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

Fdl Generators Limited ALDERMASTON READING


Fdl Generators started in year 1976 as Private Limited Company with registration number 01271265. The Fdl Generators company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Aldermaston Reading at 1 Jupiter House. Postal code: RG7 8NN. Since 2002-02-04 Fdl Generators Limited is no longer carrying the name Frank Driver.

The company has one director. Daniel G., appointed on 10 October 2018. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fdl Generators Limited Address / Contact

Office Address 1 Jupiter House
Office Address2 Calleva Park
Town Aldermaston Reading
Post code RG7 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01271265
Date of Incorporation Fri, 30th Jul 1976
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st August
Company age 48 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Daniel G.

Position: Director

Appointed: 10 October 2018

Frank D.

Position: Director

Resigned: 10 October 2018

Gillian D.

Position: Director

Resigned: 10 October 2018

Julia W.

Position: Secretary

Appointed: 20 January 2003

Resigned: 30 April 2014

Julia W.

Position: Director

Appointed: 01 January 2000

Resigned: 30 April 2014

Gillian D.

Position: Secretary

Appointed: 01 February 1991

Resigned: 20 January 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Fdl Group Limited from Aldermaston, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Daniel G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fdl Group Limited

4 Comet House Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 11492135
Notified on 15 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel G.

Notified on 29 November 2018
Ceased on 15 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Frank Driver February 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth-36 63145 72122 68660 948-41 105     
Balance Sheet
Cash Bank In Hand2 4102 08528 2245 77916 421     
Cash Bank On Hand    16 4215 8127 5829321 9977 013
Current Assets421 254341 549344 488355 611284 264252 428229 514222 383434 957631 021
Debtors396 377292 320303 162325 494197 843186 616201 932220 290410 960619 508
Net Assets Liabilities     50 00050 80786 67682 20291 321
Net Assets Liabilities Including Pension Asset Liability-36 63145 72122 686       
Other Debtors    96 69261 15013 9381 81031 80563 766
Property Plant Equipment    32 07625 66161 22260 65848 34454 771
Stocks Inventory22 46715 0143 76415 00070 000     
Tangible Fixed Assets39 14761 91542 36637 87832 076     
Total Inventories    70 00015 00020 0002 0002 0004 500
Reserves/Capital
Called Up Share Capital10 00050 00050 00050 00050 000     
Profit Loss Account Reserve-46 631-4 279-27 31410 948-91 105     
Shareholder Funds-36 63145 72122 68660 948-41 105     
Other
Accumulated Depreciation Impairment Property Plant Equipment    171 446177 861165 388180 550192 864206 922
Amounts Owed By Group Undertakings       142 852254 769401 984
Average Number Employees During Period     77688
Bank Borrowings Overdrafts    137 65774 70433 87144 95550 00042 029
Creditors    357 445229 35243 15829 72266 080232 201
Creditors Due After One Year13 23020 401        
Creditors Due Within One Year483 802337 342364 168332 541357 445     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      32 364   
Disposals Property Plant Equipment      50 712   
Finance Lease Liabilities Present Value Total      43 15829 72216 0802 439
Increase From Depreciation Charge For Year Property Plant Equipment     6 41519 89115 16212 31414 058
Net Current Assets Liabilities-62 5484 207-19 68023 070-73 18124 33932 74355 74099 938268 751
Number Shares Allotted 10 00010 00010 00010 000     
Other Creditors    44 81026 609 70 000110 379187 733
Other Taxation Social Security Payable    57 47153 96854 38033 80258 49051 461
Par Value Share 1111     
Prepayments Accrued Income Current Asset 32 1309 3389 338      
Property Plant Equipment Gross Cost    203 522203 522226 610241 208241 208261 693
Tangible Fixed Assets Additions 50 7123953 9851 774     
Tangible Fixed Assets Cost Or Valuation170 146197 368197 763201 748203 522     
Tangible Fixed Assets Depreciation130 999135 453155 397163 870171 446     
Tangible Fixed Assets Depreciation Charged In Period 18 42019 9448 4737 576     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 966        
Tangible Fixed Assets Disposals 23 490        
Total Additions Including From Business Combinations Property Plant Equipment      73 80014 598 20 485
Total Assets Less Current Liabilities-23 40166 12222 68660 948-41 10548 73793 965116 398148 282323 522
Trade Creditors Trade Payables    117 50774 07194 6794 24790 329108 387
Trade Debtors Trade Receivables    101 151162 266187 99475 628124 386153 758
Value Shares Allotted10 00050 00050 00050 00050 000     
Advances Credits Directors    39 632     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements