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

F X Utilities Limited LEEDS


F X Utilities started in year 2010 as Private Limited Company with registration number 07403327. The F X Utilities company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Leeds at Unit 2 Intermezzo Drive. Postal code: LS10 1DF.

The firm has 3 directors, namely Rhian H., Joanne W. and Leanne W.. Of them, Rhian H., Joanne W., Leanne W. have been with the company the longest, being appointed on 1 March 2014. As of 19 April 2024, there were 7 ex directors - Mark W., Leanne W. and others listed below. There were no ex secretaries.

This company operates within the LS12 4PL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1108356 . It is located at Seven Trent Water Depot, West Service Road, Derby with a total of 9 cars.

F X Utilities Limited Address / Contact

Office Address Unit 2 Intermezzo Drive
Office Address2 Stourton
Town Leeds
Post code LS10 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07403327
Date of Incorporation Mon, 11th Oct 2010
Industry Other telecommunications activities
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Rhian H.

Position: Director

Appointed: 01 March 2014

Joanne W.

Position: Director

Appointed: 01 March 2014

Leanne W.

Position: Director

Appointed: 01 March 2014

Mark W.

Position: Director

Appointed: 17 January 2014

Resigned: 01 March 2014

Leanne W.

Position: Director

Appointed: 18 December 2013

Resigned: 17 January 2014

Joanne W.

Position: Director

Appointed: 18 December 2013

Resigned: 17 January 2014

The Bridge Leeds Llp

Position: Corporate Director

Appointed: 09 August 2012

Resigned: 10 May 2016

Christpher W.

Position: Director

Appointed: 11 November 2011

Resigned: 09 August 2012

Michael W.

Position: Director

Appointed: 28 September 2011

Resigned: 01 May 2012

Stephen W.

Position: Director

Appointed: 11 October 2010

Resigned: 28 September 2011

Christopher W.

Position: Director

Appointed: 11 October 2010

Resigned: 28 September 2011

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Stephen W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christopher W. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen W.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher W.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312013-01-312014-01-312015-01-312022-01-312023-01-31
Net Worth1501801 2654 868  
Balance Sheet
Cash Bank On Hand     34 857
Current Assets15039 58282 99690 4122 42244 912
Debtors 16 83350 83072 1892 42210 055
Net Assets Liabilities    -8 536-22 076
Other Debtors    2 04755
Cash Bank In Hand15022 74932 16618 223  
Net Assets Liabilities Including Pension Asset Liability1501801 2654 868  
Reserves/Capital
Called Up Share Capital150150150151  
Profit Loss Account Reserve 301 1154 717  
Shareholder Funds1501801 2654 868  
Other
Creditors    10 95866 988
Net Current Assets Liabilities15039 5821 2654 868-8 536-22 076
Other Creditors    10 8953 044
Other Taxation Social Security Payable    6328 278
Total Assets Less Current Liabilities15039 5821 2654 868-8 536-22 076
Trade Creditors Trade Payables     35 666
Trade Debtors Trade Receivables    37510 000
Creditors Due After One Year 39 40281 731   
Creditors Due Within One Year 39 40281 73185 544  

Transport Operator Data

Seven Trent Water Depot
Address West Service Road , Raynesway
City Derby
Post code DE21 7BE
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 26th, October 2023
Free Download (4 pages)

Company search

Advertisements