F B S Engineering And Sanitary Supplies Limited PAISLEY


Founded in 1980, F B S Engineering And Sanitary Supplies, classified under reg no. SC073411 is an active company. Currently registered at Abercorn House PA3 4DA, Paisley the company has been in the business for fourty four years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

The company has 3 directors, namely Katherine S., James S. and Alison S.. Of them, Alison S. has been with the company the longest, being appointed on 18 April 1992 and Katherine S. and James S. have been with the company for the least time - from 18 March 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

F B S Engineering And Sanitary Supplies Limited Address / Contact

Office Address Abercorn House
Office Address2 79 Renfrew Road
Town Paisley
Post code PA3 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC073411
Date of Incorporation Mon, 15th Dec 1980
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st January
Company age 44 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Katherine S.

Position: Director

Appointed: 18 March 2024

James S.

Position: Director

Appointed: 18 March 2024

Alison S.

Position: Director

Appointed: 18 April 1992

Frances M.

Position: Secretary

Resigned: 18 April 1992

Keith M.

Position: Secretary

Appointed: 01 December 2006

Resigned: 08 November 2019

Alison S.

Position: Secretary

Appointed: 27 May 2006

Resigned: 01 December 2006

Keith M.

Position: Director

Appointed: 18 April 1992

Resigned: 08 November 2019

Keith M.

Position: Secretary

Appointed: 18 April 1992

Resigned: 27 May 2006

David L.

Position: Director

Appointed: 09 April 1988

Resigned: 21 November 2006

Basil M.

Position: Director

Appointed: 28 February 1988

Resigned: 02 April 1992

Joseph G.

Position: Director

Appointed: 28 February 1988

Resigned: 09 April 1988

Frances M.

Position: Director

Appointed: 28 February 1988

Resigned: 01 January 2015

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is Bamb Holdings Limited from Paisley, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alison S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Keith M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bamb Holdings Limited

Abercorn House 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc731952
Notified on 16 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alison S.

Notified on 6 April 2016
Ceased on 16 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith M.

Notified on 6 April 2016
Ceased on 8 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth782 302800 624     
Balance Sheet
Cash Bank In Hand165 378199 252     
Current Assets803 315793 503997 846746 272931 522986 373893 041
Debtors228 340192 409170 914154 745117 198171 943144 190
Net Assets Liabilities Including Pension Asset Liability782 302800 624     
Stocks Inventory409 597401 842     
Tangible Fixed Assets264 602278 402     
Cash Bank On Hand  444 086217 893520 375520 153356 724
Net Assets Liabilities  1 029 987803 767902 611993 706702 636
Property Plant Equipment  272 223254 580250 221241 31840 962
Total Inventories  382 846373 634293 949294 277392 127
Reserves/Capital
Called Up Share Capital20 60020 600     
Profit Loss Account Reserve606 635624 957     
Shareholder Funds782 302800 624     
Other
Creditors Due After One Year17 50614 221     
Creditors Due Within One Year262 880248 322     
Net Current Assets Liabilities540 435545 181763 933552 691698 691754 961680 800
Other Reserves3 3753 375     
Provisions For Liabilities Charges5 2298 738     
Revaluation Reserve151 692151 692     
Secured Debts32 03234 133     
Tangible Fixed Assets Additions 36 609     
Tangible Fixed Assets Cost Or Valuation435 657448 794     
Tangible Fixed Assets Depreciation171 055170 392     
Tangible Fixed Assets Depreciation Charged In Period 21 234     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 897     
Tangible Fixed Assets Disposals 23 472     
Total Assets Less Current Liabilities805 037823 5831 036 156807 271948 912996 279721 762
Accrued Liabilities  32 94725 94534 17434 10914 861
Accumulated Depreciation Impairment Property Plant Equipment  204 972224 079103 65398 25990 172
Additional Provisions Increase From New Provisions Recognised   -2 665   
Average Number Employees During Period  1312111111
Bank Borrowings Overdrafts    2 651  
Creditors  233 913193 58142 906231 4128 885
Disposals Decrease In Depreciation Impairment Property Plant Equipment    132 18314 28624 599
Disposals Property Plant Equipment    132 18514 297249 600
Finance Lease Liabilities Present Value Total  464   8 885
Increase From Depreciation Charge For Year Property Plant Equipment   19 10711 7578 89216 512
Merchandise  382 846373 634293 949294 277392 127
Other Taxation Social Security Payable  62 18945 77856 58662 60742 963
Prepayments  10 17110 2867 3638 1057 626
Property Plant Equipment Gross Cost  477 195478 659353 874339 577131 134
Provisions  6 1693 5043 3952 57310 241
Provisions For Liabilities Balance Sheet Subtotal  6 1693 5043 3952 57310 241
Total Additions Including From Business Combinations Property Plant Equipment   1 4647 400 41 157
Trade Creditors Trade Payables  138 313121 858134 978134 696147 876
Trade Debtors Trade Receivables  160 743144 459109 835163 838136 564

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 28th, April 2023
Free Download (13 pages)

Company search

Advertisements