Fibre & Furnaces Limited RUNCORN


Fibre & Furnaces started in year 1979 as Private Limited Company with registration number 01438050. The Fibre & Furnaces company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Runcorn at Unit 1 Ashville Trading Estate. Postal code: WA7 3EZ.

At the moment there are 5 directors in the the company, namely Margaret A., Andrew A. and Mark A. and others. In addition one secretary - Michael A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Caroline R. who worked with the the company until 23 February 2007.

Fibre & Furnaces Limited Address / Contact

Office Address Unit 1 Ashville Trading Estate
Office Address2 Ashville Way Sutton Weaver
Town Runcorn
Post code WA7 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01438050
Date of Incorporation Wed, 18th Jul 1979
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 45 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Margaret A.

Position: Director

Appointed: 06 April 2018

Andrew A.

Position: Director

Appointed: 06 April 2012

Mark A.

Position: Director

Appointed: 11 February 2009

Michael A.

Position: Secretary

Appointed: 23 February 2007

Stephen A.

Position: Director

Appointed: 24 January 2003

Michael A.

Position: Director

Appointed: 26 September 1992

Caroline R.

Position: Secretary

Appointed: 31 March 2003

Resigned: 23 February 2007

Stephen A.

Position: Director

Appointed: 26 September 1992

Resigned: 24 January 2003

Terence A.

Position: Director

Appointed: 26 September 1992

Resigned: 26 August 1993

Margaret A.

Position: Director

Appointed: 26 September 1992

Resigned: 31 March 2003

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Michael A. The abovementioned PSC and has 75,01-100% shares.

Michael A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand189 602126 94658 747123 80720 501101 602
Current Assets785 738799 569661 041562 941546 873515 250
Debtors251 968540 365412 802308 792437 791353 032
Net Assets Liabilities381 415343 824346 137315 822219 900211 529
Other Debtors5 757 5 3955 75391 
Property Plant Equipment70 62774 83286 81972 97761 021226 449
Total Inventories50 85950 41944 91145 66148 91060 616
Other
Accrued Liabilities172 512129 668129 658   
Accumulated Depreciation Impairment Property Plant Equipment112 719109 925102 373117 860130 544130 224
Additions Other Than Through Business Combinations Property Plant Equipment 20 39436 856   
Average Number Employees During Period 1111101111
Creditors461 531516 340385 228306 231376 400473 558
Current Asset Investments293 30981 839144 58184 68139 671 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -15 001-24 491  37 256
Disposals Property Plant Equipment -18 982-32 422  52 364
Increase From Depreciation Charge For Year Property Plant Equipment 12 20816 93915 48712 68436 936
Net Current Assets Liabilities324 207283 229275 813256 710170 47341 692
Nominal Value Allotted Share Capital170170170   
Number Shares Issued Fully Paid170170170   
Other Creditors125 793153 390244 820196 435235 268354 523
Other Current Asset Investments Balance Sheet Subtotal293 30981 839144 581   
Prepayments4 9524 9515 395   
Property Plant Equipment Gross Cost183 346184 758189 192190 837191 565356 673
Provisions For Liabilities Balance Sheet Subtotal13 41914 23716 49513 86511 59456 612
Raw Materials Consumables17 19913 25515 485   
Taxation Social Security Payable102 34484 114100 214   
Total Assets Less Current Liabilities394 834358 061362 632329 687231 494268 141
Trade Creditors Trade Payables60 882149 16840 19484 714135 59771 278
Trade Debtors Trade Receivables241 259535 414407 407303 039437 700353 032
Work In Progress33 66037 16429 426   
Additional Provisions Increase From New Provisions Recognised     45 018
Future Minimum Lease Payments Under Non-cancellable Operating Leases  20 00020 00020 00020 000
Other Taxation Social Security Payable  100 21425 0825 53547 757
Provisions  16 49513 86511 59456 612
Total Additions Including From Business Combinations Property Plant Equipment   1 645728217 472
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -2 630-2 271 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 26th, May 2023
Free Download (9 pages)

Company search

Advertisements