Fifab Limited WIGAN


Fifab Limited is a private limited company located at C/O Fairhurst Accountants Douglas Bank House, Wigan Lane, Wigan WN1 2TB. Its net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2022-07-25, this 1-year-old company is run by 7 directors and 1 secretary.
Director Roberto M., appointed on 21 September 2022. Director Craig M., appointed on 21 September 2022. Director William T., appointed on 21 September 2022.
Moving on to secretaries, we can name: Susan A., appointed on 10 March 2023.
The company is classified as "activities of head offices" (SIC code: 70100).
The latest confirmation statement was filed on 2023-07-24 and the date for the subsequent filing is 2024-08-07.

Fifab Limited Address / Contact

Office Address C/o Fairhurst Accountants Douglas Bank House
Office Address2 Wigan Lane
Town Wigan
Post code WN1 2TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 14254101
Date of Incorporation Mon, 25th Jul 2022
Industry Activities of head offices
End of financial Year 30th September
Company age 2 years old
Account next due date Thu, 25th Apr 2024 (6 days after)
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Susan A.

Position: Secretary

Appointed: 10 March 2023

Roberto M.

Position: Director

Appointed: 21 September 2022

Craig M.

Position: Director

Appointed: 21 September 2022

William T.

Position: Director

Appointed: 21 September 2022

John P.

Position: Director

Appointed: 21 September 2022

Steven S.

Position: Director

Appointed: 21 September 2022

Robert W.

Position: Director

Appointed: 21 September 2022

Michael G.

Position: Director

Appointed: 25 July 2022

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we discovered, there is Robert W. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is William T. This PSC has significiant influence or control over the company,. Moving on, there is Michael G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Robert W.

Notified on 15 March 2023
Nature of control: significiant influence or control

William T.

Notified on 15 March 2023
Nature of control: significiant influence or control

Michael G.

Notified on 15 March 2023
Nature of control: significiant influence or control

William T.

Notified on 31 January 2023
Ceased on 2 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael G.

Notified on 25 July 2022
Ceased on 2 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-09-30
Balance Sheet
Cash Bank On Hand65 982
Current Assets730 482
Debtors664 500
Net Assets Liabilities-155 242
Other Debtors2 000
Other
Accrued Liabilities Deferred Income546 670
Accumulated Amortisation Impairment Intangible Assets8 702
Accumulated Depreciation Impairment Property Plant Equipment149 513
Acquired Through Business Combinations Property Plant Equipment901 567
Additions Other Than Through Business Combinations Intangible Assets130 534
Additions Other Than Through Business Combinations Property Plant Equipment82 276
Administrative Expenses448 250
Amounts Owed To Group Undertakings1 919 221
Bank Borrowings1 271 879
Bank Borrowings Overdrafts171 867
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment268 544
Cash Cash Equivalents1 959 047
Corporation Tax Payable312 584
Cost Sales4 715 959
Creditors2 150 838
Current Tax For Period302 199
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-18 874
Distribution Costs540 945
Finance Lease Liabilities Present Value Total43 281
Finance Lease Payments Owing Minimum Gross134 180
Finished Goods Goods For Resale297 839
Further Item Tax Increase Decrease Component Adjusting Items2 050
Future Finance Charges On Finance Leases4 265
Income Taxes Paid Refund Classified As Operating Activities-188 750
Increase From Amortisation Charge For Year Intangible Assets8 702
Increase From Depreciation Charge For Year Property Plant Equipment149 513
Intangible Assets121 832
Intangible Assets Gross Cost130 534
Interest Income On Bank Deposits20 647
Interest Paid Classified As Operating Activities-132 170
Interest Payable Similar Charges Finance Costs156 568
Interest Received Classified As Investing Activities-20 647
Investments Fixed Assets4 025 126
Investments In Subsidiaries4 025 126
Issue Equity Instruments2 000
Net Cash Generated From Operations-1 344 533
Net Finance Income Costs20 647
Other Creditors59 750
Other Interest Receivable Similar Income Finance Income20 647
Other Remaining Borrowings1 660 000
Pension Other Post-employment Benefit Costs Other Pension Costs125 695
Prepayments Accrued Income4 991
Profit Loss-157 242
Property Plant Equipment Gross Cost983 843
Staff Costs Employee Benefits Expense2 788 206
Taxation Including Deferred Taxation Balance Sheet Subtotal159 187
Tax Decrease Increase From Effect Revenue Exempt From Taxation3 386
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 645
Tax Tax Credit On Profit Or Loss On Ordinary Activities283 325
Total Borrowings171 867
Trade Creditors Trade Payables978 282
Trade Debtors Trade Receivables1 495 602
Wages Salaries2 442 255

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2024/01/10. New Address: 98 C/O Azets, Ship Canal House 98 King Street Manchester M2 4WU. Previous address: C/O Fairhurst Accountants Douglas Bank House Wigan Lane Wigan WN1 2TB United Kingdom
filed on: 10th, January 2024
Free Download (1 page)

Company search