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

F64 Photography Limited BRISTOL


Founded in 1990, F64 Photography, classified under reg no. 02479411 is an active company. Currently registered at Hillside Brewery Hill BS30 6LY, Bristol the company has been in the business for 34 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 2 directors in the the firm, namely Charlotte R. and Charles T.. In addition one secretary - Charles T. - is with the company. At present 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.

F64 Photography Limited Address / Contact

Office Address Hillside Brewery Hill
Office Address2 Upton Cheyney
Town Bristol
Post code BS30 6LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02479411
Date of Incorporation Mon, 12th Mar 1990
Industry Photographic activities not elsewhere classified
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Charlotte R.

Position: Director

Appointed: 15 April 2011

Charles T.

Position: Secretary

Appointed: 03 July 1998

Charles T.

Position: Director

Appointed: 08 October 1997

Nicholas C.

Position: Secretary

Appointed: 01 July 1998

Resigned: 03 July 1998

Christopher T.

Position: Director

Appointed: 01 July 1998

Resigned: 23 May 2012

Richard B.

Position: Director

Appointed: 21 December 1993

Resigned: 01 July 1998

Anne M.

Position: Secretary

Appointed: 08 February 1993

Resigned: 01 July 1998

Barbara S.

Position: Secretary

Appointed: 06 July 1992

Resigned: 08 February 1993

Robert W.

Position: Director

Appointed: 06 July 1992

Resigned: 01 July 1998

Graham R.

Position: Director

Appointed: 29 June 1992

Resigned: 01 July 1993

Graham R.

Position: Secretary

Appointed: 29 June 1992

Resigned: 06 July 1992

Anthony B.

Position: Director

Appointed: 12 March 1991

Resigned: 29 June 1992

Stephen B.

Position: Director

Appointed: 12 March 1991

Resigned: 30 June 1998

Thomas R.

Position: Director

Appointed: 12 March 1991

Resigned: 02 October 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Charles T. This PSC and has 50,01-75% shares.

Charles T.

Notified on 12 March 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand10 20416 1545 21743 86835 29027 262
Current Assets25 60023 4958 52962 08143 51633 775
Debtors15 1967 1413 11218 0138 0266 313
Net Assets Liabilities8 2143 5581 049-781-9 070-17 133
Property Plant Equipment22 08934 26825 43520 89019 31848 168
Total Inventories200200200200200200
Other
Accumulated Depreciation Impairment Property Plant Equipment98 48689 24498 602105 634111 266124 416
Additions Other Than Through Business Combinations Property Plant Equipment 36 9295252 4874 06042 000
Average Number Employees During Period222222
Bank Borrowings   42 36937 29932 425
Bank Overdrafts8 1493 0643 0648 3358 79810 027
Corporation Tax Payable14 58514 16914 03318 44415 40213 965
Creditors35 76747 89528 08237 41430 93563 009
Finance Lease Liabilities Present Value Total2 116     
Increase From Depreciation Charge For Year Property Plant Equipment 11 7199 3587 0325 63213 150
Net Current Assets Liabilities-10 167-24 400-19 55324 66712 581-29 234
Other Creditors1 71123 9276 0051 156-94737 032
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 961    
Other Disposals Property Plant Equipment 33 992    
Other Taxation Social Security Payable6 6806 6374 5209 5515 9771 070
Property Plant Equipment Gross Cost120 575123 512124 037126 524130 584172 584
Provisions For Liabilities Balance Sheet Subtotal3 7086 3104 8333 9693 6703 642
Total Assets Less Current Liabilities11 9229 8685 88245 55731 89918 934
Trade Creditors Trade Payables2 52698460-721 705915
Trade Debtors Trade Receivables15 1967 1413 11218 0138 0266 313

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 4th, January 2024
Free Download (6 pages)

Company search

Advertisements