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

F.c.s. European Limited BIRMINGHAM


Founded in 2002, F.c.s. European, classified under reg no. 04623663 is an active company. Currently registered at Wood Lane B24 9QL, Birmingham the company has been in the business for twenty two years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Stewart F., Thomas F.. Of them, Stewart F., Thomas F. have been with the company the longest, being appointed on 23 December 2002. 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 - Michael F. who worked with the the company until 1 February 2013.

F.c.s. European Limited Address / Contact

Office Address Wood Lane
Office Address2 Edrington
Town Birmingham
Post code B24 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04623663
Date of Incorporation Mon, 23rd Dec 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Stewart F.

Position: Director

Appointed: 23 December 2002

Thomas F.

Position: Director

Appointed: 23 December 2002

Michael F.

Position: Director

Appointed: 24 December 2002

Resigned: 01 February 2013

Kevin W.

Position: Director

Appointed: 24 December 2002

Resigned: 01 February 2013

Daniel W.

Position: Director

Appointed: 23 December 2002

Resigned: 01 March 2018

Matthew W.

Position: Director

Appointed: 23 December 2002

Resigned: 01 March 2018

Michael F.

Position: Secretary

Appointed: 23 December 2002

Resigned: 01 February 2013

Claire W.

Position: Director

Appointed: 23 December 2002

Resigned: 20 December 2017

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 December 2002

Resigned: 23 December 2002

Alison F.

Position: Director

Appointed: 23 December 2002

Resigned: 20 December 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 2002

Resigned: 23 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand7 18111 13218 98536 136
Net Assets Liabilities114 82893 49191 32090 301
Property Plant Equipment221166124 
Other
Accumulated Depreciation Impairment Property Plant Equipment10 26910 32410 36610 397
Average Number Employees During Period2222
Creditors635 136660 369670 351670 351
Fixed Assets800 221800 166800 124800 093
Increase From Depreciation Charge For Year Property Plant Equipment 554231
Investment Property800 000800 000800 000800 000
Investment Property Fair Value Model800 000800 000800 000 
Net Current Assets Liabilities-627 955-649 237-651 366-634 215
Number Shares Issued Fully Paid 602602602
Other Creditors635 136660 369670 351670 351
Par Value Share 111
Property Plant Equipment Gross Cost10 49010 49010 490 
Provisions For Liabilities Balance Sheet Subtotal57 43857 43857 43875 577
Total Assets Less Current Liabilities172 266150 929148 758165 878

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 10th, January 2023
Free Download (10 pages)

Company search

Advertisements