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

Fbh-fichet Limited HEMEL HEMPSTEAD


Fbh-fichet started in year 1969 as Private Limited Company with registration number 00962212. The Fbh-fichet company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Hemel Hempstead at 5 Maxted Road. Postal code: HP2 7DX.

Currently there are 2 directors in the the firm, namely John F. and Andrew M.. In addition one secretary - Anthony P. - is with the company. Currently 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.

Fbh-fichet Limited Address / Contact

Office Address 5 Maxted Road
Office Address2 Hemel Hempstead Industrial Estate
Town Hemel Hempstead
Post code HP2 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00962212
Date of Incorporation Thu, 18th Sep 1969
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Anthony P.

Position: Secretary

Appointed: 03 June 2019

John F.

Position: Director

Appointed: 13 May 1993

Andrew M.

Position: Director

Appointed: 12 March 1993

Graham V.

Position: Secretary

Appointed: 01 September 2017

Resigned: 28 June 2019

Alison H.

Position: Secretary

Appointed: 18 September 2013

Resigned: 21 April 2017

Martin H.

Position: Director

Appointed: 21 June 2004

Resigned: 30 November 2009

Philip M.

Position: Director

Appointed: 24 April 2002

Resigned: 18 June 2004

Antoine V.

Position: Director

Appointed: 08 March 1999

Resigned: 24 April 2002

Elizabeth W.

Position: Secretary

Appointed: 01 June 1995

Resigned: 18 September 2013

Marc T.

Position: Director

Appointed: 19 July 1994

Resigned: 08 March 1999

Michel C.

Position: Director

Appointed: 13 May 1993

Resigned: 04 May 2000

Francois M.

Position: Director

Appointed: 13 May 1993

Resigned: 19 July 1994

John M.

Position: Director

Appointed: 13 May 1993

Resigned: 30 November 2000

John F.

Position: Secretary

Appointed: 12 March 1993

Resigned: 01 June 1995

Francois P.

Position: Director

Appointed: 16 March 1992

Resigned: 13 May 1993

Francois M.

Position: Director

Appointed: 16 March 1992

Resigned: 12 March 1993

Francois L.

Position: Director

Appointed: 16 March 1992

Resigned: 12 March 1993

Elizabeth W.

Position: Secretary

Appointed: 16 March 1992

Resigned: 12 March 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is John F. This PSC has 25-50% voting rights. The second entity in the PSC register is Andrew M. This PSC owns 25-50% shares.

John F.

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

Andrew M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand72 33644 43435 68231 5594 875
Current Assets399 277502 822373 386340 921638 607
Debtors179 786359 922262 182286 461633 732
Net Assets Liabilities-2 862-116 214 -458 820-692 660
Property Plant Equipment49 20228 90411 131986 
Total Inventories147 15598 46675 52222 901 
Other Debtors87 826234 615193 134221 440 
Other
Accumulated Depreciation Impairment Property Plant Equipment211 012234 011251 784228 491229 477
Average Number Employees During Period108888
Creditors3 597647 940786 269800 7271 331 267
Fixed Assets   986 
Increase From Depreciation Charge For Year Property Plant Equipment 22 99917 7739 228986
Net Current Assets Liabilities-48 467-145 118-412 883-459 806-692 660
Property Plant Equipment Gross Cost260 214262 915262 915229 477229 477
Total Assets Less Current Liabilities735-116 214-401 752-458 820-692 660
Amounts Owed To Group Undertakings339 892513 624657 043699 453 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   32 521 
Disposals Property Plant Equipment   33 438 
Finance Lease Liabilities Present Value Total3 5973 964   
Number Shares Issued Fully Paid 150 000150 000150 000 
Other Creditors37 05014 03619 72116 382 
Other Taxation Social Security Payable20 42119 45910 4237 305 
Par Value Share 111 
Profit Loss -113 352-285 538-57 068 
Total Additions Including From Business Combinations Property Plant Equipment 2 701   
Trade Creditors Trade Payables38 87196 85791 61571 832 
Trade Debtors Trade Receivables91 960125 30769 04865 021 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 2022/12/31 to 2023/03/31
filed on: 25th, September 2023
Free Download (1 page)

Company search

Advertisements