Famico Trading Limited BRISTOL


Famico Trading started in year 2011 as Private Limited Company with registration number 07785019. The Famico Trading company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bristol at Henleaze House,. Postal code: BS9 4PN.

The firm has one director. Shirin E., appointed on 29 January 2023. There are currently no secretaries appointed. 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 - Farhad R. who worked with the the firm until 19 February 2014.

Famico Trading Limited Address / Contact

Office Address Henleaze House,
Office Address2 13 Harbury Road
Town Bristol
Post code BS9 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07785019
Date of Incorporation Fri, 23rd Sep 2011
Industry Agents involved in the sale of a variety of goods
End of financial Year 29th September
Company age 13 years old
Account next due date Sat, 29th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Shirin E.

Position: Director

Appointed: 29 January 2023

Farhad R.

Position: Director

Appointed: 10 August 2022

Resigned: 19 January 2023

Farhad R.

Position: Director

Appointed: 19 February 2014

Resigned: 23 March 2017

Shirin E.

Position: Director

Appointed: 05 November 2012

Resigned: 10 August 2022

Farhad R.

Position: Secretary

Appointed: 01 October 2012

Resigned: 19 February 2014

Shirin E.

Position: Director

Appointed: 01 October 2011

Resigned: 05 November 2012

Farhad R.

Position: Director

Appointed: 23 September 2011

Resigned: 23 September 2011

Shirin E.

Position: Director

Appointed: 23 September 2011

Resigned: 14 November 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Shirin E. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Farhad R. This PSC owns 75,01-100% shares. The third one is Shirin E., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Shirin E.

Notified on 19 January 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Farhad R.

Notified on 10 August 2022
Ceased on 19 January 2023
Nature of control: 75,01-100% shares

Shirin E.

Notified on 6 April 2016
Ceased on 10 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Farhad R.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth-11 50850723 59420 086-60642 156    
Balance Sheet
Cash Bank On Hand      30 3874 3968 7803 316
Current Assets50 304191 23138 10977 67992 237222 616153 641183 948160 239157 917
Debtors43 274129 1008 91326 98971 168 112 779165 432136 916139 621
Net Assets Liabilities     42 15661 96284 46479 50868 506
Other Debtors      94 400118 848110 29470 278
Property Plant Equipment        3111 863
Total Inventories      10 47514 12014 54414 980
Cash Bank In Hand7 0306 06915 49044 4321 311     
Net Assets Liabilities Including Pension Asset Liability-11 50851721 27220 086-60542 156    
Stocks Inventory 56 06213 7066 25819 758     
Tangible Fixed Assets 1 10543 7503 1871 713     
Reserves/Capital
Called Up Share Capital10010020 00020 00020 000     
Profit Loss Account Reserve-11 6104171 27286-20 606     
Shareholder Funds-11 50850723 59420 086-60642 156    
Other
Accrued Liabilities      21 678865886930
Accumulated Depreciation Impairment Property Plant Equipment      5 8975 8976 0016 656
Additions Other Than Through Business Combinations Property Plant Equipment        4152 207
Average Number Employees During Period      2222
Creditors     180 69991 67999 48450 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment        104655
Net Current Assets Liabilities-7 12729 7526 43116 899-2 31962 09561 96284 464129 197116 643
Other Creditors      63 55186 0172 0674 203
Other Inventories      10 47514 12014 54414 980
Other Remaining Borrowings        50 00050 000
Property Plant Equipment Gross Cost      5 8975 8976 3128 519
Taxation Social Security Payable        24 11329 096
Total Assets Less Current Liabilities-7 12750750 18120 08614562 33461 96284 464129 508118 506
Total Borrowings        50 00050 000
Trade Creditors Trade Payables      6 45012 6023 9767 045
Trade Debtors Trade Receivables      18 37946 58426 62269 343
Advances Credits Directors         115
Advances Credits Made In Period Directors          
Advances Credits Repaid In Period Directors          
Fixed Assets 1 10543 7503 1871 713239    
Creditors Due After One Year  26 587       
Creditors Due Within One Year57 429169 92431 67860 78094 556160 521    
Debtors Due After One Year 928369       
Number Shares Allotted  20 00020 00020 000     
Obligations Under Finance Lease Hire Purchase Contracts After One Year  26 587       
Accruals Deferred Income90025 120  75020 178    
Other Debtors Due After One Year43 272129 100        
Par Value Share   11     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8 445        
Provisions For Liabilities Charges3 4835 2202 322       
Share Capital Allotted Called Up Paid 10020 00020 00020 000     
Tangible Fixed Assets Additions 1 10550 219957      
Tangible Fixed Assets Cost Or Valuation 1 10550 2195 8975 897     
Tangible Fixed Assets Depreciation  6 4692 7104 184     
Tangible Fixed Assets Depreciation Charged In Period  6 4691 4751 474     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   5 234      
Tangible Fixed Assets Disposals  1 10545 279      
Amount Specific Advance Or Credit Directors14 96942 165        
Value Shares Allotted  1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2022
filed on: 22nd, May 2023
Free Download (8 pages)

Company search

Advertisements