Fetch & Carry Services Ltd GRIMSBY


Fetch & Carry Services started in year 2002 as Private Limited Company with registration number 04573386. The Fetch & Carry Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Grimsby at Cheapside. Postal code: DN37 0HU.

The firm has 2 directors, namely Neil F., Karen F.. Of them, Karen F. has been with the company the longest, being appointed on 1 January 2014 and Neil F. has been with the company for the least time - from 28 January 2021. At present 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.

Fetch & Carry Services Ltd Address / Contact

Office Address Cheapside
Office Address2 Waltham
Town Grimsby
Post code DN37 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04573386
Date of Incorporation Fri, 25th Oct 2002
Industry Removal services
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Neil F.

Position: Director

Appointed: 28 January 2021

Karen F.

Position: Director

Appointed: 01 January 2014

Geraldine S.

Position: Secretary

Appointed: 10 February 2011

Resigned: 01 January 2014

John F.

Position: Director

Appointed: 25 October 2002

Resigned: 27 June 2022

John F.

Position: Secretary

Appointed: 25 October 2002

Resigned: 10 February 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2002

Resigned: 25 October 2002

Neil F.

Position: Director

Appointed: 25 October 2002

Resigned: 10 February 2011

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 October 2002

Resigned: 25 October 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Neil F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John F. This PSC owns 50,01-75% shares.

Neil F.

Notified on 7 November 2023
Nature of control: 25-50% voting rights
25-50% shares

John F.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 323-10 468-13 419          
Balance Sheet
Cash Bank On Hand     8 16124 184      
Current Assets23 74617 39518 69835 07767 237114 28194 504111 322115 114184 26981 09326 16625 749
Debtors15 46914 72313 17529 49757 895106 12070 320      
Net Assets Liabilities     80 46590 638110 271121 901123 09554 23713 5007 249
Other Debtors     11 9136 965      
Property Plant Equipment     35 33945 801      
Cash Bank In Hand8 2772 6725 5235 5809 342        
Intangible Fixed Assets4 000            
Net Assets Liabilities Including Pension Asset Liability1 323-10 468-13 4191 03832 550        
Tangible Fixed Assets27 58632 42226 84029 88029 128        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve1 223-10 568-13 51993832 450        
Shareholder Funds1 323-10 468-13 419          
Other
Version Production Software        2 0202 022 2 0232 024
Accrued Liabilities Not Expressed Within Creditors Subtotal        1 3001 3251 3751 400 
Accumulated Depreciation Impairment Property Plant Equipment     96 040109 078      
Additions Other Than Through Business Combinations Property Plant Equipment      23 500      
Average Number Employees During Period     1512121111888
Creditors    58 67564 01544 52746 54054 03565 51324 41512 71423 452
Finance Lease Liabilities Present Value Total     1 677       
Fixed Assets31 58632 42226 840 29 12835 33945 80145 48962 12255 66442 72233 82328 749
Increase From Depreciation Charge For Year Property Plant Equipment      13 038      
Loans From Directors     30 84926 918      
Net Current Assets Liabilities-26 970-39 597-36 966-21 8258 56250 26649 97764 78261 079118 75656 67814 8522 297
Other Creditors     2 9802 991      
Property Plant Equipment Gross Cost     131 379154 879      
Provisions For Liabilities Balance Sheet Subtotal    5 1405 1405 140      
Taxation Including Deferred Taxation Balance Sheet Subtotal     5 1405 140      
Taxation Social Security Payable     27 16913 368      
Total Assets Less Current Liabilities4 616-7 175-10 1268 05537 69085 60595 778110 271123 201174 42099 40048 67531 046
Trade Creditors Trade Payables     1 3401 250      
Trade Debtors Trade Receivables     94 20763 355      
Advances Credits Directors   44 93131 36530 849       
Advances Credits Made In Period Directors     10 000       
Advances Credits Repaid In Period Directors    13 56610 516       
Capital Employed  -13 4191 03832 550        
Creditors Due After One Year   3 724         
Creditors Due Within One Year50 71656 99255 66456 90258 675        
Intangible Fixed Assets Aggregate Amortisation Impairment36 00040 00040 00040 00040 000        
Intangible Fixed Assets Amortisation Charged In Period 4 000           
Intangible Fixed Assets Cost Or Valuation40 00040 00040 00040 00040 000        
Number Shares Allotted100100 100100        
Other Creditors Due Within One Year44 13551 362           
Par Value Share11 11        
Provisions For Liabilities Charges 3 2933 2933 2935 140        
Tangible Fixed Assets Additions 10 35054013 2006 944        
Tangible Fixed Assets Cost Or Valuation88 26598 61599 155108 885115 829        
Tangible Fixed Assets Depreciation60 67966 19372 31579 00586 701        
Tangible Fixed Assets Depreciation Charged In Period 5 5146 1226 6907 696        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Disposals   3 470         
Taxation Social Security Due Within One Year6 0624 011           
Trade Creditors Within One Year5191 619           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, April 2023
Free Download (5 pages)

Company search

Advertisements