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

F.c.s. Properties Limited BIRMINGHAM


Founded in 1991, F.c.s. Properties, classified under reg no. 02637508 is an active company. Currently registered at Fcs Laser Mail Wood Lane B24 9QL, Birmingham the company has been in the business for 33 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 9th January 2003 F.c.s. Properties Limited is no longer carrying the name Fm (UK).

At the moment there are 4 directors in the the firm, namely Mark T., Kevin W. and Andrew B. and others. In addition one secretary - Michael F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

F.c.s. Properties Limited Address / Contact

Office Address Fcs Laser Mail Wood Lane
Office Address2 Erdington
Town Birmingham
Post code B24 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02637508
Date of Incorporation Wed, 14th Aug 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 33 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 Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Mark T.

Position: Director

Appointed: 01 January 2014

Michael F.

Position: Secretary

Appointed: 15 July 2003

Kevin W.

Position: Director

Appointed: 02 September 2002

Andrew B.

Position: Director

Appointed: 02 September 2002

Michael F.

Position: Director

Appointed: 02 September 2002

James K.

Position: Director

Appointed: 09 September 2002

Resigned: 08 November 2023

Mark T.

Position: Director

Appointed: 10 June 1997

Resigned: 09 September 2002

Sandra T.

Position: Director

Appointed: 10 June 1997

Resigned: 09 September 2002

Mark T.

Position: Secretary

Appointed: 10 June 1997

Resigned: 15 July 2003

Nicholas K.

Position: Director

Appointed: 05 September 1995

Resigned: 10 June 1997

Nigel T.

Position: Director

Appointed: 24 January 1994

Resigned: 05 September 1995

John G.

Position: Secretary

Appointed: 01 November 1993

Resigned: 10 June 1997

Christopher F.

Position: Director

Appointed: 24 May 1993

Resigned: 24 January 1994

Richard S.

Position: Director

Appointed: 08 October 1992

Resigned: 01 November 1993

Roy B.

Position: Director

Appointed: 21 May 1992

Resigned: 24 May 1993

Penelope H.

Position: Director

Appointed: 21 February 1992

Resigned: 08 October 1992

Simon K.

Position: Director

Appointed: 21 February 1992

Resigned: 12 June 1992

Penelope H.

Position: Secretary

Appointed: 15 August 1991

Resigned: 08 October 1992

Kevin M.

Position: Director

Appointed: 15 August 1991

Resigned: 21 February 1992

Anthony M.

Position: Director

Appointed: 15 August 1991

Resigned: 21 February 1992

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 14 August 1991

Resigned: 15 August 1991

Rutland Directors Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1991

Resigned: 15 August 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Kevin W. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Michael F. This PSC owns 25-50% shares.

Kevin W.

Notified on 1 July 2016
Ceased on 16 July 2017
Nature of control: 25-50% shares

Michael F.

Notified on 1 July 2016
Ceased on 20 June 2017
Nature of control: 25-50% shares

Company previous names

Fm (UK) January 9, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand91 18369 34080 74191 393
Current Assets98 246100 045109 37192 444
Debtors7 06330 70528 6301 051
Net Assets Liabilities2 665 2673 586 4433 860 8704 083 104
Other Debtors7 0636 2485 903478
Other
Accrued Liabilities Deferred Income1 6421 6421 6421 642
Average Number Employees During Period5555
Bank Borrowings602 026329 89163 944 
Bank Borrowings Overdrafts224 446116 80763 944 
Corporation Tax Payable60 35862 50863 36067 814
Creditors526 510287 274663 041378 081
Investment Property3 764 6714 559 5714 559 5714 559 571
Investment Property Fair Value Model3 764 6714 559 5714 559 571 
Net Current Assets Liabilities-572 894-540 823-553 670-285 637
Number Shares Issued Fully Paid 600600600
Other Creditors67 50067 50067 97067 500
Other Remaining Borrowings50 00050 00050 00050 000
Par Value Share 111
Profit Loss 921 176274 427222 234
Provisions For Liabilities Balance Sheet Subtotal 145 031145 031190 830
Total Assets Less Current Liabilities3 191 7774 018 7484 005 9014 273 934
Trade Debtors Trade Receivables 24 45722 727573
Additional Provisions Increase From New Provisions Recognised 145 031  
Provisions 145 031  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 17th, January 2023
Free Download (10 pages)

Company search

Advertisements