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

Fcn Limited LEEDS


Fcn started in year 2004 as Private Limited Company with registration number 05131308. The Fcn company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leeds at 45 Birchfields Rise. Postal code: LS14 2HU.

At present there are 2 directors in the the company, namely Christopher M. and Andrew W.. In addition one secretary - Andrew W. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Fcn Limited Address / Contact

Office Address 45 Birchfields Rise
Town Leeds
Post code LS14 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05131308
Date of Incorporation Tue, 18th May 2004
Industry Freight transport by road
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Christopher M.

Position: Director

Appointed: 18 May 2004

Andrew W.

Position: Secretary

Appointed: 18 May 2004

Andrew W.

Position: Director

Appointed: 18 May 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2004

Resigned: 18 May 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 May 2004

Resigned: 18 May 2004

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Christopher M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew W. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher M.

Notified on 17 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 17 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth397 679351 455       
Balance Sheet
Cash Bank On Hand 239 803209 955211 351167 27836 422146 090197 438175 786
Current Assets400 371375 125318 369290 800257 886292 374282 604287 119308 544
Debtors127 910135 322108 41479 44990 608255 952136 51489 681132 758
Net Assets Liabilities 350 109310 948290 416257 431258 302255 379256 386290 644
Property Plant Equipment 60 98460 67738 99027 26814 47312 2291 280732
Cash Bank In Hand272 461239 803       
Net Assets Liabilities Including Pension Asset Liability397 679351 455       
Tangible Fixed Assets65 30960 984       
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve397 179350 955       
Shareholder Funds397 679351 455       
Other
Accumulated Depreciation Impairment Property Plant Equipment 69 40379 42440 71644 43841 43345 50816 45717 005
Additions Other Than Through Business Combinations Property Plant Equipment  29 11435 700  1 831  
Average Number Employees During Period 17171389965
Creditors 73 80356 56931 96722 54345 84637 18131 82118 544
Dividends Paid 110 800100 464      
Fixed Assets  60 67738 99127 26914 52412 2801 331783
Future Minimum Lease Payments Under Non-cancellable Operating Leases    42 00021 00064 50044 000 
Increase From Depreciation Charge For Year Property Plant Equipment  20 22613 0489 1914 9774 075579548
Investments Fixed Assets   1151515151
Net Current Assets Liabilities345 432302 668261 800258 833235 343246 528245 423255 298290 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 20551 7565 4697 982 29 630 
Other Disposals Property Plant Equipment  19 40096 0958 00015 800 40 000 
Other Investments Other Than Loans   1151515151
Profit Loss -1 34661 303      
Property Plant Equipment Gross Cost 130 387140 10179 70671 70655 90657 73717 73717 737
Provisions For Liabilities Balance Sheet Subtotal 12 19711 5297 4085 1812 7502 324243139
Total Assets Less Current Liabilities410 741363 652322 477297 824262 612261 052257 703256 629290 783
Creditors Due Within One Year54 93972 457       
Number Shares Allotted 200       
Par Value Share 1       
Provisions For Liabilities Charges13 06212 197       
Share Capital Allotted Called Up Paid200200       
Tangible Fixed Assets Additions 25 402       
Tangible Fixed Assets Cost Or Valuation135 941130 387       
Tangible Fixed Assets Depreciation70 63269 403       
Tangible Fixed Assets Depreciation Charged In Period 20 285       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 514       
Tangible Fixed Assets Disposals 30 956       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Registered office address changed from Tattersall House East Parade Harrogate HG1 5LT England to 45 Birchfields Rise Leeds LS14 2HU on May 19, 2017
filed on: 19th, May 2017
Free Download (1 page)

Company search

Advertisements