Fermax Uk Limited BASILDON LAINDON PARK


Founded in 1997, Fermax Uk, classified under reg no. 03304050 is an active company. Currently registered at Unit 36 Saffron Court SS15 6SS, Basildon Laindon Park the company has been in the business for twenty seven years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Jeremy P., appointed on 20 March 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fermax Uk Limited Address / Contact

Office Address Unit 36 Saffron Court
Office Address2 Southfields Business Park
Town Basildon Laindon Park
Post code SS15 6SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03304050
Date of Incorporation Fri, 17th Jan 1997
Industry Security systems service activities
End of financial Year 30th December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Jeremy P.

Position: Director

Appointed: 20 March 2023

Roberto G.

Position: Director

Appointed: 01 January 2016

Resigned: 20 March 2023

Sergio M.

Position: Director

Appointed: 30 December 2015

Resigned: 20 March 2023

Sergio R.

Position: Director

Appointed: 19 December 2012

Resigned: 20 March 2023

Alberto M.

Position: Secretary

Appointed: 20 February 1997

Resigned: 20 March 2023

Vicente F.

Position: Director

Appointed: 20 February 1997

Resigned: 01 January 2006

Anthony G.

Position: Director

Appointed: 17 January 1997

Resigned: 26 February 1997

Sarah S.

Position: Secretary

Appointed: 17 January 1997

Resigned: 20 February 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 17 January 1997

Resigned: 17 January 1997

Alberto M.

Position: Director

Appointed: 17 January 1997

Resigned: 20 March 2023

Juan S.

Position: Director

Appointed: 17 January 1997

Resigned: 31 December 2014

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1997

Resigned: 17 January 1997

Jose A.

Position: Director

Appointed: 17 January 1997

Resigned: 19 December 2012

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 Fermax Electronica Sau from Valancia, Spain. The abovementioned PSC is classified as "a spanish limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Fermax Electronica, Sau that put Valencia, Spain as the address. This PSC has a legal form of "a spanish limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Fermax Electronica Sau

No 133 Avda. Tres Cruces, Valancia, 46017, Spain

Legal authority Spanish Companies Act
Legal form Spanish Limited Company
Country registered Spain
Place registered Spain
Registration number A46036554
Notified on 30 June 2016
Ceased on 16 January 2021
Nature of control: 75,01-100% shares

Fermax Electronica, Sau

No 133 Avda. Tres Cruces, Valencia, 46017, Spain

Legal authority Spanish Companies Law
Legal form Spanish Limited Company
Country registered Spain
Place registered Spain Company Register
Registration number A46036554
Notified on 6 April 2016
Ceased on 16 January 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand84128215735090 07435 11730 25858 760
Current Assets612 327663 891688 096682 059805 328810 937876 220850 877
Debtors372 723435 419441 443515 890578 800560 642582 652563 151
Net Assets Liabilities-137 501-251 511-213 070-281 047    
Other Debtors13 71214 43124 22145 60042 53349 94559 51982 884
Property Plant Equipment97 75977 41370 59863 72257 33437 65717 60613 548
Total Inventories238 763228 190246 496165 819136 454215 178263 310 
Other
Accumulated Amortisation Impairment Intangible Assets 7 9807 980     
Accumulated Depreciation Impairment Property Plant Equipment153 919176 348197 02566 81191 796119 566146 896158 493
Additional Provisions Increase From New Provisions Recognised  593     
Administrative Expenses942 212752 132757 815     
Amounts Owed To Group Undertakings  598 059672 084802 424582 896491 165265 485
Amounts Owed To Group Undertakings Participating Interests566 913633 110598 059     
Average Number Employees During Period1211121311101012
Bank Borrowings Overdrafts137 759156 148150 059145 931113 482170 745167 023146 272
Corporation Tax Recoverable     56 300  
Cost Sales800 529856 8111 034 717     
Creditors845 590990 818969 1741 026 8281 202 193977 759883 755653 919
Deferred Tax Liabilities 1 9972 590     
Depreciation Expense Property Plant Equipment23 28422 42920 677     
Depreciation Rate Used For Property Plant Equipment 1515     
Distribution Costs57 42259 02247 984     
Fixed Assets97 75977 41370 598     
Future Minimum Lease Payments Under Non-cancellable Operating Leases160 842143 111132 028182 019126 145103 47875 94485 406
Gross Profit Loss754 117704 403850 928     
Increase From Depreciation Charge For Year Property Plant Equipment 22 42920 67718 63324 98527 77027 33011 597
Intangible Assets Gross Cost7 9807 9807 980     
Interest Payable Similar Charges Finance Costs4 2477 2596 095     
Net Current Assets Liabilities-233 263-326 927-281 078-344 769-396 865-166 822-7 535196 958
Net Deferred Tax Liability Asset 1 9972 590     
Operating Profit Loss-245 517-106 75145 129     
Other Creditors47 95151 19448 02964 76345 860103 048116 603109 641
Other Disposals Decrease In Amortisation Impairment Intangible Assets   7 980    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   148 847    
Other Disposals Intangible Assets   7 980    
Other Disposals Property Plant Equipment   151 537    
Other Taxation Social Security Payable58 531108 23393 75494 590177 48688 68772 320105 257
Par Value Share 11     
Pension Costs Defined Contribution Plan4993 0984 791     
Profit Loss-249 543-114 01038 441-67 977-58 484210 366139 236200 435
Profit Loss On Ordinary Activities Before Tax-249 764-114 01039 034     
Property Plant Equipment Gross Cost251 678253 761267 623130 533149 130157 223164 502172 041
Provisions 1 9972 590     
Provisions For Liabilities Balance Sheet Subtotal1 9971 9972 590     
Tax Tax Credit On Profit Or Loss On Ordinary Activities-221 593     
Total Additions Including From Business Combinations Property Plant Equipment   14 44718 5978 0937 2797 539
Total Assets Less Current Liabilities-135 504-249 514-210 480-281 047-339 531-129 16510 071210 506
Trade Creditors Trade Payables34 43642 13379 27349 46062 94132 38336 64427 264
Trade Debtors Trade Receivables359 011420 988417 222470 290536 267454 397523 133480 267
Turnover Revenue1 554 6461 561 2141 885 645     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 6th, April 2023
Free Download (14 pages)

Company search

Advertisements