You are here: bizstats.co.uk > a-z index > F list > FF list

Ffenics Medical Limited NEWPORT


Founded in 2016, Ffenics Medical, classified under reg no. 10151396 is an active company. Currently registered at Cedar House NP10 8FY, Newport the company has been in the business for eight years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 5 directors, namely Kathleen G., Bryonie R. and Sian M. and others. Of them, Lucy A. has been with the company the longest, being appointed on 27 April 2016 and Kathleen G. and Bryonie R. and Sian M. and Amanda M. have been with the company for the least time - from 30 April 2021. 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.

Ffenics Medical Limited Address / Contact

Office Address Cedar House
Office Address2 Hazell Drive
Town Newport
Post code NP10 8FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10151396
Date of Incorporation Wed, 27th Apr 2016
Industry Regulation of health care, education, cultural and other social services, not incl. social security
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Kathleen G.

Position: Director

Appointed: 30 April 2021

Bryonie R.

Position: Director

Appointed: 30 April 2021

Sian M.

Position: Director

Appointed: 30 April 2021

Amanda M.

Position: Director

Appointed: 30 April 2021

Lucy A.

Position: Director

Appointed: 27 April 2016

Wendy H.

Position: Secretary

Appointed: 07 August 2017

Resigned: 30 April 2021

Amanda D.

Position: Secretary

Appointed: 27 April 2016

Resigned: 16 June 2016

Laura M.

Position: Director

Appointed: 27 April 2016

Resigned: 30 April 2021

Sarah H.

Position: Director

Appointed: 27 April 2016

Resigned: 30 April 2021

Adrian E.

Position: Director

Appointed: 27 April 2016

Resigned: 30 April 2021

Janet B.

Position: Director

Appointed: 27 April 2016

Resigned: 30 April 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand6 83313 61615 73019 5426 5686 50912 385
Net Assets Liabilities11 85022 07336 29743 21951 76263 86995 860
Property Plant Equipment322 415322 415322 415322 415322 415779 431779 431
Other
Additions Other Than Through Business Combinations Property Plant Equipment     457 016 
Bank Borrowings Overdrafts11 52011 64621 17921 41420 89132 84033 563
Corporation Tax Payable2 9226 6815 5643 9845 0758 17610 007
Creditors285 376274 42948 32956 98447 55246 80244 595
Net Current Assets Liabilities-25 189-25 913-32 599-37 442-40 984-40 293-32 210
Other Creditors  21 58631 58621 5865 7861 025
Property Plant Equipment Gross Cost322 415  322 415322 415779 431779 431
Total Assets Less Current Liabilities297 226296 502289 816284 973281 431739 138747 221
Accrued Liabilities720720     
Average Number Employees During Period55     
Loans From Directors17 24020 866     
Number Shares Issued Fully Paid100100     
Par Value Share11     
Total Additions Including From Business Combinations Property Plant Equipment322 415      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 23rd, January 2024
Free Download (7 pages)

Company search