Fait Uk Limited REDDITCH


Fait Uk started in year 2001 as Private Limited Company with registration number 04198427. The Fait Uk company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Redditch at Little Forge Road. Postal code: B98 7SF.

The company has 4 directors, namely Dawn M., Julia F. and Darren M. and others. Of them, Darren M., Stephen F. have been with the company the longest, being appointed on 11 April 2001 and Dawn M. and Julia F. have been with the company for the least time - from 1 November 2001. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Donald F. who worked with the the company until 10 April 2011.

Fait Uk Limited Address / Contact

Office Address Little Forge Road
Office Address2 Park Farm Industrial Estate
Town Redditch
Post code B98 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04198427
Date of Incorporation Wed, 11th Apr 2001
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Dawn M.

Position: Director

Appointed: 01 November 2001

Julia F.

Position: Director

Appointed: 01 November 2001

Darren M.

Position: Director

Appointed: 11 April 2001

Stephen F.

Position: Director

Appointed: 11 April 2001

Donald F.

Position: Director

Appointed: 28 February 2012

Resigned: 22 February 2022

Soulet F.

Position: Director

Appointed: 01 November 2001

Resigned: 11 May 2012

Donald F.

Position: Director

Appointed: 11 April 2001

Resigned: 24 January 2011

Donald F.

Position: Secretary

Appointed: 11 April 2001

Resigned: 10 April 2011

1st Cert Formations Limited

Position: Corporate Director

Appointed: 11 April 2001

Resigned: 11 April 2001

Reportaction Limited

Position: Corporate Nominee Director

Appointed: 11 April 2001

Resigned: 11 April 2001

1st Cert Formations Ltd

Position: Corporate Nominee Secretary

Appointed: 11 April 2001

Resigned: 11 April 2001

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As we found, there is Anne-Marie A. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Eleanor H. This PSC has significiant influence or control over the company,. Then there is Stephen F., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Anne-Marie A.

Notified on 23 February 2022
Nature of control: significiant influence or control

Eleanor H.

Notified on 23 February 2022
Nature of control: significiant influence or control

Stephen F.

Notified on 11 April 2017
Nature of control: 25-50% shares

Darren M.

Notified on 11 April 2017
Nature of control: 25-50% shares

Donald F.

Notified on 11 April 2017
Ceased on 22 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth29 74459 39375 232       
Balance Sheet
Cash Bank On Hand  101 342122 311212 600255 593117 741174 557144 086147 501
Current Assets292 273335 673354 632343 418465 965448 531302 972255 023243 534308 369
Debtors188 879253 665253 290221 107253 365192 938185 23180 46699 448160 868
Net Assets Liabilities   149 101153 321176 45364 68710 49524 336131 300
Other Debtors  33 28713 51214 60919 40663325 96215 36565 123
Property Plant Equipment  1 7098371 2221 2223871 5163 5732 361
Cash Bank In Hand103 39482 008101 342       
Tangible Fixed Assets302 6861 709       
Reserves/Capital
Called Up Share Capital303303303       
Profit Loss Account Reserve29 44159 09074 929       
Shareholder Funds29 74459 39375 232       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 9155 7686 7267 8888 7239 86811 08012 292
Average Number Employees During Period      799 
Bank Borrowings Overdrafts       45 45434 54523 636
Corporation Tax Payable  56 66938 28748 154     
Creditors   194 987313 622273 056238 59845 45434 54523 636
Increase From Depreciation Charge For Year Property Plant Equipment   1 8549581 1628351 1451 2121 212
Net Current Assets Liabilities29 72057 24473 865148 431152 343175 47564 37454 72156 849153 886
Number Shares Issued Fully Paid    33    
Other Creditors  280 767194 98799 17297 369115 42971 12868 55740 256
Other Taxation Social Security Payable  47 32229 829119 98579 46667 25073 96668 11554 737
Par Value Share 11 11    
Property Plant Equipment Gross Cost  5 6246 6067 9489 1109 11011 38414 653 
Provisions For Liabilities Balance Sheet Subtotal   167244244742881 5411 311
Total Additions Including From Business Combinations Property Plant Equipment   9821 3421 161 2 2743 269 
Total Assets Less Current Liabilities29 75059 93075 574149 268153 565176 69764 76156 23760 422156 247
Trade Creditors Trade Payables  66 05517 98494 46596 22155 91944 29939 10448 581
Trade Debtors Trade Receivables  220 004207 595238 756173 532184 59854 50484 08395 745
Creditors Due Within One Year262 553278 429280 767       
Number Shares Allotted 33       
Provisions For Liabilities Charges6537342       
Share Capital Allotted Called Up Paid333       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, June 2023
Free Download (11 pages)

Company search

Advertisements