Fertilife Industry Limited BROMLEY


Founded in 2015, Fertilife Industry, classified under reg no. 09909212 is an active company. Currently registered at Leonard House BR1 1RJ, Bromley the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

The firm has one director. Habiba S., appointed on 18 May 2023. There are currently no secretaries appointed. As of 23 April 2024, there were 4 ex directors - Olena M., Maryna Y. and others listed below. There were no ex secretaries.

Fertilife Industry Limited Address / Contact

Office Address Leonard House
Office Address2 5 - 7 Newman Road
Town Bromley
Post code BR1 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09909212
Date of Incorporation Wed, 9th Dec 2015
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (206 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Habiba S.

Position: Director

Appointed: 18 May 2023

Olena M.

Position: Director

Appointed: 26 June 2018

Resigned: 18 May 2023

Maryna Y.

Position: Director

Appointed: 15 February 2016

Resigned: 26 June 2018

Maria M.

Position: Director

Appointed: 10 February 2016

Resigned: 15 February 2016

Graham A.

Position: Director

Appointed: 09 December 2015

Resigned: 10 February 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Ragheb A. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Andrii M. This PSC and has 75,01-100% voting rights. Moving on, there is Oleksandr S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 75,01-100% voting rights.

Ragheb A.

Notified on 15 June 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Andrii M.

Notified on 22 August 2022
Ceased on 15 June 2023
Nature of control: 75,01-100% voting rights

Oleksandr S.

Notified on 4 February 2019
Ceased on 22 August 2022
Nature of control: 75,01-100% voting rights

Agft Industrial

Suites 340-345, Barkly Wharfe Le Caudan Waterfront, Port Louis, Mauritius

Legal authority Mauritian Companies Act
Legal form Private Company Limited By Shares
Country registered Mauritius
Place registered Mauritius
Registration number C138209
Notified on 30 June 2016
Ceased on 21 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand666170 5431 070 10814 892188 280111 82119 356
Current Assets2 009 1663 699 2801 853 9091 225 7381 386 505690 862565 182
Debtors2 010 6273 178 454783 801749 8811 198 225579 041545 826
Other Debtors2 010 627  1 800578 225113 628 
Property Plant Equipment   8 656 561   
Other
Audit Fees Expenses  5 2505 251   
Fees For Non-audit Services  7 6933 561   
Accrued Liabilities 1 7502 0832 083 2 08312 183
Accumulated Depreciation Impairment Property Plant Equipment 201 520555 3101 175 784   
Amounts Owed By Group Undertakings1 937 9243 178 454783 801749 881620 000465 413465 413
Amounts Owed To Group Undertakings2 035 1063 587 715408 016890 982133 602  
Average Number Employees During Period     8579
Comprehensive Income Expense 32 532252 465116 670 2 136 7373 537 885
Corporation Tax Payable 9 0141 739182   
Creditors2 078 3433 735 9251 638 089893 248182 94950 56912 183
Current Tax For Period 8 1331 62860 188   
Depreciation Expense Property Plant Equipment 201 520368 278630 420   
Dividends Paid     2 700 0003 625 179
Fixed Assets 72 70372 70372 703 72 70372 703
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment  -14 48812 022   
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -13 238-86 85381 453   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -184 598-264 420-24 501   
Increase Decrease From Foreign Exchange Differences Property Plant Equipment  -488 663189 524   
Increase From Depreciation Charge For Year Property Plant Equipment  368 278630 420   
Investments Fixed Assets72 70372 70372 70372 70372 70372 70372 703
Investments In Group Undertakings72 70372 70372 70372 70372 70372 70372 703
Net Current Assets Liabilities3 526-36 645215 820332 4901 203 556640 293552 999
Number Shares Issued Fully Paid  11  1
Other Creditors42 3561 750 2 0832 0842 083 
Other Taxation Social Security Payable8819 014 182   
Prepayments     113 62880 413
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal70 576350 283 460 965   
Profit Loss 1 163 0973 567 8466 487 057 9 841 3145 918 056
Property Plant Equipment Gross Cost 6 614 4838 820 4829 832 345   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 8 1331 62860 188   
Total Additions Including From Business Combinations Property Plant Equipment  2 694 662969 985   
Total Assets Less Current Liabilities3 52636 058288 523405 1931 276 259712 996625 702
Trade Creditors Trade Payables 137 4461 226 251147 26348 486 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 968   
Disposals Property Plant Equipment   147 646   
Interest Expense On Bank Overdrafts  466 047455 107   
Total Operating Lease Payments  8 84510 845   
Wages Salaries  295 380456 181   

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 9th, February 2024
Free Download (27 pages)

Company search

Advertisements