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

Fcdhl Ltd CHESTERFIELD


Fcdhl Ltd is a private limited company situated at 51 Station Lane, Old Whittington, Chesterfield S41 9QX. Its net worth is estimated to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-04-11, this 6-year-old company is run by 1 director.
Director Mark C., appointed on 11 April 2018.
The company is classified as "manufacture of other builders' carpentry and joinery" (SIC code: 16230).
The latest confirmation statement was filed on 2023-04-10 and the date for the following filing is 2024-04-24. Moreover, the accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Fcdhl Ltd Address / Contact

Office Address 51 Station Lane
Office Address2 Old Whittington
Town Chesterfield
Post code S41 9QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11305076
Date of Incorporation Wed, 11th Apr 2018
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Mark C.

Position: Director

Appointed: 11 April 2018

Steven B.

Position: Director

Appointed: 23 June 2021

Resigned: 22 January 2022

Steven B.

Position: Director

Appointed: 01 January 2021

Resigned: 24 April 2021

Ian M.

Position: Director

Appointed: 01 January 2021

Resigned: 22 January 2022

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Mark C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ian M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Steven B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark C.

Notified on 11 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian M.

Notified on 1 January 2021
Ceased on 22 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Steven B.

Notified on 1 January 2021
Ceased on 24 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand  45 54830 662
Current Assets6485 44455 43259 528
Debtors  4 13423 116
Net Assets Liabilities-3 288-2 86614 89123 190
Property Plant Equipment  5 8374 377
Total Inventories  5 7505 750
Other
Accrued Liabilities  1 
Accrued Liabilities Deferred Income -11 
Accumulated Depreciation Impairment Property Plant Equipment  5 0666 526
Average Number Employees During Period  11
Bank Borrowings  17 50014 584
Bank Borrowings Overdrafts  2 8313 230
Creditors8 89112 23728 87826 131
Fixed Assets4 9553 8355 837 
Increase From Depreciation Charge For Year Property Plant Equipment   1 460
Loans From Directors  529-7 422
Net Current Assets Liabilities-8 243-6 79326 55533 397
Property Plant Equipment Gross Cost  10 90310 903
Taxation Social Security Payable  4 7165 628
Total Assets Less Current Liabilities-3 288-2 95832 39237 774
Trade Creditors Trade Payables  3 0073 948
Trade Debtors Trade Receivables  4 13423 116
Value-added Tax Payable  17 79420 747

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 51 Station Lane Old Whittington Chesterfield S41 9QX England on 2024/01/15 to 2 Lace Market Square Nottingham NG1 1PB
filed on: 15th, January 2024
Free Download (2 pages)

Company search