Feeney Bros. Limited


Founded in 1986, Feeney Bros, classified under reg no. 02005840 is an active company. Currently registered at 34 Dewsbury Road NW10 1ER, the company has been in the business for 38 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

There is a single director in the firm at the moment - John F., appointed on 11 September 1992. In addition, a secretary was appointed - Collete R., appointed on 23 June 2009. As of 27 April 2024, there were 2 ex directors - James F., Patrick F. and others listed below. There were no ex secretaries.

Feeney Bros. Limited Address / Contact

Office Address 34 Dewsbury Road
Office Address2 London
Town
Post code NW10 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02005840
Date of Incorporation Wed, 2nd Apr 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Collete R.

Position: Secretary

Appointed: 23 June 2009

John F.

Position: Director

Appointed: 11 September 1992

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 30 March 2006

Resigned: 23 June 2009

James F.

Position: Director

Appointed: 11 September 1992

Resigned: 15 July 1993

Patrick F.

Position: Director

Appointed: 11 September 1992

Resigned: 30 March 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Feeney Group Ltd from London, England. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Feeney Group Ltd

34 Dewsbury Road, London, NW10 1ER, England

Legal authority Uk
Legal form Limited Liability Company
Country registered England & Wales
Place registered Cardiff
Registration number 10034962
Notified on 17 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  525 737145 759312 1021 956 969177 701694 262441 958
Current Assets979 437612 357910 779240 586405 7712 045 240265 904786 806530 564
Debtors60 04754 390383 79293 80292 99487 44687 32891 27987 666
Net Assets Liabilities  5 453 9305 579 0745 697 2746 123 8856 299 3496 407 9086 266 653
Other Debtors  298 7928 8027 9942 4462 3286 2792 321
Property Plant Equipment  45 72745 35255 32471 33466 81448 62738 678
Total Inventories  1 2501 0256758258751 265940
Cash Bank In Hand918 190557 092       
Net Assets Liabilities Including Pension Asset Liability10 877 2808 979 204       
Stocks Inventory1 200875       
Tangible Fixed Assets42 06347 035       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 965 368592 822       
Other
Accumulated Depreciation Impairment Property Plant Equipment  111 529122 499136 322127 343147 020166 584169 543
Additions Other Than Through Business Combinations Property Plant Equipment   15 72729 44043 80524 0008 17416 576
Amounts Owed By Group Undertakings Participating Interests  85 00085 00085 00085 00085 00085 00085 345
Amounts Owed To Group Undertakings Participating Interests  915 0001 055 012     
Average Number Employees During Period  2222222
Bank Borrowings  2 939 6242 836 1152 727 5442 602 2482 530 8572 744 3972 660 639
Bank Borrowings Overdrafts      1 365 2982 429 7402 426 067
Bank Overdrafts  108 126109 017110 396169 716121 540178 67962 000
Creditors  553 227195 272197 955271 872220 568287 892155 874
Fixed Assets13 677 06311 407 0359 955 72710 415 35210 755 3249 246 3349 856 8149 988 62711 058 678
Increase From Depreciation Charge For Year Property Plant Equipment   15 93919 29025 77128 24026 14720 138
Investments Fixed Assets13 635 00011 360 0009 910 00010 370 00010 700 0009 175 0009 790 0009 940 00011 020 000
Investments In Group Undertakings  9 910 00010 370 00010 700 0009 175 0009 790 0009 940 00011 020 000
Net Current Assets Liabilities793 880244 158357 55245 314207 8161 773 36845 336498 914374 690
Other Creditors  9 51712 81910 82710 8998 89311 84215 139
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 9695 46734 7508 5636 58317 179
Other Disposals Property Plant Equipment   5 1325 64536 7748 8436 79723 566
Property Plant Equipment Gross Cost  157 256167 851191 646198 677213 834215 211208 221
Provisions For Liabilities Balance Sheet Subtotal  1 004 725990 465997 6311 032 7761 039 0391 064 7071 364 751
Taxation Social Security Payable  390 33127 19919 94761 82134 89035 55340 794
Total Assets Less Current Liabilities14 470 94311 651 19310 313 27910 460 66610 963 14011 019 7029 902 15010 487 54111 433 368
Trade Creditors Trade Payables  45 25346 23756 78529 43655 24561 81837 941
Amount Specific Advance Or Credit Directors23 058 159 660      
Amount Specific Advance Or Credit Repaid In Period Directors   159 660     
Advances Credits Directors23 058        
Advances Credits Made In Period Directors 250 000       
Advances Credits Repaid In Period Directors 273 058       
Capital Employed10 877 2808 979 204       
Creditors Due After One Year3 591 5362 668 509       
Creditors Due Within One Year185 557368 199       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges2 1273 480       
Revaluation Reserve8 911 8128 386 282       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 20 851       
Tangible Fixed Assets Cost Or Valuation139 847156 011       
Tangible Fixed Assets Depreciation97 784108 976       
Tangible Fixed Assets Depreciation Charged In Period 15 731       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 539       
Tangible Fixed Assets Disposals 4 687       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
Free Download (7 pages)

Company search

Advertisements