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

F. Speak And Company (1938) Limited PRESTON


F. Speak And Company (1938) started in year 1938 as Private Limited Company with registration number 00339190. The F. Speak And Company (1938) company has been functioning successfully for eighty six years now and its status is active. The firm's office is based in Preston at Richard House. Postal code: PR1 3HP.

At the moment there are 2 directors in the the company, namely Medina S. and Khadija G.. In addition one secretary - Khadija G. - is with the firm. 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. Speak And Company (1938) Limited Address / Contact

Office Address Richard House
Office Address2 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00339190
Date of Incorporation Mon, 11th Apr 1938
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 86 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Medina S.

Position: Director

Resigned:

Khadija G.

Position: Secretary

Appointed: 01 March 1998

Khadija G.

Position: Director

Appointed: 30 September 1991

Aisha B.

Position: Secretary

Appointed: 01 June 1994

Resigned: 28 February 1998

Ismail G.

Position: Director

Appointed: 30 September 1991

Resigned: 02 June 1993

Medina S.

Position: Secretary

Appointed: 30 September 1991

Resigned: 31 May 1994

Aisha B.

Position: Director

Appointed: 30 September 1991

Resigned: 28 February 1998

Georgina G.

Position: Director

Appointed: 30 September 1991

Resigned: 27 October 2010

People with significant control

The register of PSCs who own or control the company includes 3 names. As we discovered, there is Medina S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Khadija G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Raschid G., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Medina S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Khadija G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Raschid G.

Notified on 6 April 2016
Ceased on 13 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth183 124183 796185 070       
Balance Sheet
Cash Bank On Hand  20 4284 8654 08610 2101 8126 71110 19511 056
Current Assets20 66017 01224 2178 1324 69213 0541 8996 711  
Debtors3 0822 5243 7893 2676062 84487   
Other Debtors  2 5242 524 2 84487   
Property Plant Equipment  24 83035 11430 70926 30425 29920 51615 73310 950
Cash Bank In Hand17 57814 48820 428       
Tangible Fixed Assets30 70227 76624 830       
Reserves/Capital
Called Up Share Capital3 8253 8253 825       
Profit Loss Account Reserve121 249121 921123 195       
Shareholder Funds183 124183 796185 070       
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 80813 21317 61822 02326 80631 58936 37241 155
Average Number Employees During Period      2222
Corporation Tax Recoverable  1 265743606     
Creditors  10 81715 42315 11314 94113 68014 20016 00121 255
Fixed Assets177 068178 671171 670185 289174 815158 708161 925176 442167 177163 399
Increase From Depreciation Charge For Year Property Plant Equipment   4 4054 4054 4054 7834 7834 7834 783
Investments Fixed Assets146 366150 905146 840150 175144 106132 404136 626155 926151 444152 449
Net Current Assets Liabilities6 0565 12513 400-7 291-10 421-1 887-11 781-7 489-5 806-10 199
Number Shares Issued Fully Paid   3 8253 825     
Other Creditors  10 65213 16614 69114 15313 46812 93814 73919 755
Other Taxation Social Security Payable  1652 2574227882121 2621 2621 500
Par Value Share 1111     
Property Plant Equipment Gross Cost  33 63848 32748 32748 32752 10552 10552 105 
Total Additions Including From Business Combinations Property Plant Equipment   14 689  3 778   
Total Assets Less Current Liabilities183 124183 796185 070177 998164 394156 821150 144168 953161 371153 200
Creditors Due Within One Year14 60411 88710 817       
Number Shares Allotted 3 8253 825       
Share Capital Allotted Called Up Paid3 8253 8253 825       
Share Premium Account58 05058 05058 050       
Tangible Fixed Assets Cost Or Valuation33 63833 63833 638       
Tangible Fixed Assets Depreciation2 9365 8728 808       
Tangible Fixed Assets Depreciation Charged In Period 2 9362 936       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements