Fadz Uk Ltd WALSALL


Fadz Uk started in year 2013 as Private Limited Company with registration number 08542031. The Fadz Uk company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Walsall at Units 1+2 Phoenix Drive Units 1+2 Phoenix Drive, Northgate. Postal code: WS9 8TL.

At the moment there are 4 directors in the the firm, namely Keith J., Perri B. and Laura J. and others. In addition one secretary - Judith J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Keith J. who worked with the the firm until 20 October 2016.

Fadz Uk Ltd Address / Contact

Office Address Units 1+2 Phoenix Drive Units 1+2 Phoenix Drive, Northgate
Office Address2 Aldridge
Town Walsall
Post code WS9 8TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08542031
Date of Incorporation Thu, 23rd May 2013
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Keith J.

Position: Director

Appointed: 01 July 2017

Perri B.

Position: Director

Appointed: 01 July 2017

Laura J.

Position: Director

Appointed: 01 July 2017

Judith J.

Position: Secretary

Appointed: 20 October 2016

Judith J.

Position: Director

Appointed: 23 May 2013

Laura J.

Position: Director

Appointed: 23 May 2013

Resigned: 07 July 2016

Keith J.

Position: Secretary

Appointed: 23 May 2013

Resigned: 20 October 2016

Shane S.

Position: Director

Appointed: 23 May 2013

Resigned: 07 July 2016

Tracey S.

Position: Director

Appointed: 23 May 2013

Resigned: 20 June 2015

Wendy S.

Position: Director

Appointed: 23 May 2013

Resigned: 28 August 2013

Natalie T.

Position: Director

Appointed: 23 May 2013

Resigned: 28 August 2013

Ashley S.

Position: Director

Appointed: 23 May 2013

Resigned: 07 July 2016

Benjamin A.

Position: Director

Appointed: 23 May 2013

Resigned: 07 July 2016

Lindsey B.

Position: Director

Appointed: 23 May 2013

Resigned: 30 June 2017

Shaun B.

Position: Director

Appointed: 23 May 2013

Resigned: 30 June 2017

Keith J.

Position: Director

Appointed: 23 May 2013

Resigned: 20 October 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Judith J. This PSC has significiant influence or control over the company,.

Judith J.

Notified on 23 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth6232 8526 7433 272      
Balance Sheet
Current Assets12 29717 73915 00811 0092 5886 2158 68213 21814 8268 706
Net Assets Liabilities   3 2726 1823 2268702 7655 1561 468
Cash Bank In Hand12 29716 45314 971       
Debtors 1 29737       
Net Assets Liabilities Including Pension Asset Liability6232 8636 7433 272      
Reserves/Capital
Called Up Share Capital111010       
Profit Loss Account Reserve6122 8426 733       
Shareholder Funds6232 8526 7433 272      
Other
Average Number Employees During Period     11112
Creditors   7 7378 7709 4419 55210 4539 67010 174
Net Current Assets Liabilities6232 8526 7433 2726 1823 2268 68213 2185 1561 468
Total Assets Less Current Liabilities6232 8636 7433 2726 1823 22687013 2185 1561 468
Creditors Due Within One Year11 67414 8878 2657 737      
Non-instalment Debts Due After5 Years11 674         
Number Shares Allotted1111        
Other Debtors Due After One Year 1 297        
Par Value Share11        
Secured Debts11 67414 887        
Share Capital Allotted Called Up Paid1111        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 23rd May 2023
filed on: 13th, June 2023
Free Download (3 pages)

Company search