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

Fforest Parc Bakery Limited SWANSEA


Fforest Parc Bakery started in year 1990 as Private Limited Company with registration number 02471724. The Fforest Parc Bakery company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Swansea at Llwyn Y Graig Llwyn Y. Postal code: SA4 9WG.

There is a single director in the company at the moment - Paul G., appointed on 19 February 1992. In addition, a secretary was appointed - Elizabeth G., appointed on 19 February 1992. As of 25 April 2024, there was 1 ex director - Joseph G.. There were no ex secretaries.

Fforest Parc Bakery Limited Address / Contact

Office Address Llwyn Y Graig Llwyn Y
Office Address2 Garngoch Ind Estate
Town Swansea
Post code SA4 9WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02471724
Date of Incorporation Mon, 19th Feb 1990
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 30th August
Company age 34 years old
Account next due date Thu, 30th May 2024 (35 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Elizabeth G.

Position: Secretary

Appointed: 19 February 1992

Paul G.

Position: Director

Appointed: 19 February 1992

Joseph G.

Position: Director

Appointed: 19 February 1992

Resigned: 31 May 2006

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Paul G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-302020-08-302021-08-302022-08-30
Net Worth211 287211 287244 488246 604230 731226 778      
Balance Sheet
Current Assets 8 90077 03374 530    28 53168 46168 24656 269
Debtors8 9008 90053 03274 53057 01678 35033 28528 53128 531   
Net Assets Liabilities     182 107176 278169 139162 326155 799149 336142 824
Property Plant Equipment     350 000350 000350 000350 000   
Cash Bank In Hand  1         
Net Assets Liabilities Including Pension Asset Liability211 287211 287220 488246 604230 731226 778      
Tangible Fixed Assets350 000350 000350 000350 000350 000350 000      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve-15 066-15 066-5 86520 2514 378425      
Shareholder Funds211 287211 287244 488246 604230 731226 778      
Other
Accumulated Depreciation Impairment Property Plant Equipment     101 408101 408101 408101 408   
Average Number Employees During Period         111
Bank Borrowings       135 333135 333   
Bank Overdrafts     375 611   
Creditors     135 086130 555131 757141 835147 953144 423140 362
Fixed Assets        350 000350 000350 000350 000
Net Current Assets Liabilities-137 613-137 61349 03644 92922 60011 8641 504-4 433-1 168-1 577-11 570-22 143
Other Remaining Borrowings        6 502   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          131 230
Property Plant Equipment Gross Cost     451 408451 408451 408451 408   
Provisions For Liabilities Balance Sheet Subtotal     44 67144 67144 67144 67144 67144 67144 671
Total Assets Less Current Liabilities212 387212 387399 036394 929372 600361 864351 504345 567348 832348 423338 430327 857
Total Borrowings     138 903134 126135 339141 835   
Trade Creditors Trade Payables       29 38829 688   
Trade Debtors Trade Receivables       28 53128 531   
Amount Specific Advance Or Credit Directors    9 3384 651      
Amount Specific Advance Or Credit Made In Period Directors     4 0114 651     
Amount Specific Advance Or Credit Repaid In Period Directors     18 000      
Bank Borrowings Overdrafts     133 986129 455130 657    
Creditors Due After One Year1 1001 100154 548148 325141 869135 086      
Creditors Due Within One Year146 513146 51327 99729 60134 41666 486      
Number Shares Allotted 22222      
Other Creditors     1 1001 1001 100    
Other Taxation Social Security Payable     31 463783     
Par Value Share 11111      
Revaluation Reserve226 351226 351226 351226 351226 351226 351      
Secured Debts  158 118152 022145 666138 903      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Cost Or Valuation451 408451 408451 408451 408451 408       
Tangible Fixed Assets Depreciation101 408101 408101 408101 408101 408       
Advances Credits Directors    9 3384 651      
Advances Credits Made In Period Directors    39 338       
Advances Credits Repaid In Period Directors    30 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Tuesday 30th August 2022
filed on: 22nd, May 2023
Free Download (6 pages)

Company search