Fabriplas Ltd BOLTON


Fabriplas Ltd is a private limited company registered at 9 Peaks Place, Rossini Street, Bolton BL1 8AS. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-06-08, this 5-year-old company is run by 2 directors.
Director Andrew F., appointed on 23 July 2018. Director Jonathan M., appointed on 23 July 2018.
The company is categorised as "manufacture of other plastic products" (SIC code: 22290).
The last confirmation statement was filed on 2023-06-07 and the deadline for the subsequent filing is 2024-06-21. Additionally, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Fabriplas Ltd Address / Contact

Office Address 9 Peaks Place
Office Address2 Rossini Street
Town Bolton
Post code BL1 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11406061
Date of Incorporation Fri, 8th Jun 2018
Industry Manufacture of other plastic products
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Andrew F.

Position: Director

Appointed: 23 July 2018

Jonathan M.

Position: Director

Appointed: 23 July 2018

Rebecca M.

Position: Director

Appointed: 08 June 2018

Resigned: 31 July 2018

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Jonathan M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rebecca M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jonathan M.

Notified on 23 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew F.

Notified on 23 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Rebecca M.

Notified on 8 June 2018
Ceased on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 35722 969200 755114 35380 023
Current Assets63 847319 547313 344294 133249 024
Debtors49 770274 578102 589169 780161 001
Net Assets Liabilities-7 160123 737153 687128 841103 462
Other Debtors3 7913 79112 35024 21842 897
Property Plant Equipment39 40256 008128 067179 453221 633
Total Inventories11 72022 00010 00010 0008 000
Other
Accumulated Depreciation Impairment Property Plant Equipment5 03812 48234 43363 54690 024
Average Number Employees During Period22344
Bank Borrowings Overdrafts 50 00049 09438 91317 451
Creditors11 61757 80266 54873 90172 187
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 198
Disposals Property Plant Equipment    30 495
Finance Lease Liabilities Present Value Total11 6177 80210 4258 59554 736
Future Minimum Lease Payments Under Non-cancellable Operating Leases56 25041 68227 11412 546 
Increase Decrease In Property Plant Equipment16 098 35 49532 27564 495
Increase From Depreciation Charge For Year Property Plant Equipment5 0387 44421 95129 11338 676
Net Current Assets Liabilities-27 965136 733117 78158 247-3 874
Other Creditors57 07452 32586 371121 233141 690
Other Taxation Social Security Payable4 11758 06765 59162 77728 247
Property Plant Equipment Gross Cost44 44068 490162 500242 999311 657
Provisions For Liabilities Balance Sheet Subtotal6 98011 20225 61334 95842 110
Total Additions Including From Business Combinations Property Plant Equipment44 44024 05094 01080 49999 153
Total Assets Less Current Liabilities11 437192 741245 848237 700217 759
Trade Creditors Trade Payables27 13868 93933 17643 28159 333
Trade Debtors Trade Receivables36 585270 78790 239145 562118 104

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 7th June 2023
filed on: 10th, June 2023
Free Download (3 pages)

Company search