Fibrax Limited NORTH WALES


Fibrax started in year 1911 as Private Limited Company with registration number 00117971. The Fibrax company has been functioning successfully for one hundred and thirteen years now and its status is active. The firm's office is based in North Wales at Queensway. Postal code: LL13 8YR.

The firm has 4 directors, namely Teresa M., Robert W. and Sarah O. and others. Of them, John O. has been with the company the longest, being appointed on 31 March 1993 and Teresa M. has been with the company for the least time - from 1 February 2021. At the moment 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.

Fibrax Limited Address / Contact

Office Address Queensway
Office Address2 Wrexham
Town North Wales
Post code LL13 8YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00117971
Date of Incorporation Sat, 7th Oct 1911
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 113 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Teresa M.

Position: Director

Appointed: 01 February 2021

Robert W.

Position: Director

Appointed: 01 January 2012

Sarah O.

Position: Director

Appointed: 01 August 2009

John O.

Position: Director

Appointed: 31 March 1993

Kevin R.

Position: Director

Appointed: 01 January 2011

Resigned: 01 March 2012

Philip C.

Position: Secretary

Appointed: 13 September 1996

Resigned: 15 January 2023

Philip C.

Position: Director

Appointed: 01 April 1995

Resigned: 15 January 2023

David R.

Position: Director

Appointed: 31 March 1993

Resigned: 30 November 2015

Valerie O.

Position: Secretary

Appointed: 31 March 1993

Resigned: 13 September 1996

Roy M.

Position: Director

Appointed: 31 March 1993

Resigned: 24 March 1995

Michael O.

Position: Director

Appointed: 31 March 1993

Resigned: 18 November 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Sarah O. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is John O. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Sarah O.

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

John O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand77 440192 05321 109
Current Assets7 703 1267 257 4046 927 147
Debtors6 312 4016 061 0735 854 124
Net Assets Liabilities4 527 1694 609 5434 455 370
Other Debtors 7 910 
Property Plant Equipment1 247 978995 570965 025
Total Inventories1 313 2851 004 2781 051 914
Other
Audit Fees Expenses29 45125 474 
Taxation Compliance Services Fees1 0501 050 
Company Contributions To Money Purchase Plans Directors28 26629 657 
Director Remuneration226 689257 104 
Number Directors Accruing Benefits Under Money Purchase Scheme55 
Accrued Liabilities237 137409 69877 827
Accumulated Amortisation Impairment Intangible Assets 280 072 
Accumulated Depreciation Impairment Property Plant Equipment5 691 4775 966 2945 568 073
Amortisation Expense Intangible Assets1 2583 700 
Amounts Owed By Group Undertakings1 360 3471 272 506903 596
Amounts Owed By Other Related Parties Other Than Directors1 601 3271 612 010 
Amounts Owed To Directors229 95664 592 
Applicable Tax Rate1919 
Average Number Employees During Period332306320
Bank Borrowings Overdrafts254 357233 146490 921
Bank Overdrafts254 357233 146490 921
Comprehensive Income Expense258 441132 726-102 358
Corporation Tax Recoverable145 497249 563225 173
Creditors528 084717 444635 453
Current Tax For Period-145 497-104 066 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 054-597 
Deferred Tax Liabilities97 29929 112 
Depreciation Expense Property Plant Equipment563 792438 958 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 302679 111
Disposals Property Plant Equipment 24 045697 310
Dividends Paid49 62150 35251 815
Dividends Paid On Shares Interim49 62150 352 
Finance Lease Liabilities Present Value Total305 887131 702181 751
Financial Liabilities455 848366 707 
Finished Goods144 084170 87647 759
Fixed Assets2 091 8162 344 1432 314 289
Further Item Current Tax Expense Credit Component Total Current Tax Expense43 602-85 993 
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-73 0802 074 
Further Item Interest Expense Component Total Interest Expense52 36789 294 
Further Operating Expense Item Component Total Operating Expenses125 000125 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases125 000125 000125 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-75 377188 365 
Gain Loss On Disposals Property Plant Equipment-3 132319 
Increase From Depreciation Charge For Year Property Plant Equipment 295 119280 890
Intangible Assets Gross Cost 12 332 
Interest Expense On Bank Overdrafts56 25845 188 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts13 90111 615 
Interest Payable Similar Charges Finance Costs146 635165 285 
Investments Fixed Assets843 8381 348 5731 349 264
Investments In Group Undertakings724 8341 229 5691 230 260
Merchandise443 257417 123547 597
Net Assets Liabilities Subsidiaries-88 851-20 049143 096
Net Current Assets Liabilities3 060 7363 011 9562 819 739
Nominal Value Allotted Share Capital 1 820 
Number Shares Issued Fully Paid 1 8201 820
Other Creditors1 638 7021 370 8412 114 094
Other Current Tax Expense-183 555-155 354 
Other Deferred Tax Expense Credit43 602-85 993 
Other Increase Decrease In Net Deferred Tax Liability  14 093
Other Investments Other Than Loans119 004119 004119 004
Other Remaining Borrowings222 197579 406215 452
Other Taxation Social Security Payable110 451  
Par Value Share 11
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income36 809111 22645 485
Profit Loss1 139 912132 726-102 358
Profit Loss On Ordinary Activities Before Tax1 097 1141 034 794 
Profit Loss Subsidiaries-61 360-47 822-184 125
Property Plant Equipment Gross Cost6 939 4556 961 8646 533 098
Provisions97 29929 11243 205
Provisions For Liabilities Balance Sheet Subtotal97 29929 11243 205
Recoverable Value-added Tax15 65623 103 
Revenue From Sale Goods4 769 9893 475 696 
Tax Decrease Increase From Effect Revenue Exempt From Taxation13 69510 084 
Tax Expense Credit Applicable Tax Rate208 452196 611 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit 32 296 
Tax Increase Decrease From Effect Capital Allowances Depreciation6 62726 426 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss27 83357 688 
Tax Increase Decrease From Other Tax Effects Tax Reconciliation-133 154-198 494 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-42 798-137 509 
Total Additions Including From Business Combinations Property Plant Equipment 46 454268 544
Total Assets Less Current Liabilities5 152 5525 356 0995 134 028
Total Borrowings2 687 903812 552706 373
Total Current Tax Expense Credit-86 400-51 516 
Trade Creditors Trade Payables1 806 6661 290 699962 771
Trade Debtors Trade Receivables3 751 0302 802 8853 044 757
Turnover Revenue20 337 64916 487 319 
Work In Progress725 944416 279456 558

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 19th, September 2023
Free Download (39 pages)

Company search

Advertisements