Fastarc Welding Supplies Limited KIRKBY-IN-ASHFIELD


Fastarc Welding Supplies started in year 2011 as Private Limited Company with registration number 07832671. The Fastarc Welding Supplies company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Kirkby-in-ashfield at Unit 4b. Postal code: NG17 8JQ.

The company has 2 directors, namely Luke C., David L.. Of them, Luke C., David L. have been with the company the longest, being appointed on 2 November 2011. As of 24 April 2024, there was 1 ex director - Christopher L.. There were no ex secretaries.

Fastarc Welding Supplies Limited Address / Contact

Office Address Unit 4b
Office Address2 New Line Road
Town Kirkby-in-ashfield
Post code NG17 8JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07832671
Date of Incorporation Wed, 2nd Nov 2011
Industry Wholesale of other machinery and equipment
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Luke C.

Position: Director

Appointed: 02 November 2011

David L.

Position: Director

Appointed: 02 November 2011

Christopher L.

Position: Director

Appointed: 02 November 2011

Resigned: 20 November 2017

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is David L. This PSC and has 25-50% shares. Another one in the PSC register is Luke C. This PSC owns 25-50% shares. The third one is Christopher L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

David L.

Notified on 2 November 2016
Nature of control: 25-50% shares

Luke C.

Notified on 2 November 2016
Nature of control: 25-50% shares

Christopher L.

Notified on 2 November 2016
Ceased on 20 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth5 74321 69829 05648 722112 746      
Balance Sheet
Cash Bank On Hand    55 29345 085101 595113 970246 65590 460180 433
Current Assets80 45383 030146 054161 764258 801223 646290 107380 099580 162527 588745 570
Debtors76 10259 918 111 681180 707123 161146 612222 479285 787386 728505 057
Net Assets Liabilities    112 74691 301164 787229 830249 798410 308628 577
Other Debtors     4 7443 4442 910729729729
Property Plant Equipment    10 7368 94720 35019 13216 048491 561493 621
Total Inventories    22 80055 40041 90043 65047 72050 40060 080
Cash Bank In Hand3 35118 162 32 23355 294      
Net Assets Liabilities Including Pension Asset Liability5 74321 69829 05648 722112 746      
Stocks Inventory1 0004 950 17 85022 800      
Tangible Fixed Assets1 0881 079 3 64210 736      
Reserves/Capital
Called Up Share Capital100100 100100      
Profit Loss Account Reserve5 64321 598 48 622112 646      
Shareholder Funds5 74321 69829 05648 722112 746      
Other
Accrued Liabilities Deferred Income       2 3891 3791 2821 347
Accumulated Depreciation Impairment Property Plant Equipment    3 5787 75411 85416 06519 64726 02133 085
Additions Other Than Through Business Combinations Property Plant Equipment     2 38716 0032 993   
Average Number Employees During Period     333333
Bank Borrowings Overdrafts         12 64912 649
Corporation Tax Payable       20 57136 58648 625 
Creditors    156 790141 292143 316167 104296 102325 044349 267
Deferred Tax Liabilities       2 2971 8784 043 
Dividends Paid On Shares       20 00045 00047 50018 400
Finance Lease Liabilities Present Value Total         1 8942 077
Finished Goods Goods For Resale       43 65047 72050 40060 080
Fixed Assets1 0881 0792 0813 64210 736  19 13216 048491 561493 621
Increase Decrease In Depreciation Impairment Property Plant Equipment        1 3923 4514 586
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss        -4192 165 
Increase From Depreciation Charge For Year Property Plant Equipment     4 1764 2254 2113 5826 3737 065
Loans From Directors         35 11818 801
Net Current Assets Liabilities6 15522 11928 97545 080102 01082 354146 791212 995284 060202 544396 303
Other Creditors    8 21438 81422 4615 39222 15135 279201
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      125    
Other Disposals Property Plant Equipment      500    
Other Remaining Borrowings        1 5689 2009 200
Other Taxation Social Security Payable       10 12521 92617 584 
Prepayments Accrued Income       2 1821 6651 7772 404
Property Plant Equipment Gross Cost    14 31416 70132 20435 19735 695517 582526 706
Provisions For Liabilities Balance Sheet Subtotal      2 3542 297   
Taxation Including Deferred Taxation Balance Sheet Subtotal       -2 297-1 878-4 043-4 602
Taxation Social Security Payable    31 47715 69537 93730 954 66 20975 190
Total Additions Including From Business Combinations Property Plant Equipment        498481 8879 125
Total Assets Less Current Liabilities7 24323 19831 05648 722112 74691 301167 141232 127300 108694 105889 924
Trade Creditors Trade Payables    117 09986 78382 918130 758212 492198 531229 802
Trade Debtors Trade Receivables    180 707118 417143 168219 569283 393384 222501 924
Creditors Due Within One Year74 29860 911117 079116 684156 791      
Number Shares Allotted   100100      
Par Value Share   11      
Creditors Due After One Year1 5001 5002 000        
Tangible Fixed Assets Additions 310  10 672      
Tangible Fixed Assets Cost Or Valuation1 4501 760 5 25315 925      
Tangible Fixed Assets Depreciation362681 1 6115 189      
Tangible Fixed Assets Depreciation Charged In Period 319  3 578      
Share Capital Allotted Called Up Paid   100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-11-01
filed on: 9th, November 2023
Free Download (3 pages)

Company search

Advertisements