Fetar (u.k.) Limited HEDON


Founded in 1986, Fetar (u.k.), classified under reg no. 02033255 is an active company. Currently registered at Holderness House HU12 8DX, Hedon the company has been in the business for 38 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely Samantha T., Anthony T. and Philip W.. In addition one secretary - Edward M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Edna T. who worked with the the firm until 1 February 1996.

Fetar (u.k.) Limited Address / Contact

Office Address Holderness House
Office Address2 Staithes Road
Town Hedon
Post code HU12 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02033255
Date of Incorporation Wed, 2nd Jul 1986
Industry Freight transport by road
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Samantha T.

Position: Director

Appointed: 15 March 2018

Anthony T.

Position: Director

Appointed: 27 August 1996

Edward M.

Position: Secretary

Appointed: 01 February 1996

Philip W.

Position: Director

Appointed: 17 August 1992

Edna T.

Position: Director

Appointed: 27 August 1996

Resigned: 23 September 2020

Edna T.

Position: Secretary

Appointed: 17 August 1992

Resigned: 01 February 1996

Denise B.

Position: Director

Appointed: 25 August 1991

Resigned: 11 August 1992

Herbert T.

Position: Director

Appointed: 25 August 1991

Resigned: 27 August 1996

Pichet S.

Position: Director

Appointed: 25 August 1991

Resigned: 28 September 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Anthony T. The abovementioned PSC and has 75,01-100% shares.

Anthony T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand101 753114 46384 15548 47758 46040 40218 058 
Current Assets195 952205 775251 057170 770146 585131 56248 02035 249
Debtors94 19991 312166 902122 29388 12591 16029 96235 249
Net Assets Liabilities86 73388 083112 71360 74063 64777 44645 04235 249
Other Debtors48 84253 12259 23772 45060 95957 51529 96235 249
Property Plant Equipment3 0932 6292 2341 8991 6141 372  
Other
Accumulated Depreciation Impairment Property Plant Equipment38 22938 69339 08839 42339 70839 950  
Average Number Employees During Period55444443
Bank Overdrafts   12  2 978 
Creditors111 786119 874140 198111 60684 24655 2272 978 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -40 156 
Disposals Property Plant Equipment      -41 322 
Dividend Per Share Interim    626   
Increase From Depreciation Charge For Year Property Plant Equipment 464395335285242206 
Net Current Assets Liabilities84 16685 901110 85959 16462 33976 33545 042 
Other Creditors4 8025 77113 2054 6081666 714  
Other Remaining Borrowings    5 098650  
Property Plant Equipment Gross Cost41 32241 32241 32241 32241 32241 322  
Provisions For Liabilities Balance Sheet Subtotal526447380323306261  
Taxation Social Security Payable9101 2089361 0376724 641  
Total Assets Less Current Liabilities87 25988 530113 09361 06363 95377 70745 042 
Total Borrowings   12 6502 978 
Trade Creditors Trade Payables93 870100 516104 26596 37768 53840 117  
Trade Debtors Trade Receivables45 18438 017107 25249 47026 80933 645  
Amount Specific Advance Or Credit Directors9 06011 7655 2555 6735 677-650  
Amount Specific Advance Or Credit Made In Period Directors9 06011 8855 6404 0435 6405 6403 050 
Amount Specific Advance Or Credit Repaid In Period Directors-12 966-9 180-12 150-3 625-5 636-5 680-2 400 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 3rd, February 2023
Free Download (10 pages)

Company search

Advertisements