Fennemore Banks Limited CARDIFF


Founded in 2005, Fennemore Banks, classified under reg no. 05505035 is an active company. Currently registered at 12 Plymouth Drive CF15 8BL, Cardiff the company has been in the business for nineteen years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Peter L., appointed on 11 November 2005. There are currently no secretaries appointed. Currently 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.

Fennemore Banks Limited Address / Contact

Office Address 12 Plymouth Drive
Town Cardiff
Post code CF15 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05505035
Date of Incorporation Mon, 11th Jul 2005
Industry Temporary employment agency activities
End of financial Year 30th December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Peter L.

Position: Director

Appointed: 11 November 2005

Adam C.

Position: Director

Appointed: 16 January 2006

Resigned: 31 December 2008

Peter L.

Position: Secretary

Appointed: 11 November 2005

Resigned: 09 September 2014

Lee H.

Position: Director

Appointed: 11 July 2005

Resigned: 17 December 2012

Lucinda F.

Position: Secretary

Appointed: 11 July 2005

Resigned: 11 November 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Peter L. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Peter L.

Notified on 11 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

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 Hand   64 65071 07930 8253 857
Current Assets   110 70174 69730 8254 005
Debtors   46 0513 618 148
Other Debtors   50  148
Property Plant Equipment   2 2562 6421 9822 118
Net Assets Liabilities29 60248 96779 50878 656   
Other
Amount Specific Advance Or Credit Directors  1 641544392466230
Amount Specific Advance Or Credit Made In Period Directors   89 59759 46442 29614 055
Amount Specific Advance Or Credit Repaid In Period Directors   88 50059 31242 37013 819
Accumulated Depreciation Impairment Property Plant Equipment   5 4016 0766 7367 359
Average Number Employees During Period   1111
Creditors-20 183-31 586-35 056-32 37638 27415 8832 180
Increase From Depreciation Charge For Year Property Plant Equipment    675660623
Net Current Assets Liabilities 49 61580 12678 32536 42314 9421 825
Other Creditors   2 4692 3161 6651 431
Other Taxation Social Security Payable   27 88634 60214 144-1 229
Property Plant Equipment Gross Cost   7 6578 7188 7189 477
Total Additions Including From Business Combinations Property Plant Equipment    1 061 759
Total Assets Less Current Liabilities30 87250 64281 24880 58139 06516 9243 943
Trade Creditors Trade Payables   3 9461 356741 978
Trade Debtors Trade Receivables   46 0013 618  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, July 2023
Free Download (8 pages)

Company search

Advertisements