Fatra U.k. Limited CARDIFF


Founded in 1997, Fatra U.k, classified under reg no. 03334094 is an active company. Currently registered at Unit 12 The Timber Yard CF24 5EE, Cardiff the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Kenneth D., Matthew S. and Stephen T.. In addition one secretary - Matthew S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fatra U.k. Limited Address / Contact

Office Address Unit 12 The Timber Yard
Office Address2 East Moors Road
Town Cardiff
Post code CF24 5EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03334094
Date of Incorporation Mon, 17th Mar 1997
Industry Roofing activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Kenneth D.

Position: Director

Appointed: 01 June 2015

Matthew S.

Position: Secretary

Appointed: 06 April 2006

Matthew S.

Position: Director

Appointed: 06 April 2006

Stephen T.

Position: Director

Appointed: 15 April 1997

Timothy B.

Position: Director

Appointed: 06 April 2008

Resigned: 11 March 2009

Penelope R.

Position: Secretary

Appointed: 16 September 1999

Resigned: 06 April 2006

Stephen T.

Position: Secretary

Appointed: 01 April 1998

Resigned: 16 September 1999

Kenneth D.

Position: Director

Appointed: 15 April 1997

Resigned: 27 May 2015

South Hams Legal Services Ltd

Position: Director

Appointed: 17 March 1997

Resigned: 31 December 1997

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 17 March 1997

Resigned: 17 March 1997

Terence J.

Position: Secretary

Appointed: 17 March 1997

Resigned: 31 December 1997

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1997

Resigned: 17 March 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Stephen T. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Kenneth D. This PSC owns 25-50% shares.

Stephen T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kenneth D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand730 5841 628 1501 610 110
Current Assets2 515 7613 487 3663 766 594
Debtors1 346 7501 436 4121 532 348
Net Assets Liabilities914 1461 437 0041 996 261
Other Debtors55 32948 81883 093
Property Plant Equipment318 302307 177337 083
Total Inventories438 427422 804624 136
Other
Accrued Liabilities Deferred Income199 985145 463166 272
Accumulated Depreciation Impairment Property Plant Equipment144 714155 839169 617
Additions Other Than Through Business Combinations Property Plant Equipment  43 684
Average Number Employees During Period171616
Corporation Tax Payable275 897374 528253 196
Creditors1 917 0862 355 4162 104 812
Future Minimum Lease Payments Under Non-cancellable Operating Leases47 36523 767103 488
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-1 153-1 153-1 153
Income From Related Parties264 153405 790455 896
Increase From Depreciation Charge For Year Property Plant Equipment 11 12513 778
Key Management Personnel Compensation Total34 61933 53144 399
Net Current Assets Liabilities598 6751 131 9501 661 782
Other Creditors 611 
Other Taxation Social Security Payable266 945535 759343 890
Property Plant Equipment Gross Cost463 016463 016506 700
Provisions For Liabilities Balance Sheet Subtotal2 8312 1232 604
Total Assets Less Current Liabilities916 9771 439 1271 998 865
Trade Creditors Trade Payables1 174 2591 299 0551 341 454
Trade Debtors Trade Receivables1 291 4211 387 5941 449 255

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 6th, January 2024
Free Download (7 pages)

Company search

Advertisements