Farcroft Restorations Ltd WALSALL


Farcroft Restorations started in year 2013 as Private Limited Company with registration number 08687203. The Farcroft Restorations company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Walsall at Farcroft House Middlemore Lane West. Postal code: WS9 8BG.

The firm has 3 directors, namely Ashley C., Paul C. and Shane C.. Of them, Ashley C., Paul C., Shane C. have been with the company the longest, being appointed on 12 September 2013. As of 29 March 2024, there was 1 ex director - Ian T.. There were no ex secretaries.

Farcroft Restorations Ltd Address / Contact

Office Address Farcroft House Middlemore Lane West
Office Address2 Aldridge
Town Walsall
Post code WS9 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08687203
Date of Incorporation Thu, 12th Sep 2013
Industry Repair of furniture and home furnishings
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Ashley C.

Position: Director

Appointed: 12 September 2013

Paul C.

Position: Director

Appointed: 12 September 2013

Shane C.

Position: Director

Appointed: 12 September 2013

Ian T.

Position: Director

Appointed: 13 September 2017

Resigned: 17 September 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Paul C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Elizabeth C. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul C.

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

Elizabeth C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth400179 321257 526    
Balance Sheet
Cash Bank On Hand  155 074449 396350 876184 743358 102
Current Assets400809 1271 132 3371 606 5191 643 2771 870 4132 136 081
Debtors400574 600969 5401 149 6231 284 9011 677 2701 769 979
Net Assets Liabilities  257 526536 208602 469679 149850 154
Other Debtors   32 255 224 284237 827
Property Plant Equipment  15 150107 399183 690157 649146 912
Total Inventories  7 7237 5007 5008 4008 000
Cash Bank In Hand 232 527155 074    
Intangible Fixed Assets 240 000180 000    
Net Assets Liabilities Including Pension Asset Liability400179 321257 526    
Stocks Inventory 2 0007 723    
Tangible Fixed Assets 18 68215 150    
Reserves/Capital
Called Up Share Capital400400400    
Profit Loss Account Reserve 178 921257 126    
Shareholder Funds400179 321257 526    
Other
Accumulated Amortisation Impairment Intangible Assets  120 000180 000240 000300 000 
Accumulated Depreciation Impairment Property Plant Equipment  11 68738 213106 732190 674265 598
Average Number Employees During Period   24304040
Bank Borrowings Overdrafts      136 364
Corporation Tax Payable  62 91287 79442 39396 062120 315
Creditors  200 000225 724269 237267 315393 798
Fixed Assets 258 682195 150227 399243 690157 649 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 3215 10093 0663 723
Increase From Amortisation Charge For Year Intangible Assets   60 00060 00060 000 
Increase From Depreciation Charge For Year Property Plant Equipment   26 96168 51987 44274 924
Intangible Assets  180 000120 00060 000  
Intangible Assets Gross Cost  300 000300 000300 000  
Net Current Assets Liabilities400-78 648262 927553 008661 334817 115 
Other Creditors  241 151169 228173 039267 315257 434
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 500 
Other Disposals Property Plant Equipment     8 000 
Other Taxation Social Security Payable  17 49317 82620 695127 687133 435
Property Plant Equipment Gross Cost  26 837145 612290 422348 323412 510
Provisions For Liabilities Balance Sheet Subtotal  55118 47533 31828 30021 200
Total Additions Including From Business Combinations Property Plant Equipment   119 527144 81065 90164 187
Total Assets Less Current Liabilities400180 034458 077780 407905 024974 764 
Trade Creditors Trade Payables  134 703170 246241 910217 685181 165
Trade Debtors Trade Receivables  928 3841 081 3761 222 5021 452 9861 532 152
Accrued Liabilities  3 240158 940141 766  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   17 92414 843  
Creditors Due After One Year  200 000    
Creditors Due Within One Year 887 775869 410    
Deferred Tax Liabilities  55118 47533 318  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   435   
Disposals Property Plant Equipment   752   
Finance Lease Liabilities Present Value Total   25 72469 237  
Intangible Fixed Assets Additions 300 000     
Intangible Fixed Assets Aggregate Amortisation Impairment 60 000120 000    
Intangible Fixed Assets Amortisation Charged In Period 60 00060 000    
Intangible Fixed Assets Cost Or Valuation 300 000     
Number Shares Allotted100100100    
Number Shares Issued Fully Paid   10050  
Other Remaining Borrowings  269 400247 400216 819  
Par Value Share11111  
Prepayments  5 8102 22511 852  
Provisions  55118 47533 318  
Provisions For Liabilities Charges 713551    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions 24 90939 660    
Tangible Fixed Assets Cost Or Valuation 24 90926 837    
Tangible Fixed Assets Depreciation 6 22711 687    
Tangible Fixed Assets Depreciation Charged In Period 6 22714 585    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 125    
Tangible Fixed Assets Disposals  37 732    
Called Up Share Capital Not Paid Not Expressed As Current Asset400      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 12th September 2023
filed on: 12th, September 2023
Free Download (6 pages)

Company search

Advertisements