You are here: bizstats.co.uk > a-z index > F list > FF list

Ffabricate Limited LONDON


Founded in 2016, Ffabricate, classified under reg no. 10196325 is an active company. Currently registered at Unit 3 SE13 7UX, London the company has been in the business for 8 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 2021/11/09 Ffabricate Limited is no longer carrying the name Fraher & Findlay Management.

The firm has 2 directors, namely James R., Joseph F.. Of them, James R., Joseph F. have been with the company the longest, being appointed on 24 May 2016. As of 16 April 2024, there was 1 ex director - Richard B.. There were no ex secretaries.

Ffabricate Limited Address / Contact

Office Address Unit 3
Office Address2 Mercy Terrace
Town London
Post code SE13 7UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10196325
Date of Incorporation Tue, 24th May 2016
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (106 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

James R.

Position: Director

Appointed: 24 May 2016

Joseph F.

Position: Director

Appointed: 24 May 2016

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 24 May 2016

Resigned: 27 February 2017

Richard B.

Position: Director

Appointed: 24 May 2016

Resigned: 24 May 2016

Huntsmoor Limited

Position: Corporate Director

Appointed: 24 May 2016

Resigned: 24 May 2016

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 24 May 2016

Resigned: 24 May 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we found, there is Elizabeth F. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is James R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Joseph F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth F.

Notified on 23 February 2023
Nature of control: significiant influence or control

James R.

Notified on 24 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Joseph F.

Notified on 24 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Fraher & Findlay Holdings Limited

Unit F, First Floor Damsel House, Dragonfly Place, London, SE4 2FN, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12278717
Notified on 12 February 2020
Ceased on 23 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fraher & Findlay Management November 9, 2021
Findlay Fraher Management February 17, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand 4 5179 9664 18611 8909 68723 731
Current Assets1 36722 992224 449149 81527 59933 289156 638
Debtors1 36718 475214 483145 62915 70923 602132 907
Other Debtors1 36717 580214 48358 10415 70912 987 
Property Plant Equipment 1 6875 4954 275160 948161 024149 460
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 0135 4584 80029 14550 385
Additions Other Than Through Business Combinations Property Plant Equipment  6 8211 393160 00224 42114 762
Amounts Owed By Related Parties   57 368 7 056132 907
Amounts Owed To Group Undertakings    151 45683 13897 289
Average Number Employees During Period  45222
Corporation Tax Payable   2 300   
Creditors9 80852 347271 531150 387182 100302 472284 288
Increase From Depreciation Charge For Year Property Plant Equipment  3 0132 6132 93124 34526 326
Net Current Assets Liabilities-8 441-29 355-47 082-572-154 501-269 183-127 650
Other Creditors1 61643 596263 23895 6723 001200 336132 706
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1683 589 5 086
Other Disposals Property Plant Equipment   1683 987 5 086
Other Taxation Social Security Payable  2 99046 38023 716 42 139
Property Plant Equipment Gross Cost 1 6878 5089 733165 748190 169199 845
Total Additions Including From Business Combinations Property Plant Equipment 1 687     
Total Assets Less Current Liabilities-8 441-27 668-41 5873 7036 447-108 15921 810
Trade Creditors Trade Payables8 1928 7515 3036 0353 92718 99812 154
Trade Debtors Trade Receivables 895 30 157 3 559 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/05/17
filed on: 29th, May 2023
Free Download (3 pages)

Company search