Current Assets960 2581 021 557968 5571 152 2311 277 1262 676 3252 067 3653 415 583
Debtors486 093413 300394 420463 241413 4641 889 5441 255 6371 905 985
Net Assets Liabilities1 826 1631 817 3271 847 6192 049 4742 353 7333 851 8044 223 2324 289 651
Other Debtors140 25516 458122 287120 050122 053293 723463 568440 386
Property Plant Equipment2 716 0582 648 6432 778 2692 892 8662 902 8012 872 6263 435 8983 401 923
Total Inventories  1 82010 5697 17236 48063 01331 442
Other
Amount Specific Advance Or Credit Directors7506 750      
Amount Specific Advance Or Credit Made In Period Directors3 2816 000      
Amount Specific Advance Or Credit Repaid In Period Directors2 526       
Audit Fees Expenses     3 5009 684 
Company Contributions To Money Purchase Plans Directors     120 55156 771 
Director Remuneration     140 108153 355 
Dividend Recommended By Directors      914 505 
Accrued Liabilities150 494174 736      
Accumulated Amortisation Impairment Intangible Assets 2 97710 12119 12728 506148 920448 020971 791
Accumulated Depreciation Impairment Property Plant Equipment845 667954 3421 050 4651 045 8061 079 952276 457347 094430 431
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -4 759 -257 423 90 459
Average Number Employees During Period83847978799399109
Bank Borrowings  1 167 312979 257777 168411 752172 909118 572
Bank Borrowings Overdrafts290 501252 228603 511230 399186 797238 479313 3821 564 097
Corporation Tax Recoverable  35 11125 419  160 832261 959
Creditors1 107 411978 492607 763748 858610 068254 250321 5891 564 728
Deferred Tax Liabilities  54 04549 28659 293 -164 464-66 668
Disposals Property Plant Equipment  110 47 639876 86715 896993
Dividends Paid   192 087 127 281914 505 
Finance Lease Liabilities Present Value Total12 7588 5054 2524 25219 6977 5877 5757 575
Fixed Assets2 716 4582 667 7162 790 1982 902 1593 015 9643 379 0244 258 9674 468 211
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 55558 1195 93131217 27025 55447 65635 666
Increase From Amortisation Charge For Year Intangible Assets 2 9777 1449 0069 379120 414299 100523 771
Increase From Depreciation Charge For Year Property Plant Equipment 108 67596 12369 48073 31772 84579 98983 719
Intangible Assets 18 67311 5299 293113 163506 398823 0691 066 288
Intangible Assets Gross Cost 21 65021 65028 420141 669655 3181 271 0892 038 079
Investments Fixed Assets400400400     
Net Current Assets Liabilities258 472154 139-271 35131 14392 814727 030287 0211 478 828
Number Shares Issued But Not Fully Paid   3 6671 83311 00011 00011 000
Number Shares Issued Fully Paid 3 667      
Other Creditors41 90727 686199 118261 021225 532416 722500 86337 979
Other Investments Other Than Loans400400400400-400   
Other Taxation Social Security Payable45 217170 322205 217248 923269 664368 916313 746358 383
Par Value Share 1 11111
Prepayments96 454130 891      
Profit Loss   347 374 1 625 352797 68366 419
Property Plant Equipment Gross Cost3 561 7253 602 9853 828 7343 938 6723 982 7533 149 0833 782 9923 832 354
Provisions  118 848134 970144 977-112 4461 16792 660
Provisions For Liabilities Balance Sheet Subtotal41 35626 03628 354134 970144 977 1 16792 660
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -74 139    
Total Additions Including From Business Combinations Intangible Assets 21 650 6 770113 249513 649615 771766 990
Total Additions Including From Business Combinations Property Plant Equipment 41 260225 85961 24591 72043 19780 12550 355
Total Assets Less Current Liabilities2 974 9302 821 8552 518 8472 933 3023 108 7784 106 0544 545 9885 947 039
Total Borrowings1 402 1641 234 9731 175 817983 509804 240673 589502 0731 690 875
Total Increase Decrease From Revaluations Property Plant Equipment   48 693  569 680 
Trade Creditors Trade Payables169 414238 193302 630376 493471 742744 318785 251948 354
Trade Debtors Trade Receivables247 884258 451237 022317 772256 087456 522287 657373 345
Accrued Liabilities Deferred Income      458 794465 892
Additional Provisions Increase From New Provisions Recognised    10 007   
Administrative Expenses     1 543 2841 580 2041 952 518
Amortisation Expense Intangible Assets     120 414299 100523 771
Amounts Owed By Group Undertakings    35 3241 026 853343 580830 295
Applicable Tax Rate     191919
Comprehensive Income Expense     1 625 3521 285 93366 419
Corporation Tax Payable    23 202   
Cost Sales     9 587 0099 446 7809 836 398
Current Tax For Period       -196 735
Deferred Tax Asset Debtors     112 446  
Deferred Tax Assets     261 573  
Depreciation Expense Property Plant Equipment     72 84579 98983 719
Disposals Decrease In Depreciation Impairment Property Plant Equipment    39 171876 3409 352382
Dividends Paid On Shares Interim     127 281914 505 
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax      569 680 
Gain Loss On Disposals Property Plant Equipment     -527-6 544 
Gross Profit Loss     2 831 4942 119 1361 629 657
Income Tax Expense Credit On Components Other Comprehensive Income      81 430 
Increase Decrease In Current Tax From Adjustment For Prior Periods       13 127
Interest Expense On Bank Loans Similar Borrowings     27 10321 73572 798
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts     578954954
Interest Payable Similar Charges Finance Costs     27 68122 68973 752
Operating Profit Loss     1 395 255691 723-43 466
Other Comprehensive Income Expense Net Tax      488 250 
Other Deferred Tax Expense Credit     -257 42332 18390 460
Other Interest Receivable Similar Income Finance Income     355 28
Other Operating Income Format1     107 045152 791279 395
Pension Other Post-employment Benefit Costs Other Pension Costs     202 313190 212180 281
Profit Loss On Ordinary Activities Before Tax     1 367 929669 034-117 190
Provisions Used       -1 034
Social Security Costs     213 628247 033354 629
Staff Costs Employee Benefits Expense     2 743 2283 047 3033 474 660
Tax Expense Credit Applicable Tax Rate     259 907127 116-22 266
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     1 8422 9313 391
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -257 423-128 649-183 609
Total Current Tax Expense Credit      -160 832-274 069
Turnover Revenue     12 418 50311 565 91611 466 055
Wages Salaries     2 327 2872 610 0582 939 750

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 11th, December 2023
Free Download (25 pages)

Company search

Advertisements