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

F4f Event Services Ltd. KELTY


Founded in 2011, F4f Event Services, classified under reg no. SC407451 is an active company. Currently registered at The Stables KY4 0HS, Kelty the company has been in the business for 13 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2013-01-16 F4f Event Services Ltd. is no longer carrying the name Fencing-4-fun.

The company has 2 directors, namely Hannah N., William N.. Of them, William N. has been with the company the longest, being appointed on 14 September 2011 and Hannah N. has been with the company for the least time - from 3 June 2019. Currenlty, the company lists one former director, whose name is Lisa M. and who left the the company on 13 September 2013. In addition, there is one former secretary - Lisa M. who worked with the the company until 13 September 2013.

F4f Event Services Ltd. Address / Contact

Office Address The Stables
Office Address2 Blairmill Farm
Town Kelty
Post code KY4 0HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC407451
Date of Incorporation Wed, 14th Sep 2011
Industry Temporary employment agency activities
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Hannah N.

Position: Director

Appointed: 03 June 2019

William N.

Position: Director

Appointed: 14 September 2011

Lisa M.

Position: Secretary

Appointed: 14 September 2011

Resigned: 13 September 2013

Lisa M.

Position: Director

Appointed: 14 September 2011

Resigned: 13 September 2013

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is William N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Hannah N. This PSC owns 25-50% shares and has 25-50% voting rights.

William N.

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

Hannah N.

Notified on 3 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fencing-4-fun January 16, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand61 49088 70269 43340 035  
Current Assets119 320230 089162 44485 747217 368153 490
Debtors42 124119 15763 91418 283  
Net Assets Liabilities64 91880 23737 1871 28578 08568 797
Other Debtors 25 1132915 117  
Property Plant Equipment4 9686 0035 9564 212  
Total Inventories15 70622 23029 09727 712  
Other
Accumulated Depreciation Impairment Property Plant Equipment22 26831 31634 77936 523  
Average Number Employees During Period13121071015
Bank Borrowings Overdrafts 7 0832 08350 001  
Corporation Tax Payable9 40218 03118 305   
Creditors58 315155 389130 74738 95638 58426 645
Depreciation Rate Used For Property Plant Equipment 2525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 700   
Disposals Property Plant Equipment  5 700   
Fixed Assets4 9686 0035 9564 21210 73635 121
Increase From Depreciation Charge For Year Property Plant Equipment 9 0489 1631 744  
Net Current Assets Liabilities61 00574 70031 69747 074105 93360 321
Other Creditors1 10064 14316 2339 365  
Other Taxation Social Security Payable41 37064 75647 306   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   283  
Property Plant Equipment Gross Cost27 23637 31940 73540 735  
Provisions For Liabilities Balance Sheet Subtotal1 055466466171  
Taxation Social Security Payable  65 61129 573  
Total Additions Including From Business Combinations Property Plant Equipment  9 116   
Total Assets Less Current Liabilities65 97380 70337 65351 286116 66995 442
Trade Creditors Trade Payables6 4431 37646 82018  
Trade Debtors Trade Receivables42 12494 04463 62313 166  
Advances Credits Directors88624 7482   
Advances Credits Made In Period Directors196 206108 363229 263   
Advances Credits Repaid In Period Directors169 078133 997204 513   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-09-14
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements