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

F.d.l. Festive Decoration & Lighting Ltd. CHESHIRE


Founded in 1992, F.d.l. Festive Decoration & Lighting, classified under reg no. 02690898 is an active company. Currently registered at Holland House 2 Toll Bar Street SK1 3EW, Cheshire the company has been in the business for 32 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - John T., appointed on 26 February 1992. In addition, a secretary was appointed - John T., appointed on 26 February 1992. As of 6 May 2024, there were 2 ex directors - Stefanus H., Frederick V. and others listed below. There were no ex secretaries.

F.d.l. Festive Decoration & Lighting Ltd. Address / Contact

Office Address Holland House 2 Toll Bar Street
Office Address2 Middle Hillgate Stockport
Town Cheshire
Post code SK1 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02690898
Date of Incorporation Wed, 26th Feb 1992
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

John T.

Position: Secretary

Appointed: 26 February 1992

John T.

Position: Director

Appointed: 26 February 1992

Stefanus H.

Position: Director

Appointed: 11 July 2011

Resigned: 11 September 2013

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1992

Resigned: 26 February 1992

London Law Services Limited

Position: Nominee Director

Appointed: 26 February 1992

Resigned: 26 February 1992

Frederick V.

Position: Director

Appointed: 26 February 1992

Resigned: 11 July 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is John T. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Chartfind Limited that entered Stockport, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Chartfind Limited

11 Riverview, The Embankment Business Park, Heaton Mersey, Stockport, SK4 3GN, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02836904
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand117 37419 58745 37632 04735 406135 86064 644
Current Assets795 390701 020720 254620 709579 820754 838680 894
Debtors292 056315 596358 449258 712288 173370 133341 892
Net Assets Liabilities282 277287 089283 946234 414235 450303 303310 250
Other Debtors54 76858 17847 86247 86554 95149 21652 678
Property Plant Equipment5 6054 6984 28223 5059 5567 4827 832
Total Inventories385 960365 837316 429329 950256 241248 845274 358
Other
Accrued Liabilities  38 37920 83227 45470 24233 793
Accumulated Depreciation Impairment Property Plant Equipment42 45244 01744 83445 61041 56943 64345 505
Additions Other Than Through Business Combinations Property Plant Equipment 659401 9 209 2 212
Amounts Owed To Related Parties278 981242 040261 112228 565225 878225 128 
Amount Specific Bank Loan    50 00048 30642 768
Average Number Employees During Period2222222
Bank Borrowings    50 00041 51436 067
Creditors518 718418 629440 587409 800356 71141 51436 067
Decrease In Loans Owed To Related Parties Due To Loans Repaid -36 941     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -6 972  
Disposals Property Plant Equipment    -7 200  
Increase From Depreciation Charge For Year Property Plant Equipment 1 5658167772 9312 0741 862
Increase In Loans Owed To Related Parties Due To Loans Advanced143 380 19 072    
Loans Owed To Related Parties278 981242 040261 112    
Net Current Assets Liabilities276 672282 391279 664210 909225 894337 335338 485
Number Shares Issued Fully Paid 1 0001 000    
Other Creditors7 85210 79633 469-2 501182160165 288
Other Inventories385 960365 837316 429329 950256 241248 845274 358
Other Remaining Borrowings    50 000  
Par Value Share  1    
Payments To Related Parties10 00027 30034 300    
Prepayments 12 65310 59115 689   
Property Plant Equipment Gross Cost48 05648 71569 11669 11651 12551 12553 337
Taxation Social Security Payable35 56816 46332 68422 35115 33861 29356 617
Total Assets Less Current Liabilities    235 450344 817346 317
Total Borrowings    50 00041 51436 067
Trade Creditors Trade Payables196 317149 330110 977140 55337 85953 88880 010
Trade Debtors Trade Receivables237 288257 418299 996195 158233 222320 917289 214
Amount Specific Advance Or Credit Directors30 88932 12534 052    
Amount Specific Advance Or Credit Made In Period Directors1 2531 2361 927    
Company Contributions To Money Purchase Plans Directors 314     
Director Remuneration30 02523 089     
Number Directors Accruing Benefits Under Defined Benefit Scheme11     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements