You are here: bizstats.co.uk > a-z index > F list

F.b. & M.s. Limited OXFORD


F.b. & M.s started in year 2014 as Private Limited Company with registration number 08846977. The F.b. & M.s company has been functioning successfully for ten years now and its status is active. The firm's office is based in Oxford at 2 Hinksey Court. Postal code: OX2 9SX.

At the moment there are 2 directors in the the firm, namely Giovanni M. and Nicola M.. In addition one secretary - Simon T. - is with the company. As of 25 April 2024, there were 3 ex directors - Giovanni M., Nicola M. and others listed below. There were no ex secretaries.

F.b. & M.s. Limited Address / Contact

Office Address 2 Hinksey Court
Office Address2 Church Way
Town Oxford
Post code OX2 9SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08846977
Date of Incorporation Wed, 15th Jan 2014
Industry Retail sale of clothing in specialised stores
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Simon T.

Position: Secretary

Appointed: 01 March 2014

Giovanni M.

Position: Director

Appointed: 01 March 2014

Nicola M.

Position: Director

Appointed: 01 March 2014

Giovanni M.

Position: Director

Appointed: 11 February 2014

Resigned: 19 February 2014

Nicola M.

Position: Director

Appointed: 11 February 2014

Resigned: 19 February 2014

Simon T.

Position: Director

Appointed: 15 January 2014

Resigned: 24 March 2014

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Giovanni M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Nicola M. This PSC has significiant influence or control over the company,.

Giovanni M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicola M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 342 646131 878141 209107 716115 60382 515150 997393 389
Current Assets399 589389 953150 321609 210540 572224 683198 479303 109630 531
Debtors32 74047 30718 44329 46542 49645 03951 38890 622117 138
Net Assets Liabilities 7 77915 041-18 37825 51918 69815 52063 157135 629
Other Debtors 47 30718 44318 97841 64244 21851 17390 622117 138
Property Plant Equipment 34 5533 6471 9056 8363 9441 129 57 066
Total Inventories   438 536390 36064 04164 57661 490120 004
Cash Bank In Hand366 849342 646       
Net Assets Liabilities Including Pension Asset Liability64 1987 779       
Tangible Fixed Assets37 66434 553       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve64 1977 778       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 1411 8233 5657 03310 02812 84313 97215 272
Additions Other Than Through Business Combinations Property Plant Equipment  5 470 44 682103  58 366
Administrative Expenses 354 579216 986      
Average Number Employees During Period 98138118815
Bank Borrowings      3 6913 59448
Bank Overdrafts      8 858  
Corporation Tax Payable 17 8118 082-5 677979-6 898-1 84533 09918 232
Cost Sales 331 559438 537      
Creditors 409 816138 190629 493521 889209 929180 397236 358551 920
Deferred Tax Asset Debtors   10 487854821215  
Dividends Paid 125 000       
Gross Profit Loss 440 349225 915      
Increase From Depreciation Charge For Year Property Plant Equipment  1 8231 7424 9452 9952 8151 1291 300
Net Current Assets Liabilities34 067-19 86312 131-20 28318 68314 75418 08266 75178 611
Operating Profit Loss 85 7708 929      
Other Creditors 61 17833 62421 84627 75629 92554 82630 944182 745
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 141 1 477    
Other Disposals Property Plant Equipment  43 694 36 283    
Other Interest Receivable Similar Income Finance Income  225      
Other Taxation Social Security Payable 19 47937 93438 74847 38960 94030 04864 301108 268
Profit Loss 68 5817 262      
Profit Loss On Ordinary Activities Before Tax 85 7709 154      
Property Plant Equipment Gross Cost 43 6945 4705 47013 86913 97213 97213 97272 338
Provisions For Liabilities Balance Sheet Subtotal 6 911737      
Tax Tax Credit On Profit Or Loss On Ordinary Activities 17 1891 892      
Total Assets Less Current Liabilities71 73114 69015 778-18 378 18 69819 21166 751135 677
Trade Creditors Trade Payables 311 34858 550574 576445 765125 96288 510108 014242 675
Turnover Revenue 771 908664 452      
Advances Credits Directors591        
Advances Credits Made In Period Directors2 404        
Advances Credits Repaid In Period Directors1 813        
Capital Employed64 1987 779       
Creditors Due Within One Year365 522409 816       
Number Shares Allotted11       
Number Shares Allotted Increase Decrease During Period1        
Par Value Share11       
Provisions For Liabilities Charges7 5336 911       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions42 0961 598       
Tangible Fixed Assets Cost Or Valuation42 09643 694       
Tangible Fixed Assets Depreciation4 4329 141       
Tangible Fixed Assets Depreciation Charged In Period4 4324 709       
Value Shares Allotted Increase Decrease During Period1        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 9th March 2024
filed on: 22nd, March 2024
Free Download (3 pages)

Company search

Advertisements