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

Fca Wholesalers Limited DERBY


Fca Wholesalers Limited was officially closed on 2021-09-28. Fca Wholesalers was a private limited company that was located at 406 Duffield Road, Derby, DE22 1ES, ENGLAND. Its net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (officially started on 1987-04-13) was run by 2 directors and 1 secretary.
Director John W. who was appointed on 14 September 2018.
Director Peter R. who was appointed on 14 September 2018.
Among the secretaries, we can name: Peter R. appointed on 21 August 2019.

The company was classified as "wholesale of other machinery and equipment" (46690). As stated in the CH records, there was a name alteration on 2001-11-02 and their previous name was Forsite Construction Accessories. The last confirmation statement was sent on 2020-04-30 and last time the accounts were sent was on 31 December 2018. 2016-04-30 is the date of the last annual return.

Fca Wholesalers Limited Address / Contact

Office Address 406 Duffield Road
Town Derby
Post code DE22 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02122540
Date of Incorporation Mon, 13th Apr 1987
Date of Dissolution Tue, 28th Sep 2021
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 34 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 14th May 2021
Last confirmation statement dated Thu, 30th Apr 2020

Company staff

Peter R.

Position: Secretary

Appointed: 21 August 2019

John W.

Position: Director

Appointed: 14 September 2018

Peter R.

Position: Director

Appointed: 14 September 2018

Paul J.

Position: Director

Appointed: 10 August 2018

Resigned: 21 August 2019

Paul J.

Position: Secretary

Appointed: 18 July 2018

Resigned: 21 August 2019

Francois B.

Position: Director

Appointed: 06 October 2017

Resigned: 14 September 2018

Marcus P.

Position: Director

Appointed: 10 May 2017

Resigned: 24 May 2019

David K.

Position: Director

Appointed: 10 May 2017

Resigned: 28 February 2018

James K.

Position: Director

Appointed: 01 July 2015

Resigned: 06 October 2017

Arijan B.

Position: Director

Appointed: 01 July 2015

Resigned: 01 October 2017

Keir D.

Position: Director

Appointed: 17 December 2012

Resigned: 10 May 2017

Stephen H.

Position: Director

Appointed: 27 September 2012

Resigned: 13 November 2013

Mark M.

Position: Secretary

Appointed: 01 July 2010

Resigned: 30 November 2012

Jean B.

Position: Director

Appointed: 04 July 2007

Resigned: 01 July 2015

Andi L.

Position: Director

Appointed: 04 July 2007

Resigned: 10 May 2017

Mark M.

Position: Director

Appointed: 31 January 2002

Resigned: 30 November 2012

Timothy N.

Position: Secretary

Appointed: 01 November 2001

Resigned: 30 June 2010

Timothy N.

Position: Director

Appointed: 01 November 2001

Resigned: 30 June 2010

Lesley B.

Position: Secretary

Appointed: 25 March 1999

Resigned: 01 November 2001

Derek B.

Position: Secretary

Appointed: 21 August 1997

Resigned: 25 March 1999

Bette O.

Position: Secretary

Appointed: 31 October 1991

Resigned: 21 August 1997

Keith O.

Position: Director

Appointed: 31 October 1991

Resigned: 25 March 1999

Derek B.

Position: Director

Appointed: 31 October 1991

Resigned: 21 August 2002

People with significant control

Threesixty Holdco 1 Limited

406 Duffield Road, Derby, DE22 1ES, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11528767
Notified on 14 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crh (Uk) Limited

Portland House Bickenhill Lane, Birmingham, B37 7BQ, England

Legal authority The First Company Law Directive
Legal form Limited
Country registered United Kingdom
Place registered England
Registration number 01380120
Notified on 30 April 2016
Ceased on 14 September 2018
Nature of control: 75,01-100% shares

Company previous names

Forsite Construction Accessories November 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand73 9321 1499 01423 544
Current Assets1 560 276891 593385 870270 833
Debtors1 070 802890 444376 856247 289
Other Debtors3 0076 4958 6505 415
Property Plant Equipment9 1251 846  
Total Inventories415 542   
Other
Accrued Liabilities Deferred Income169 367253 13315 948 
Accumulated Depreciation Impairment Property Plant Equipment171 168172 645  
Additional Provisions Increase From New Provisions Recognised -1 954  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  24 566 
Administrative Expenses520 356518 968252 490 
Amounts Owed By Group Undertakings157 345124 55196 562 
Amounts Owed To Group Undertakings116 696292 59135 52263 391
Applicable Tax Rate2020  
Average Number Employees During Period1071 
Bank Borrowings Overdrafts668 30344 773171 990 
Bank Overdrafts668 30344 773171 990 
Comprehensive Income Expense-85 407-111 011-108 933 
Cost Sales3 602 1073 252 1301 639 042 
Creditors1 218 831653 879255 243297 566
Deferred Tax Assets27 14429 0984 532 
Depreciation Expense Property Plant Equipment7 7926 8821 846 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 405174 491 
Disposals Property Plant Equipment 5 802174 491 
Distribution Costs78 60526 71944 327 
Finished Goods415 542   
Further Operating Expense Item Component Total Operating Expenses7 500164 18754 033 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-1812 617-5 210 
Gain Loss On Disposals Property Plant Equipment 594  
Gross Profit Loss493 163432 722213 498 
Increase From Depreciation Charge For Year Property Plant Equipment 6 8821 846 
Net Current Assets Liabilities341 445237 714130 627-26 733
Number Shares Issued Fully Paid 750750 
Other Creditors8 5548 83215 948191 713
Other Deferred Tax Expense Credit-20 391-1 95424 566 
Other Taxation Social Security Payable48 76538 62024 60618 062
Par Value Share 11 
Pension Other Post-employment Benefit Costs Other Pension Costs  1 000 
Prepayments Accrued Income78 18113 56918 843 
Profit Loss-85 407-111 011-108 933 
Profit Loss On Ordinary Activities Before Tax-105 798-112 965-83 319 
Property Plant Equipment Gross Cost180 293174 491  
Provisions-27 144-29 098-4 532 
Social Security Costs26 11730 91412 193 
Staff Costs Employee Benefits Expense326 169277 131149 091 
Tax Expense Credit Applicable Tax Rate-21 424-22 875  
Tax Increase Decrease From Effect Capital Allowances Depreciation1 806-2 711  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5587  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-20 391-1 95425 614 
Total Assets Less Current Liabilities350 570239 560130 627-26 733
Total Operating Lease Payments7 1957 8066 108 
Trade Creditors Trade Payables207 14615 9307 17724 400
Trade Debtors Trade Receivables805 125716 731248 269241 874
Turnover Revenue4 095 2703 684 8521 852 540 
Wages Salaries300 052246 217135 898 

Transport Operator Data

Alpha 319
Address Chobham Business Centre , Chobham
City Woking
Post code GU24 8JB
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2018-12-31
filed on: 30th, September 2019
Free Download (7 pages)

Company search