Fangzi Property Ltd WARRINGTON


Founded in 2014, Fangzi Property, classified under reg no. 09017119 is a active - proposal to strike off company. Currently registered at 12 Weavers Fold WA1 3FX, Warrington the company has been in the business for ten years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2018.

Fangzi Property Ltd Address / Contact

Office Address 12 Weavers Fold
Town Warrington
Post code WA1 3FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09017119
Date of Incorporation Tue, 29th Apr 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2020 (1546 days after)
Account last made up date Mon, 30th Apr 2018
Next confirmation statement due date Fri, 13th May 2022 (2022-05-13)
Last confirmation statement dated Thu, 29th Apr 2021

Company staff

Sam O.

Position: Director

Appointed: 20 July 2020

Sam O.

Position: Director

Appointed: 29 April 2014

Resigned: 01 December 2017

Tianyi O.

Position: Director

Appointed: 29 April 2014

Resigned: 21 July 2020

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is Sam O. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Tianyi O. This PSC has significiant influence or control over the company,. The third one is Sam O., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Sam O.

Notified on 6 August 2020
Nature of control: 25-50% shares

Tianyi O.

Notified on 29 June 2020
Ceased on 21 July 2020
Nature of control: significiant influence or control

Sam O.

Notified on 29 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-30
Net Worth-17 001-25 826  
Balance Sheet
Cash Bank On Hand 9 99220 84817 888
Current Assets 37 44554 21446 305
Debtors 27 45333 36628 417
Other Debtors 27 45327 45328 417
Property Plant Equipment 7 9066 3256 919
Cash Bank In Hand 9 992  
Net Assets Liabilities Including Pension Asset Liability-17 001-25 826  
Tangible Fixed Assets 7 887  
Reserves/Capital
Called Up Share Capital 10  
Profit Loss Account Reserve-17 001-25 836  
Shareholder Funds-17 001-25 826  
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 5813 684
Administrative Expenses 23 42059 320 
Cost Sales 111 058197 882 
Creditors 64 668113 222126 672
Depreciation Expense Property Plant Equipment  1 581 
Gross Profit Loss 15 77338 547 
Increase From Depreciation Charge For Year Property Plant Equipment  1 5812 103
Interest Payable Similar Charges Finance Costs 1 4005 880 
Net Current Assets Liabilities -33 713-59 008-80 367
Operating Profit Loss -7 647-20 773 
Other Creditors 53 590111 57590 510
Other Interest Receivable Similar Income Finance Income  10 
Profit Loss -9 047-26 643 
Profit Loss On Ordinary Activities Before Tax -9 047-26 643 
Property Plant Equipment Gross Cost 7 9067 90610 603
Total Additions Including From Business Combinations Property Plant Equipment   2 697
Total Assets Less Current Liabilities4 060-25 826-52 683-73 448
Trade Creditors Trade Payables 11 0781 64736 162
Trade Debtors Trade Receivables -6 7235 913 
Turnover Revenue 126 831236 429 
Creditors Due Within One Year 71 158  
Number Shares Allotted 1 000  
Called Up Share Capital Not Paid Not Expressed As Current Asset10   
Creditors Due After One Year21 061   
Fixed Assets4 050   
Share Capital Allotted Called Up Paid 10  
Tangible Fixed Assets Additions 9 859  
Tangible Fixed Assets Cost Or Valuation 9 859  
Tangible Fixed Assets Depreciation 1 972  
Tangible Fixed Assets Depreciation Charged In Period 1 972  
Value Shares Allotted 0  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
Free Download (1 page)

Company search