Fiscal Affairs Limited RUSHDEN


Fiscal Affairs started in year 2002 as Private Limited Company with registration number 04399402. The Fiscal Affairs company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Rushden at 136 Northampton Road. Postal code: NN10 6AL. Since May 15, 2002 Fiscal Affairs Limited is no longer carrying the name Howper 404.

At present there are 3 directors in the the company, namely Geoffrey L., Jacqui L. and Gemma L.. In addition one secretary - Geoffrey L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gemma L. who worked with the the company until 6 September 2022.

Fiscal Affairs Limited Address / Contact

Office Address 136 Northampton Road
Town Rushden
Post code NN10 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04399402
Date of Incorporation Wed, 20th Mar 2002
Industry Tax consultancy
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Geoffrey L.

Position: Secretary

Appointed: 06 September 2022

Geoffrey L.

Position: Director

Appointed: 03 December 2018

Jacqui L.

Position: Director

Appointed: 20 May 2002

Gemma L.

Position: Director

Appointed: 20 May 2002

John L.

Position: Director

Appointed: 20 May 2002

Resigned: 30 November 2018

Delphine L.

Position: Director

Appointed: 20 May 2002

Resigned: 20 September 2009

Gemma L.

Position: Secretary

Appointed: 20 May 2002

Resigned: 06 September 2022

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2002

Resigned: 20 May 2002

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 2002

Resigned: 20 May 2002

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Geoffrey L. This PSC and has 25-50% shares. Another one in the persons with significant control register is John L. This PSC owns 25-50% shares and has 25-50% voting rights.

Geoffrey L.

Notified on 24 October 2018
Nature of control: 25-50% shares

John L.

Notified on 30 June 2016
Ceased on 24 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Howper 404 May 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand283 13764 64470 742129 687248 553235 127275 949249 791
Current Assets313 16682 29791 755196 919290 320262 398298 671284 324
Debtors26 36416 33720 00865 36837 46624 76429 76733 478
Net Assets Liabilities178 820174 844168 501234 750336 632356 021379 492354 745
Property Plant Equipment88023 26218 95512 0616 27828 23222 67114 870
Total Inventories3 6651 3161 0051 8644 3012 5072 4681 055
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -8 354-8 474 
Accumulated Depreciation Impairment Property Plant Equipment30 7897 16910 90317 99724 79029 35612 52420 465
Additions Other Than Through Business Combinations Property Plant Equipment 25 0172 1872001 37127 407 140
Average Number Employees During Period44433333
Balances Amounts Owed To Related Parties  5 447     
Creditors235 05028 02740 13873 22559 82821 75647 07241 415
Depreciation Expense Property Plant Equipment      8 0287 941
Disposals Decrease In Depreciation Impairment Property Plant Equipment -26 180-2 760 -180-1 067  
Disposals Property Plant Equipment -26 255-2 760 -180-1 067  
Fixed Assets100 880123 262118 955112 061106 278128 232122 671114 870
Increase From Depreciation Charge For Year Property Plant Equipment 2 5606 4937 0947 1535 453 7 941
Intangible Assets100 000100 000100 000100 000100 000100 000100 000100 000
Intangible Assets Gross Cost100 000100 000100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities78 11654 27051 617123 694230 492232 288269 586242 909
Number Shares Issued Fully Paid 120120120120120120120
Par Value Share  0000 0
Payments To Related Parties 45 11658 357     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     10 8089 513 
Property Plant Equipment Gross Cost31 66930 43129 85829 87731 24857 58835 19535 335
Provisions For Liabilities Balance Sheet Subtotal1762 6882 0711 0051384 4994 2913 034
Total Assets Less Current Liabilities178 996177 532170 572235 755336 770360 520383 783357 779
Company Contributions To Money Purchase Plans Directors 2      
Director Remuneration 8 05027 521     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 23rd, November 2023
Free Download (9 pages)

Company search

Advertisements