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

Fega Consulting Limited HEMEL HEMPSTEAD


Fega Consulting started in year 2013 as Private Limited Company with registration number 08822705. The Fega Consulting company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Hemel Hempstead at 49 Crouchfield. Postal code: HP1 1PA. Since Wednesday 11th March 2020 Fega Consulting Limited is no longer carrying the name Fega Contracting.

The company has 2 directors, namely Angela H., Maurice O.. Of them, Maurice O. has been with the company the longest, being appointed on 20 December 2013 and Angela H. has been with the company for the least time - from 24 February 2017. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Fega Consulting Limited Address / Contact

Office Address 49 Crouchfield
Town Hemel Hempstead
Post code HP1 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08822705
Date of Incorporation Fri, 20th Dec 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Angela H.

Position: Director

Appointed: 24 February 2017

Maurice O.

Position: Director

Appointed: 20 December 2013

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Maurice O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Angela H. This PSC owns 25-50% shares and has 25-50% voting rights.

Maurice O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Angela H.

Notified on 1 January 2017
Ceased on 30 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fega Contracting March 11, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11 52817 306       
Balance Sheet
Cash Bank On Hand 39 50559 41278 44295 01326 58025 308  
Current Assets30 32639 50559 41282 64296 76328 33025 65812 51811 597
Debtors1 808  4 2001 7501 750350  
Net Assets Liabilities    65 67316 8105 5509 2523 388
Property Plant Equipment  3 5252 6442 1902 8523 0352 2761 631
Cash Bank In Hand28 51839 505       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve11 52617 304       
Shareholder Funds11 52817 306       
Other
Version Production Software     1111
Accumulated Depreciation Impairment Property Plant Equipment  1 1752 0562 7682 7613 6224 3815 026
Additions Other Than Through Business Combinations Property Plant Equipment     1 368589  
Average Number Employees During Period  1222211
Creditors 22 19943 78232 38633 28013 32223 1435 5429 840
Fixed Assets    2 1892 8523 0352 2761 631
Increase From Depreciation Charge For Year Property Plant Equipment  1 175881712705861 645
Net Current Assets Liabilities11 52817 30615 63050 25663 48315 0082 5156 9761 757
Number Shares Allotted22   22  
Property Plant Equipment Gross Cost  4 7004 7004 9586 0686 6576 6576 657
Total Assets Less Current Liabilities11 52817 30619 15552 90065 67317 8605 5509 2523 388
Accrued Liabilities 7888641 6941 460    
Corporation Tax Payable 9 1327 70623 50621 947    
Creditors Due Within One Year18 79822 199       
Other Taxation Social Security Payable 3 1133 7244 7449 069    
Par Value Share11       
Share Capital Allotted Called Up Paid22       
Total Additions Including From Business Combinations Property Plant Equipment  4 700 258    
Trade Debtors Trade Receivables   4 2001 750    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Saturday 30th September 2023
filed on: 24th, October 2023
Free Download (3 pages)

Company search