Fides Search Limited NORTHAMPTON


Fides Search started in year 2013 as Private Limited Company with registration number 08429289. The Fides Search company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Northampton at 22-24 Harborough Road. Postal code: NN2 7AZ.

The firm has one director. Edward P., appointed on 1 May 2013. There are currently no secretaries appointed. As of 15 May 2024, there were 3 ex directors - Philip B., Shirin S. and others listed below. There were no ex secretaries.

Fides Search Limited Address / Contact

Office Address 22-24 Harborough Road
Office Address2 Kingsthorpe
Town Northampton
Post code NN2 7AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08429289
Date of Incorporation Tue, 5th Mar 2013
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Edward P.

Position: Director

Appointed: 01 May 2013

Philip B.

Position: Director

Appointed: 10 April 2014

Resigned: 18 March 2020

Shirin S.

Position: Director

Appointed: 10 April 2014

Resigned: 18 March 2020

Thomas S.

Position: Director

Appointed: 05 March 2013

Resigned: 18 March 2020

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Edward P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Shirin S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Thomas S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward P.

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

Shirin S.

Notified on 6 April 2016
Ceased on 18 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Thomas S.

Notified on 6 April 2016
Ceased on 18 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth65 068197 2464 324       
Balance Sheet
Cash Bank In Hand25 034162 651508 499       
Cash Bank On Hand  508 499360 575475 750277 53627 187351 259284 813914 590
Current Assets183 783428 7321 266 438543 895857 512342 732165 759512 528814 7641 124 428
Debtors158 749266 081757 939183 320381 76265 196138 572161 269529 951209 838
Net Assets Liabilities  4 3244 611290 854133 06373 965136 247368 760656 585
Net Assets Liabilities Including Pension Asset Liability65 068197 2464 324       
Other Debtors    102 09311 53857257214 53614 736
Property Plant Equipment  7 0098 3107 0647 7478 0669 19015 23873 077
Tangible Fixed Assets4 0704 6717 009       
Reserves/Capital
Called Up Share Capital6103 000       
Profit Loss Account Reserve65 062197 2361 324       
Shareholder Funds65 068197 2464 324       
Other
Accrued Liabilities Deferred Income  83 4564 46078 15433 45213 2253986113 438
Accumulated Depreciation Impairment Property Plant Equipment  2 4933 7615 0076 1257 5308 84310 89517 690
Amounts Owed To Directors  481 255367 871197 52688 347    
Average Number Employees During Period   8875388
Corporation Tax Payable  223 23092 316152 58725 06037 95033 03686 26190 574
Creditors  240 000546 181572 521216 09998 327216 667170 833120 833
Creditors Due After One Year  240 000       
Creditors Due Within One Year121 971235 2201 027 721       
Increase From Depreciation Charge For Year Property Plant Equipment   1 2681 2461 1181 4051 3132 0526 795
Loans From Directors  22 57022 57022 57022 570    
Net Current Assets Liabilities61 812193 512238 717-2 286284 991126 63367 432345 470527 250718 226
Number Shares Allotted6101 000       
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 0001 0001 000
Other Creditors  240 0008701 5461 33125 02817 3951 7541 984
Other Taxation Social Security Payable  3 4854 72317 4386 181 21 19220 13117 976
Par Value Share1111111111
Prepayments  16 33318 371102 093  148448 21578 373
Property Plant Equipment Gross Cost  9 50212 07112 07113 87215 59618 03326 13390 767
Provisions For Liabilities Balance Sheet Subtotal  1 4021 4131 2011 3171 5331 7462 89513 885
Provisions For Liabilities Charges8149371 402       
Share Capital Allotted Called Up Paid6101 000       
Tangible Fixed Assets Additions4 7881 2663 448       
Tangible Fixed Assets Cost Or Valuation4 7886 0549 502       
Tangible Fixed Assets Depreciation7181 3832 493       
Tangible Fixed Assets Depreciation Charged In Period7186651 110       
Total Additions Including From Business Combinations Property Plant Equipment   2 569 1 8011 7242 4378 10064 634
Total Assets Less Current Liabilities65 882198 183245 7266 024292 055134 38075 498354 660542 488791 303
Trade Creditors Trade Payables  2246 0107 3498 931  2 2701 742
Trade Debtors Trade Receivables  741 606164 949279 66953 658138 000160 54967 200116 729
Value-added Tax Payable  213 07447 36195 35130 227    
Bank Borrowings Overdrafts       33 33350 00050 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/03/05
filed on: 27th, March 2024
Free Download (3 pages)

Company search

Advertisements