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

Fcr Property Limited BRIERLEY HILL


Fcr Property started in year 2008 as Private Limited Company with registration number 06779233. The Fcr Property company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Brierley Hill at Swinford House. Postal code: DY5 3EE. Since Tuesday 21st January 2014 Fcr Property Limited is no longer carrying the name Swift Resources (birmingham).

The company has one director. Fiona P., appointed on 1 March 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard R. who worked with the the company until 6 June 2012.

Fcr Property Limited Address / Contact

Office Address Swinford House
Office Address2 Albion Street
Town Brierley Hill
Post code DY5 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06779233
Date of Incorporation Tue, 23rd Dec 2008
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Fiona P.

Position: Director

Appointed: 01 March 2014

Gregory M.

Position: Director

Appointed: 23 December 2008

Resigned: 22 November 2019

Gary R.

Position: Director

Appointed: 23 December 2008

Resigned: 31 December 2013

Richard R.

Position: Director

Appointed: 23 December 2008

Resigned: 17 February 2010

Richard R.

Position: Secretary

Appointed: 23 December 2008

Resigned: 06 June 2012

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Fiona P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gregory M. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiona P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gregory M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Swift Resources (birmingham) January 21, 2014
Bloom Business Improvement September 20, 2011
Bloom Apprenticeship October 21, 2010
Bloom Business Improvement August 18, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-893-2 027-2 8724 051850       
Balance Sheet
Cash Bank On Hand    3 8024 9397 3526 58312 19820 96418 93715 993
Current Assets13 0181 41850517 9476 47512 85214 71810 01421 45424 43420 94018 393
Debtors1948831949 9012 6737 9137 3663 4319 2563 4702 0032 400
Net Assets Liabilities     2 0745 206-4142 4306 5586 6256 803
Other Debtors    2562 2648     
Property Plant Equipment      74848487457438457
Cash Bank In Hand12 8245353118 0463 802       
Reserves/Capital
Called Up Share Capital11122       
Profit Loss Account Reserve-894-2 028-2 8734 049848       
Shareholder Funds-893-2 027-2 8724 051850       
Other
Accrued Liabilities Deferred Income    1 8393 7992 6148253 0124 013900899
Accumulated Depreciation Impairment Property Plant Equipment      44308253256731 000
Additions Other Than Through Business Combinations Property Plant Equipment      792 899 158 
Average Number Employees During Period       11111
Corporation Tax Payable     894      
Corporation Tax Recoverable       1 144    
Creditors    5 62510 77810 11810 82019 73218 34114 62611 636
Increase From Depreciation Charge For Year Property Plant Equipment      4426425300348327
Net Current Assets Liabilities     2 0744 600-8061 7226 0936 3146 757
Number Shares Issued Fully Paid     222    
Other Creditors    1 6898978976 15110 4339 84910 053881
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        308   
Other Disposals Property Plant Equipment        792   
Other Taxation Social Security Payable    2 0976 0826 6073 8446 2874 4793 6738 780
Par Value Share 1111111    
Property Plant Equipment Gross Cost      7927928998991 057 
Provisions For Liabilities Balance Sheet Subtotal      142921661097311
Taxation Including Deferred Taxation Balance Sheet Subtotal      142921661097311
Total Assets Less Current Liabilities8932 027-2 8724 0518502 0745 348-3222 5966 6676 6986 814
Trade Creditors Trade Payables           1 076
Trade Debtors Trade Receivables    2 4175 6497 3582 2878 1122 1212 0032 400
Creditors Due Within One Year13 9113 4453 37713 8965 625       
Number Shares Allotted 1122       
Share Capital Allotted Called Up Paid11122       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Saturday 6th January 2024
filed on: 10th, January 2024
Free Download (3 pages)

Company search

Advertisements