Fifab Holdings Limited GLENROTHES


Fifab Holdings Limited is a private limited company situated at 29 Rutherford Road, Southfield Industrial Estate, Glenrothes KY6 2RT. Incorporated on 2017-08-31, this 6-year-old company is run by 7 directors and 1 secretary.
Director William T., appointed on 02 February 2023. Director Robert W., appointed on 02 February 2023. Director Michael G., appointed on 02 February 2023.
Switching the focus to secretaries, we can name: Susan A., appointed on 20 February 2023.
The company is classified as "manufacture of other fabricated metal products n.e.c." (SIC: 25990). According to official database there was a change of name on 2017-09-25 and their previous name was Fife Fabrications Holdings Limited.
The latest confirmation statement was filed on 2023-08-30 and the date for the next filing is 2024-09-13. Moreover, the annual accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Fifab Holdings Limited Address / Contact

Office Address 29 Rutherford Road
Office Address2 Southfield Industrial Estate
Town Glenrothes
Post code KY6 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC575116
Date of Incorporation Thu, 31st Aug 2017
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Susan A.

Position: Secretary

Appointed: 20 February 2023

William T.

Position: Director

Appointed: 02 February 2023

Robert W.

Position: Director

Appointed: 02 February 2023

Michael G.

Position: Director

Appointed: 02 February 2023

Roberto M.

Position: Director

Appointed: 06 October 2017

Craig M.

Position: Director

Appointed: 06 October 2017

Steven S.

Position: Director

Appointed: 06 October 2017

John P.

Position: Director

Appointed: 31 August 2017

Lisa M.

Position: Secretary

Appointed: 01 May 2021

Resigned: 20 February 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Fifab Limited from Wigan, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is John P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Fifab Limited

C/O Fairhurst Accountants Douglas Bank House Wigan Lane, Wigan, WN1 2TB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14254101
Notified on 2 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John P.

Notified on 31 August 2017
Ceased on 2 February 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Fife Fabrications Holdings September 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-30
Balance Sheet
Cash Bank On Hand24 033
Current Assets24 075
Debtors42
Other
Accrued Liabilities Deferred Income3 000
Administrative Expenses30
Amounts Owed By Group Undertakings42
Amounts Owed To Group Undertakings 
Bank Borrowings696 250
Bank Borrowings Overdrafts696 250
Creditors699 250
Dividend Income From Group Undertakings140 651
Dividends Paid55 100
Dividends Paid On Shares Final55 100
Further Item Tax Increase Decrease Component Adjusting Items-26 724
Interest Payable Similar Charges Finance Costs18 794
Investments Fixed Assets1 998 820
Investments In Subsidiaries1 998 820
Net Current Assets Liabilities-675 175
Other Interest Receivable Similar Income Finance Income140 651
Profit Loss121 827
Profit Loss On Ordinary Activities Before Tax121 827
Tax Expense Credit Applicable Tax Rate23 147
Tax Increase Decrease Arising From Group Relief Tax Reconciliation3 577
Total Assets Less Current Liabilities1 323 645
Total Borrowings696 250

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates August 30, 2023
filed on: 6th, September 2023
Free Download (4 pages)

Company search

Advertisements