Fibrelay Utilities Limited HODDESDON


Founded in 2009, Fibrelay Utilities, classified under reg no. 06957471 is an active company. Currently registered at 1st Floor 87/89 EN11 8TL, Hoddesdon the company has been in the business for fifteen years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 2013/12/02 Fibrelay Utilities Limited is no longer carrying the name Fin Telecom (europe).

The firm has 3 directors, namely Seamus H., Alexander P. and Mark H.. Of them, Alexander P., Mark H. have been with the company the longest, being appointed on 28 January 2013 and Seamus H. has been with the company for the least time - from 6 November 2015. As of 9 May 2024, there were 3 ex directors - Seamus H., Craig J. and others listed below. There were no ex secretaries.

Fibrelay Utilities Limited Address / Contact

Office Address 1st Floor 87/89
Office Address2 High Street
Town Hoddesdon
Post code EN11 8TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06957471
Date of Incorporation Thu, 9th Jul 2009
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Seamus H.

Position: Director

Appointed: 06 November 2015

Alexander P.

Position: Director

Appointed: 28 January 2013

Mark H.

Position: Director

Appointed: 28 January 2013

Seamus H.

Position: Director

Appointed: 01 November 2014

Resigned: 09 March 2015

Craig J.

Position: Director

Appointed: 28 January 2013

Resigned: 16 June 2015

Seamus H.

Position: Director

Appointed: 09 July 2009

Resigned: 28 January 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Mark H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Seamus H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alexander P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Seamus H.

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

Alexander P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Fin Telecom (europe) December 2, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth101 9784 948243 266       
Balance Sheet
Cash Bank On Hand   149 344220 801210 820668 844360 460945 7631 545 402
Current Assets229 768338 739575 705636 025391 274517 921952 231782 3092 101 7642 684 339
Debtors181 513282 767434 110486 681170 473307 101283 387421 8491 156 0011 138 937
Net Assets Liabilities   145 061140 969129 881264 049223 7961 007 4321 219 404
Other Debtors   29 0322 6454 70821 2059 33371 987110 999
Property Plant Equipment   107 81670 655106 74171 89157 559117 953138 613
Cash Bank In Hand48 25530 972141 595       
Net Assets Liabilities Including Pension Asset Liability101 9784 948243 266       
Stocks Inventory 25 000        
Tangible Fixed Assets46 11336 35257 650       
Reserves/Capital
Called Up Share Capital200205220       
Profit Loss Account Reserve101 7784 743243 046       
Shareholder Funds101 9784 948243 266       
Other
Accumulated Depreciation Impairment Property Plant Equipment   82 906101 067124 21892 279111 432135 029170 644
Average Number Employees During Period   881011254045
Bank Borrowings Overdrafts   90 760 64 16750 000138 182210 468106 057
Corporation Tax Payable   17 13670 13859 735145 77176 930351 272315 050
Creditors   578 295307 536450 222637 470403 924986 9881 428 176
Depreciation Rate Used For Property Plant Equipment    252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 000 55 903   
Disposals Property Plant Equipment    24 000 72 440   
Fixed Assets46 11336 35257 650107 81670 655106 74171 89157 559117 953138 613
Increase From Depreciation Charge For Year Property Plant Equipment    22 16123 15123 96519 15323 59735 615
Net Current Assets Liabilities65 088-24 575197 14657 73083 73867 699314 761378 3851 114 7761 256 163
Other Creditors   20 36822 49023 79970 70810 68219 84449 480
Other Taxation Social Security Payable   10 96958 37038 201209 65271 929106 464186 522
Property Plant Equipment Gross Cost   190 722171 722230 959164 171168 991252 982309 257
Provisions For Liabilities Balance Sheet Subtotal   20 48513 42420 28113 65910 93622 41126 336
Total Additions Including From Business Combinations Property Plant Equipment     59 2375 6524 82083 99156 275
Total Assets Less Current Liabilities111 20111 777254 796165 546154 393174 440386 652435 9441 232 7291 394 776
Trade Creditors Trade Payables   439 062156 538264 320161 339106 201298 940771 067
Trade Debtors Trade Receivables   457 649167 828302 393282 242412 5161 084 0141 027 938
Creditors Due Within One Year164 680363 314378 559       
Number Shares Allotted 105120       
Par Value Share  1       
Provisions For Liabilities Charges9 2236 82911 530       
Share Capital Allotted Called Up Paid 105120       
Tangible Fixed Assets Additions 2 95038 264       
Tangible Fixed Assets Cost Or Valuation63 40066 350104 614       
Tangible Fixed Assets Depreciation17 28729 99846 964       
Tangible Fixed Assets Depreciation Charged In Period 12 71116 966       
Amount Specific Advance Or Credit Directors 569        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements