Feerick Ltd NORWICH


Feerick started in year 2008 as Private Limited Company with registration number 06495706. The Feerick company has been functioning successfully for 16 years now and its status is in administration. The firm's office is based in Norwich at 5th Floor Union Building. Postal code: NR1 1BY. Since April 29, 2013 Feerick Ltd is no longer carrying the name Feerick Developments.

Feerick Ltd Address / Contact

Office Address 5th Floor Union Building
Office Address2 51-59 Rose Lane
Town Norwich
Post code NR1 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06495706
Date of Incorporation Wed, 6th Feb 2008
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 27th February
Company age 16 years old
Account next due date Mon, 27th Nov 2023 (144 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Neville T.

Position: Director

Appointed: 03 March 2023

Paul F.

Position: Director

Appointed: 30 July 2009

Resigned: 03 March 2023

Joseph D.

Position: Secretary

Appointed: 06 February 2008

Resigned: 02 June 2012

Alan F.

Position: Director

Appointed: 06 February 2008

Resigned: 30 April 2012

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Neville T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paul F. This PSC owns 75,01-100% shares.

Neville T.

Notified on 3 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul F.

Notified on 6 April 2016
Ceased on 2 March 2023
Nature of control: 75,01-100% shares

Company previous names

Feerick Developments April 29, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282016-02-292017-02-282018-02-282019-02-272020-02-272021-02-272022-02-27
Net Worth28 47759 63773 31383 370174 954203 155       
Balance Sheet
Cash Bank On Hand      55 7763 78411 0584 4213722 5082 314
Current Assets62 63460 76574 01798 173362 617268 420268 420438 242431 406486 101709 580850 988855 683
Debtors51 78444 19856 22947 533351 276205 092205 092422 952408 348319 906554 635582 207618 096
Net Assets Liabilities      203 155216 307234 217208 090213 100221 203227 675
Other Debtors      18 66430 367200 00342 88325 83942 41687 478
Property Plant Equipment      23 18151 75838 81965 33244 58183 16563 461
Total Inventories      7 55211 50612 000161 773154 573266 273235 273
Cash Bank In Hand7 55212 2783461 2301 89155 776       
Net Assets Liabilities Including Pension Asset Liability28 47759 63773 31348 875174 954203 155       
Stocks Inventory3 2984 28917 4425 3909 4507 552       
Tangible Fixed Assets17 50613 1309 8487 38630 90823 181       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve28 37759 53773 21348 775174 854203 055       
Shareholder Funds28 47759 63773 31383 370174 954203 155       
Other
Accrued Liabilities      1 9666 4174 4867 4857 8027 6966 903
Accumulated Depreciation Impairment Property Plant Equipment      40 38157 63470 57389 250104 110124 276145 430
Additions Other Than Through Business Combinations Property Plant Equipment       45 830 45 1903 40970 5001 450
Average Number Employees During Period      3443353
Bank Borrowings        25 50025 4756 66750 000182 970
Bank Overdrafts          2  
Creditors      15 22817 18813 05021 13323 079110 699221 505
Disposals Decrease In Depreciation Impairment Property Plant Equipment           -7 555 
Disposals Property Plant Equipment          -9 300-11 750 
Finance Lease Liabilities Present Value Total      15 22817 18813 05021 1335 15015 49421 605
Increase From Depreciation Charge For Year Property Plant Equipment       17 25312 93918 67714 86027 72121 154
Net Current Assets Liabilities10 97146 50763 46541 489164 688195 202195 202181 737215 824176 304201 394254 492390 242
Number Shares Issued Fully Paid      100100  100100100
Other Creditors      11 55769 969108 144161 628325 345320 641265 790
Other Inventories      7 55211 506     
Par Value Share  1111 1   11
Prepayments      7 4425 0156 1206 9587 5283 8563 904
Property Plant Equipment Gross Cost      63 562109 392109 392154 582148 691207 441208 891
Provisions For Liabilities Balance Sheet Subtotal        7 37612 4139 7965 7554 523
Raw Materials Consumables       11 50612 000    
Taxation Social Security Payable      25 98792 27653 19563 42192 373121 349116 721
Total Assets Less Current Liabilities28 47759 63773 31348 875195 596218 383218 383233 495254 643241 636245 975337 657453 703
Total Borrowings      15 22817 18813 05021 13323 079110 699221 505
Trade Creditors Trade Payables      33 70887 84324 25746 63764 181121 25214 891
Trade Debtors Trade Receivables      178 986387 570202 225270 066521 268535 935526 714
Work In Progress        12 000161 773154 573266 273235 273
Director Remuneration       6 0007 9808 4028 4248 14310 121
Creditors Due Within One Year Total Current Liabilities51 66314 258           
Fixed Assets17 50613 1309 8487 38630 90823 181       
Tangible Fixed Assets Cost Or Valuation29 73729 73729 73729 73763 56263 562       
Tangible Fixed Assets Depreciation12 23116 60719 88922 35132 65440 381       
Tangible Fixed Assets Depreciation Charge For Period 4 376           
Creditors Due After One Year    20 64215 228       
Creditors Due Within One Year 14 25810 55212 664197 92973 218       
Number Shares Allotted  100100100100       
Secured Debts    25 699        
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions    33 825        
Tangible Fixed Assets Depreciation Charged In Period  3 2822 46210 3037 727       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 5th Floor Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on May 19, 2023
filed on: 19th, May 2023
Free Download (2 pages)

Company search