F M S Holdings Limited WALSALL


F M S Holdings started in year 1999 as Private Limited Company with registration number 03860032. The F M S Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Walsall at Unit G & H Fryers Close. Postal code: WS3 2XQ. Since 2008/10/03 F M S Holdings Limited is no longer carrying the name Foundry Machinery And Spares.

The firm has one director. Craig P., appointed on 15 October 1999. There are currently no secretaries appointed. Currently 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.

F M S Holdings Limited Address / Contact

Office Address Unit G & H Fryers Close
Office Address2 Bloxwich
Town Walsall
Post code WS3 2XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03860032
Date of Incorporation Fri, 15th Oct 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Craig P.

Position: Director

Appointed: 15 October 1999

Anthony P.

Position: Secretary

Appointed: 20 January 2001

Resigned: 02 August 2017

Michael G.

Position: Director

Appointed: 15 September 2000

Resigned: 20 February 2002

Anthony P.

Position: Director

Appointed: 15 September 2000

Resigned: 02 August 2017

Patricia P.

Position: Secretary

Appointed: 18 October 1999

Resigned: 20 January 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1999

Resigned: 15 October 1999

Anthony P.

Position: Secretary

Appointed: 15 October 1999

Resigned: 18 October 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 October 1999

Resigned: 15 October 1999

Michael G.

Position: Director

Appointed: 15 October 1999

Resigned: 18 October 1999

Anthony P.

Position: Director

Appointed: 15 October 1999

Resigned: 18 October 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Craig P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anthony P. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony P.

Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Foundry Machinery And Spares October 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth119 311142 747136 433179 427220 414       
Balance Sheet
Cash Bank On Hand    172 720110 737112 52614 5717 4172 32811 47821 589
Current Assets21 98122 76561 5066 397173 141134 287117 88629 64123 01144 80715 42431 810
Debtors62514 400 4 71342123 5505 36015 07015 59442 4793 94610 221
Net Assets Liabilities     230 223207 897181 852223 608199 235508 375499 801
Other Debtors    42110 7084 57713 8664 6111 2411 8249 438
Property Plant Equipment    476 633557 897503 717500 293486 650459 372862 816929 524
Cash Bank In Hand21 3568 36561 5061 684172 720       
Tangible Fixed Assets607 403567 138539 232527 207476 633       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve119 309142 745136 431179 425220 412       
Shareholder Funds119 311142 747136 433179 427220 414       
Other
Accumulated Amortisation Impairment Intangible Assets    5 0005 0005 0005 0005 0005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment    426 559416 991467 268518 282575 267593 623392 243465 521
Amounts Owed By Related Parties       42110 20040 4551 339 
Amounts Owed To Group Undertakings    73 83639 19444 805    33 944
Average Number Employees During Period       11   
Bank Borrowings Overdrafts    252 999258 192227 964204 683145 015197 976177 185130 528
Corporation Tax Payable    15 339 14 3402 6534 0611 067  
Corporation Tax Recoverable     12 842783783783783783783
Creditors    265 679320 009259 595243 484173 880230 761206 451205 324
Current Tax For Period         48  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences         -5 6816 333 
Dividends Paid     6 7135 400     
Fixed Assets607 503567 238539 332527 307476 733557 997503 817500 393486 750   
Increase From Depreciation Charge For Year Property Plant Equipment     42 01260 41653 90056 98559 52161 76185 473
Intangible Assets Gross Cost    5 0005 0005 0005 0005 0005 0005 000 
Investments Fixed Assets100100100100100100100100100100100100
Net Current Assets Liabilities280 456302 800-341 245-276 61131 42031 567-4 765-41 582-55 916   
Number Shares Issued Fully Paid       100    
Other Creditors    12 68061 81731 63138 80128 86532 78529 26674 796
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     51 58010 1392 886 41 16526 20412 195
Other Disposals Property Plant Equipment     86 18840 0006 895 71 25026 49414 670
Other Investments Other Than Loans       100100100100100
Other Taxation Social Security Payable    1 796 2 118 2 185759  
Par Value Share 1111  1    
Profit Loss     16 522145 574     
Property Plant Equipment Gross Cost    903 192974 888970 9851 018 5751 061 9171 052 9951 255 0591 395 045
Provisions For Liabilities Balance Sheet Subtotal     39 33231 56033 47533 34627 665106 815124 689
Redemption Shares Decrease In Equity      162 500     
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment          -236 937 
Taxation Including Deferred Taxation Balance Sheet Subtotal         27 665106 815124 689
Tax Tax Credit On Profit Or Loss On Ordinary Activities         -5 6336 333 
Total Additions Including From Business Combinations Property Plant Equipment     157 88436 09754 48543 34262 32882 246154 656
Total Assets Less Current Liabilities327 047264 438198 087250 696508 153589 564499 052458 811430 834   
Total Increase Decrease From Revaluations Property Plant Equipment          146 312 
Trade Creditors Trade Payables    904 3098895 58633060065010 189
Creditors Due After One Year207 736121 69139 02643 795265 679       
Creditors Due Within One Year302 437325 565402 751283 008141 721       
Intangible Fixed Assets Aggregate Amortisation Impairment5 0005 0005 0005 0005 000       
Intangible Fixed Assets Cost Or Valuation5 0005 0005 0005 0005 000       
Number Shares Allotted   22       
Percentage Subsidiary Held 100100100100       
Provisions For Liabilities Charges  22 62827 47422 060       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions  30 67468 2482 122       
Tangible Fixed Assets Cost Or Valuation 910 448890 637910 055903 192       
Tangible Fixed Assets Depreciation 343 310351 405382 848426 559       
Tangible Fixed Assets Depreciation Charged In Period  50 24655 50845 437       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  42 15124 0651 726       
Tangible Fixed Assets Disposals  50 48548 8308 985       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, March 2023
Free Download (12 pages)

Company search