Fc 2010 Holdings Limited LEEDS


Founded in 2009, Fc 2010 Holdings, classified under reg no. 06997217 is an active company. Currently registered at Throstle Nest Newlands LS28 5BE, Leeds the company has been in the business for fifteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since June 18, 2010 Fc 2010 Holdings Limited is no longer carrying the name Fc 2010 Holding.

The company has 3 directors, namely Paul B., Robert W. and Joshua G.. Of them, Robert W., Joshua G. have been with the company the longest, being appointed on 28 November 2018 and Paul B. has been with the company for the least time - from 18 July 2019. As of 27 April 2024, there were 8 ex directors - Philip P., Dorothy F. and others listed below. There were no ex secretaries.

Fc 2010 Holdings Limited Address / Contact

Office Address Throstle Nest Newlands
Office Address2 Farsley
Town Leeds
Post code LS28 5BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06997217
Date of Incorporation Fri, 21st Aug 2009
Industry Activities of head offices
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Paul B.

Position: Director

Appointed: 18 July 2019

Robert W.

Position: Director

Appointed: 28 November 2018

Joshua G.

Position: Director

Appointed: 28 November 2018

Philip P.

Position: Director

Appointed: 06 June 2010

Resigned: 18 July 2019

Dorothy F.

Position: Director

Appointed: 06 June 2010

Resigned: 27 November 2018

John F.

Position: Director

Appointed: 06 June 2010

Resigned: 27 November 2018

Margaret P.

Position: Director

Appointed: 06 June 2010

Resigned: 18 July 2019

Michael S.

Position: Director

Appointed: 21 August 2009

Resigned: 08 September 2009

Terence D.

Position: Director

Appointed: 21 August 2009

Resigned: 08 September 2009

Steven P.

Position: Director

Appointed: 21 August 2009

Resigned: 18 July 2019

John P.

Position: Director

Appointed: 21 August 2009

Resigned: 18 July 2019

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Paul B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Paul B.

Notified on 20 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Fc 2010 Holding June 18, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand5 664207726
Current Assets8 31018 90336 922
Debtors2 64618 69636 196
Net Assets Liabilities63 11777 04394 102
Property Plant Equipment132 541129 546126 551
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 21623 211
Amounts Owed By Group Undertakings Participating Interests2 64618 69636 196
Balances Amounts Owed By Related Parties2 64618 69636 196
Corporation Tax Payable2 0802 035 
Creditors77 83471 50669 471
Fixed Assets132 641129 646126 651
Increase Decrease In Depreciation Impairment Property Plant Equipment 2 9952 995
Increase From Depreciation Charge For Year Property Plant Equipment 2 9952 995
Investments100100100
Investments Fixed Assets100100100
Investments In Other Entities Measured Fair Value 100100
Investments In Subsidiaries100100100
Loans From Directors75 75469 47169 471
Net Current Assets Liabilities-69 524-52 603-32 549
Property Plant Equipment Gross Cost 149 762149 762
Total Assets Less Current Liabilities63 11777 04394 102

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 1st, September 2023
Free Download (8 pages)

Company search

Advertisements