Ferplast (UK) Limited KIDDERMINSTER


Ferplast (UK) started in year 1987 as Private Limited Company with registration number 02176594. The Ferplast (UK) company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Kidderminster at Regus Business Centre Community House. Postal code: DY11 7QE. Since December 12, 1995 Ferplast (UK) Limited is no longer carrying the name Fer-plast (UK).

There is a single director in the company at the moment - Nicola V., appointed on 1 July 2009. In addition, a secretary was appointed - Karl D., appointed on 1 May 2007. At present 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.

Ferplast (UK) Limited Address / Contact

Office Address Regus Business Centre Community House
Office Address2 Stourport Road
Town Kidderminster
Post code DY11 7QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02176594
Date of Incorporation Mon, 12th Oct 1987
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 37 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 Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Nicola V.

Position: Director

Appointed: 01 July 2009

Karl D.

Position: Secretary

Appointed: 01 May 2007

Carlo V.

Position: Director

Appointed: 10 March 1993

Resigned: 01 July 2009

John H.

Position: Secretary

Appointed: 10 March 1993

Resigned: 01 May 2007

Gareth J.

Position: Director

Appointed: 16 December 1991

Resigned: 15 October 1993

David F.

Position: Secretary

Appointed: 11 December 1991

Resigned: 10 March 1993

Keith O.

Position: Director

Appointed: 11 December 1991

Resigned: 10 December 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Nicola V. This PSC.

Nicola V.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Fer-plast (UK) December 12, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 204 4402 393 1802 603 4502 338 2412 708 2841 539 386
Current Assets2 451 9952 565 0932 728 2692 803 2744 637 3943 404 194
Debtors238 786170 760124 549463 9491 927 3721 860 836
Other Debtors43 74840 3411 2991 20861 200121 200
Property Plant Equipment1 732901 1 0197531 023
Total Inventories8 7691 1532701 0841 7383 972
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5932 4244835277931 237
Administrative Expenses503 152390 234    
Average Number Employees During Period 54445
Cost Sales794 663620 772    
Creditors133 170113 04366 285148 0611 543 5781 180 667
Depreciation Expense Property Plant Equipment831831    
Distribution Costs123 16692 188    
Future Minimum Lease Payments Under Non-cancellable Operating Leases39 48922 54217 28021 04921 69721 839
Gross Profit Loss830 470646 069    
Increase From Depreciation Charge For Year Property Plant Equipment 83112144266444
Net Current Assets Liabilities2 318 8252 452 0502 661 9842 655 2133 093 8162 223 527
Operating Profit Loss204 152163 647    
Other Creditors72 55123 589  9091 097
Other Interest Receivable Similar Income Finance Income154     
Other Taxation Social Security Payable51 0344 1584 1494 7616 3348 252
Profit Loss204 276132 394    
Profit Loss On Ordinary Activities Before Tax204 306163 647    
Property Plant Equipment Gross Cost3 3253 3254831 5461 5462 260
Tax Tax Credit On Profit Or Loss On Ordinary Activities3031 253    
Total Assets Less Current Liabilities2 320 5572 452 9512 661 9842 900 5343 094 5692 979 580
Trade Creditors Trade Payables9 58521 60618 49517 0798 4193 988
Trade Debtors Trade Receivables195 038121 035114 858176 7931 858 2221 732 096
Turnover Revenue1 625 1331 266 841    
Accrued Liabilities 3 6677 25411 690245 904132 145
Amounts Owed By Group Undertakings   277 058  
Amounts Owed To Group Undertakings 18 8847 191 79 002790 436
Corporation Tax Payable 31 253 32 10944 199 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 062   
Disposals Property Plant Equipment  2 842   
Fixed Assets   245 321753756 053
Investments Fixed Assets   244 302 755 030
Loans To Group Undertakings     755 030
Other Investments Other Than Loans   244 30233 189 
Prepayments 9 3848 3928 8907 9507 540
Total Additions Including From Business Combinations Property Plant Equipment   1 063 714

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 14th, September 2023
Free Download (8 pages)

Company search