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

Fc2010 Limited LEEDS


Founded in 2009, Fc2010, classified under reg no. 06997399 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 June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm 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. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael S. who worked with the the firm until 8 September 2009.

Fc2010 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 06997399
Date of Incorporation Fri, 21st Aug 2009
Industry Activities of sport clubs
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (19 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: 11 June 2010

Resigned: 18 July 2019

Dorothy F.

Position: Director

Appointed: 11 June 2010

Resigned: 27 November 2018

John F.

Position: Director

Appointed: 11 June 2010

Resigned: 27 November 2018

Margaret P.

Position: Director

Appointed: 11 June 2010

Resigned: 18 July 2019

Terence D.

Position: Director

Appointed: 21 August 2009

Resigned: 08 September 2009

Michael S.

Position: Director

Appointed: 21 August 2009

Resigned: 08 September 2009

Michael S.

Position: Secretary

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 list of PSCs that own or control the company consists of 2 names. As we identified, there is Paul B. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Fc2010 Holdings Limited that entered Leeds, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul B.

Notified on 18 July 2019
Nature of control: 50,01-75% shares

Fc2010 Holdings Limited

Throstle Nest Newlands, Farsley, Leeds, West Yorkshire, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 06997217
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand13 67418 23711 026
Current Assets18 11626 10216 175
Debtors3 5596 9174 201
Net Assets Liabilities-28 716-37 551-84 829
Property Plant Equipment5311
Total Inventories883948948
Other
Accrued Liabilities Deferred Income4 1034 1584 201
Accumulated Depreciation Impairment Property Plant Equipment 7 4627 462
Amounts Owed To Group Undertakings Participating Interests2 64618 69636 196
Average Number Employees During Period202020
Balances Amounts Owed By Related Parties-2 646-18 696-36 196
Creditors46 88563 654101 005
Fixed Assets5311
Increase Decrease In Depreciation Impairment Property Plant Equipment 52 
Increase From Depreciation Charge For Year Property Plant Equipment 52 
Loans From Directors34 99734 99740 997
Net Current Assets Liabilities-28 769-37 552-84 830
Other Creditors  5 856
Other Taxation Social Security Payable2 1944 0835 699
Prepayments Accrued Income553597621
Property Plant Equipment Gross Cost 7 4637 463
Raw Materials Consumables883948948
Total Assets Less Current Liabilities-28 716-37 551-84 829
Trade Creditors Trade Payables2 9451 7208 056
Trade Debtors Trade Receivables3 0066 3203 580

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 1st, September 2023
Free Download (9 pages)

Company search

Advertisements