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

F P Cleaning Services Ltd BILLERICAY


Founded in 2009, F P Cleaning Services, classified under reg no. 06980465 is an active company. Currently registered at Unit 1 Molyneaux Court CM12 0BT, Billericay the company has been in the business for 15 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has one director. Megan A., appointed on 11 October 2021. There are currently no secretaries appointed. Currently 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 P Cleaning Services Ltd Address / Contact

Office Address Unit 1 Molyneaux Court
Office Address2 Radford Way
Town Billericay
Post code CM12 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06980465
Date of Incorporation Tue, 4th Aug 2009
Industry Other cleaning services
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (211 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Megan A.

Position: Director

Appointed: 11 October 2021

Colin C.

Position: Director

Appointed: 01 June 2015

Resigned: 08 October 2015

Christine G.

Position: Director

Appointed: 01 June 2015

Resigned: 22 August 2016

Ian D.

Position: Director

Appointed: 01 June 2015

Resigned: 11 October 2021

Christine G.

Position: Secretary

Appointed: 01 June 2015

Resigned: 31 May 2018

Hcs Secretarial Limited

Position: Secretary

Appointed: 04 August 2009

Resigned: 04 August 2009

Angela B.

Position: Director

Appointed: 04 August 2009

Resigned: 01 June 2015

Peter B.

Position: Director

Appointed: 04 August 2009

Resigned: 01 June 2015

Jose L.

Position: Director

Appointed: 04 August 2009

Resigned: 01 June 2015

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Megan A. This PSC has significiant influence or control over this company,. Another one in the PSC register is Ian D. This PSC has significiant influence or control over the company,. Moving on, there is M J Ferguson Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Megan A.

Notified on 11 October 2021
Nature of control: significiant influence or control

Ian D.

Notified on 26 October 2016
Ceased on 11 October 2021
Nature of control: significiant influence or control

M J Ferguson Limited

Unit 1 Radford Way, Billericay, Essex, CM12 0BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2963505
Notified on 6 April 2016
Ceased on 5 August 2018
Nature of control: 75,01-100% shares

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 Hand44 412122 731185 453340 137269 391318 073275 652238 504
Current Assets404 301536 497311 439481 608517 204   
Debtors359 639413 516125 736141 221247 563177 443202 382273 272
Net Assets Liabilities316 281324 942219 344381 193381 792402 211364 565408 062
Other Debtors1 508266 2343 5414 2654 086   
Property Plant Equipment 7 9045 9284 4463 3342 5001 875 
Total Inventories2502502502502501 8841 4601 570
Other
Accumulated Depreciation Impairment Property Plant Equipment 6212 5974 0795 191   
Additions Other Than Through Business Combinations Property Plant Equipment 8 525      
Amounts Owed By Group Undertakings Participating Interests223 067       
Average Number Employees During Period5863727474655553
Corporation Tax Payable19 34231 96334 48838 79338 464   
Creditors88 020217 95996 923104 061138 14697 239116 454105 284
Increase From Depreciation Charge For Year Property Plant Equipment 6211 9761 4821 112   
Net Current Assets Liabilities316 281318 538214 516377 547379 058400 161363 040408 062
Other Creditors37 494145 27020 57521 37628 717   
Other Taxation Social Security Payable22 81426 16431 35531 46740 332   
Property Plant Equipment Gross Cost 8 5258 5258 5258 525   
Provisions For Liabilities Balance Sheet Subtotal 1 5001 100800600450350 
Total Assets Less Current Liabilities316 281326 442220 444381 993382 392402 661364 915408 062
Trade Creditors Trade Payables8 37014 56210 50512 42530 633   
Trade Debtors Trade Receivables135 064147 282122 195136 956243 477   
Finished Goods Goods For Resale    2501 8841 4601 570
Number Shares Allotted     100100100
Par Value Share     111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements