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

F.h.moss(colourvision)limited AVON


Founded in 1964, F.h.moss(colourvision), classified under reg no. 00808372 is an active company. Currently registered at 45 St James Parade BA1 1UQ, Avon the company has been in the business for sixty years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 3 directors in the the company, namely Gavin H., Harvey S. and Timothy M.. In addition one secretary - Julia H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Diana M. who worked with the the company until 1 March 1994.

F.h.moss(colourvision)limited Address / Contact

Office Address 45 St James Parade
Office Address2 Bath
Town Avon
Post code BA1 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00808372
Date of Incorporation Tue, 9th Jun 1964
Industry Retail sale of audio and video equipment in specialised stores
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Gavin H.

Position: Director

Appointed: 28 December 2007

Harvey S.

Position: Director

Appointed: 01 July 2000

Julia H.

Position: Secretary

Appointed: 01 May 2000

Timothy M.

Position: Director

Appointed: 23 July 1991

Diana M.

Position: Secretary

Resigned: 01 March 1994

Nicholas M.

Position: Secretary

Appointed: 01 March 1994

Resigned: 30 April 2000

Diana M.

Position: Director

Appointed: 23 July 1991

Resigned: 30 April 2005

Nicholas M.

Position: Director

Appointed: 23 July 1991

Resigned: 30 April 2000

Francis M.

Position: Director

Appointed: 23 July 1991

Resigned: 14 July 2000

Martin M.

Position: Director

Appointed: 23 July 1991

Resigned: 01 February 1993

Kenneth W.

Position: Director

Appointed: 23 July 1991

Resigned: 31 October 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Timothy M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Harvey S. This PSC owns 25-50% shares.

Timothy M.

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

Harvey S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand143 025109 12240 118
Current Assets398 267385 268289 760
Debtors38 74343 68432 686
Net Assets Liabilities197 986175 409160 996
Other Debtors19 81018 94519 020
Property Plant Equipment60 17647 18136 186
Total Inventories216 499232 462216 956
Other
Accumulated Depreciation Impairment Property Plant Equipment343 214358 941371 060
Average Number Employees During Period131313
Corporation Tax Payable19 5982 8171 169
Creditors230 957227 540135 450
Financial Commitments Other Than Capital Commitments 46 37517 375
Fixed Assets60 17647 18136 186
Increase From Depreciation Charge For Year Property Plant Equipment 15 72712 119
Net Current Assets Liabilities167 310157 728154 310
Other Creditors62 12396 65952 352
Other Taxation Social Security Payable51 08827 55420 621
Property Plant Equipment Gross Cost403 390406 122407 246
Provisions 29 50029 500
Provisions For Liabilities Balance Sheet Subtotal29 50029 50029 500
Total Additions Including From Business Combinations Property Plant Equipment 2 7321 124
Total Assets Less Current Liabilities227 486204 909190 496
Trade Creditors Trade Payables98 148100 51061 308
Trade Debtors Trade Receivables18 93324 73913 666

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements