Fg Enterprises Ltd KINGS LANGLEY


Fg Enterprises started in year 2001 as Private Limited Company with registration number 04325776. The Fg Enterprises company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Kings Langley at Unit 1 Abbotts Business Park. Postal code: WD4 8FR.

Currently there are 3 directors in the the firm, namely Stephen C., Gary B. and Simon M.. In addition one secretary - Stephen C. - is with the company. Currently there is 1 former director listed by the firm - Gary B., who left the firm on 27 May 2003. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Fg Enterprises Ltd Address / Contact

Office Address Unit 1 Abbotts Business Park
Office Address2 Primrose Hill
Town Kings Langley
Post code WD4 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04325776
Date of Incorporation Tue, 20th Nov 2001
Industry Advertising agencies
End of financial Year 29th December
Company age 23 years old
Account next due date Sun, 29th Sep 2024 (162 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Stephen C.

Position: Director

Appointed: 06 September 2017

Stephen C.

Position: Secretary

Appointed: 21 June 2010

Gary B.

Position: Director

Appointed: 30 May 2007

Simon M.

Position: Director

Appointed: 20 November 2001

Anne H.

Position: Secretary

Appointed: 30 November 2007

Resigned: 21 June 2010

Mark F.

Position: Secretary

Appointed: 04 August 2003

Resigned: 30 November 2007

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2001

Resigned: 20 November 2001

Gary B.

Position: Secretary

Appointed: 20 November 2001

Resigned: 08 August 2003

Gary B.

Position: Director

Appointed: 20 November 2001

Resigned: 27 May 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Simon M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gary B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Simon M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 6 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth20 70630 089       
Balance Sheet
Cash Bank On Hand  7 75461 646 16 45628 3324 96960 207
Current Assets197 237320 242248 936237 595194 240167 563144 219202 106230 417
Debtors197 237320 242241 182175 949194 240151 107115 887197 137170 210
Net Assets Liabilities  62 470108 57347 68151 551   
Other Debtors 160 03615 000   13 16231 9243 314
Property Plant Equipment 1 5024 38311 7008 0224 3978822676 376
Tangible Fixed Assets2 0031 502       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve20 50629 889       
Shareholder Funds20 70630 089       
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 88618 16313 29916 97720 60224 11724 73225 211
Average Number Employees During Period    66544
Bank Borrowings Overdrafts 36 996  18 357    
Corporation Tax Payable 41 81448 05442 11719 44134 75812 83822 20219 966
Corporation Tax Recoverable     151   
Creditors 291 655190 8496 0312 385120 40993 221109 812100 623
Future Minimum Lease Payments Under Non-cancellable Operating Leases   69 01039 09318 409   
Increase From Depreciation Charge For Year Property Plant Equipment  1 2773 2213 6783 6253 515615479
Net Current Assets Liabilities18 70328 58758 087102 90442 04447 15450 99892 294129 794
Number Shares Issued Fully Paid  200200     
Other Creditors 64 42132 5116 0312 38533 00731 86021 25615 895
Other Taxation Social Security Payable 11 61632 40028 85031 40240 16333 56542 34247 439
Par Value Share 111     
Property Plant Equipment Gross Cost 10 30322 54524 99924 99924 99924 99924 99931 587
Total Additions Including From Business Combinations Property Plant Equipment  12 24210 538    6 588
Total Assets Less Current Liabilities20 70630 08962 470114 60450 06651 55151 88092 561136 170
Trade Creditors Trade Payables 136 80877 88434 82025 19512 48114 95824 01217 323
Trade Debtors Trade Receivables 160 206226 182175 949194 240150 956102 725165 213166 896
Creditors Due Within One Year178 534291 655       
Number Shares Allotted 200       
Share Capital Allotted Called Up Paid200200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, August 2023
Free Download (9 pages)

Company search

Advertisements