Fiera Contract Ltd LONDON


Fiera Contract started in year 2013 as Private Limited Company with registration number 08824498. The Fiera Contract company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: EC4N 8AL.

There is a single director in the firm at the moment - Marcello S., appointed on 1 August 2014. In addition, a secretary was appointed - Gerardo A., appointed on 23 December 2013. As of 24 April 2024, there were 2 ex directors - Filippo S., Daniele I. and others listed below. There were no ex secretaries.

Fiera Contract Ltd Address / Contact

Office Address 2nd Floor
Office Address2 13 St Swithin's Lane
Town London
Post code EC4N 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08824498
Date of Incorporation Mon, 23rd Dec 2013
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Marcello S.

Position: Director

Appointed: 01 August 2014

Gerardo A.

Position: Secretary

Appointed: 23 December 2013

Filippo S.

Position: Director

Appointed: 23 December 2013

Resigned: 07 September 2023

Daniele I.

Position: Director

Appointed: 23 December 2013

Resigned: 01 August 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Mf Brothers Holdings Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Marcello S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Filippo S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mf Brothers Holdings Ltd

2nd Floor 13 St Swithin's Lane, London, EC4N 8AL, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11893816
Notified on 8 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcello S.

Notified on 6 April 2016
Ceased on 8 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Filippo S.

Notified on 6 April 2016
Ceased on 8 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth42 760        
Balance Sheet
Cash Bank On Hand 112 85175 274445 838386 560266 674272 930218 529587 705
Current Assets518 579310 100363 470606 877854 878608 383689 243733 7261 134 892
Debtors315 261197 249288 196161 039468 318341 709416 313515 197547 187
Net Assets Liabilities     242 919352 072392 434454 168
Other Debtors   5 39312 39341 21722 962130 46573 447
Property Plant Equipment 2 5281 87811 0388 34310 040 2 7082 628
Cash Bank In Hand203 318        
Tangible Fixed Assets699        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve42 660        
Shareholder Funds42 760        
Other
Accumulated Depreciation Impairment Property Plant Equipment 2218712 1555 7786 9202 9283 0053 042
Average Number Employees During Period 22222444
Bank Borrowings Overdrafts      47 50038 33628 336
Creditors 179 452188 154479 034630 127375 50447 50038 33628 336
Increase From Depreciation Charge For Year Property Plant Equipment  6501 2843 6234 35316977114
Net Current Assets Liabilities42 061130 648175 316127 843224 751232 879399 572428 062479 876
Other Creditors   160 463160 76339 24424 59971 09750 579
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     74 310155 224114 806227 395
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 161 77
Other Disposals Property Plant Equipment      14 032 2 785
Property Plant Equipment Gross Cost 2 7492 74913 19314 12116 9602 9285 7135 670
Total Additions Including From Business Combinations Property Plant Equipment   10 44492811 834 2 7852 742
Total Assets Less Current Liabilities42 760133 176177 194138 881233 094242 919399 572430 770482 504
Trade Creditors Trade Payables   229 809369 253261 950107 348109 761367 042
Trade Debtors Trade Receivables   155 646455 925300 492393 351384 732473 740
Amount Specific Advance Or Credit Directors   584 1 972   
Amount Specific Advance Or Credit Made In Period Directors   10 06324 34419 130   
Amount Specific Advance Or Credit Repaid In Period Directors   10 64723 76017 158   
Creditors Due Within One Year476 518        
Number Shares Allotted100        
Other Taxation Social Security Payable   88 762100 11174 310   
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions749        
Tangible Fixed Assets Cost Or Valuation749        
Tangible Fixed Assets Depreciation50        
Tangible Fixed Assets Depreciation Charged In Period50        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 211   
Disposals Property Plant Equipment     8 995   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 16th December 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search