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

Fgx Sport Limited PRESTON


Fgx Sport Limited is a private limited company registered at Chandler House 7 Ferry Road Office Park, Riversway, Preston PR2 2YH. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2019-07-12, this 4-year-old company is run by 1 director.
Director Peter S., appointed on 12 July 2019.
The company is categorised as "manufacture of sports goods" (Standard Industrial Classification code: 32300).
The last confirmation statement was filed on 2023-05-04 and the date for the subsequent filing is 2024-05-18. Moreover, the annual accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Fgx Sport Limited Address / Contact

Office Address Chandler House 7 Ferry Road Office Park
Office Address2 Riversway
Town Preston
Post code PR2 2YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 12100111
Date of Incorporation Fri, 12th Jul 2019
Industry Manufacture of sports goods
End of financial Year 31st July
Company age 5 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Peter S.

Position: Director

Appointed: 12 July 2019

Paul W.

Position: Director

Appointed: 12 July 2019

Resigned: 04 May 2023

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Peter S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paul W. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter S.

Notified on 12 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul W.

Notified on 12 July 2019
Ceased on 4 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand7 1304 2993 474
Current Assets20 6357 10735 082
Debtors2 8082 8082 808
Other Debtors2 8082 8082 808
Total Inventories10 697 28 800
Other
Accumulated Amortisation Impairment Intangible Assets5381 5212 503
Average Number Employees During Period211
Creditors38 23840 97970 004
Increase From Amortisation Charge For Year Intangible Assets538983982
Intangible Assets4 8408 3037 321
Intangible Assets Gross Cost5 3789 824 
Net Current Assets Liabilities-17 603-33 872-34 922
Other Creditors34 22339 39568 715
Other Taxation Social Security Payable9801 5841 289
Total Additions Including From Business Combinations Intangible Assets5 3784 446 
Total Assets Less Current Liabilities-12 763-25 569-27 601
Trade Creditors Trade Payables3 035  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New registered office address Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH. Change occurred on May 22, 2023. Company's previous address: 16 Cleveleys Avenue Lancaster LA1 5HD England.
filed on: 22nd, May 2023
Free Download (1 page)

Company search