Fisco Tools Limited ESSEX


Fisco Tools started in year 1963 as Private Limited Company with registration number 00755735. The Fisco Tools company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Essex at 21 Brook Road,. Postal code: SS6 7XD. Since January 25, 2001 Fisco Tools Limited is no longer carrying the name Fisco Products.

At present there are 3 directors in the the company, namely Jonas H., Patrik E. and Gary B.. In addition one secretary - Michelle H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fisco Tools Limited Address / Contact

Office Address 21 Brook Road,
Office Address2 Rayleigh,
Town Essex
Post code SS6 7XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00755735
Date of Incorporation Fri, 29th Mar 1963
Industry Manufacture of tools
End of financial Year 31st December
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Michelle H.

Position: Secretary

Appointed: 01 October 2021

Jonas H.

Position: Director

Appointed: 25 March 2021

Patrik E.

Position: Director

Appointed: 07 December 2020

Gary B.

Position: Director

Appointed: 01 January 2014

Ole J.

Position: Director

Appointed: 01 January 2017

Resigned: 27 May 2020

Alexander W.

Position: Director

Appointed: 01 May 2013

Resigned: 31 December 2016

Peter E.

Position: Director

Appointed: 01 May 2013

Resigned: 27 February 2021

Kerstein A.

Position: Director

Appointed: 01 March 2011

Resigned: 01 December 2012

Robert P.

Position: Director

Appointed: 01 March 2011

Resigned: 01 May 2013

Lynne R.

Position: Secretary

Appointed: 01 April 2010

Resigned: 01 October 2021

Bo J.

Position: Director

Appointed: 01 April 2008

Resigned: 01 March 2011

Peter E.

Position: Director

Appointed: 01 April 2008

Resigned: 01 March 2011

Joakim H.

Position: Director

Appointed: 01 April 2008

Resigned: 01 March 2011

Peter F.

Position: Secretary

Appointed: 31 July 2001

Resigned: 01 April 2010

Roy C.

Position: Secretary

Appointed: 30 August 1996

Resigned: 31 July 2001

Nigel H.

Position: Director

Appointed: 14 December 1991

Resigned: 17 May 1996

Howard C.

Position: Director

Appointed: 14 December 1991

Resigned: 09 September 1997

Robert W.

Position: Director

Appointed: 14 December 1991

Resigned: 30 June 1996

Derek P.

Position: Secretary

Appointed: 14 December 1991

Resigned: 30 August 1996

Theresia F.

Position: Director

Appointed: 14 December 1991

Resigned: 18 February 2002

Peter F.

Position: Director

Appointed: 14 December 1991

Resigned: 01 January 2014

John F.

Position: Director

Appointed: 14 December 1991

Resigned: 03 May 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Investment Ab Latour (Publ) from Gothenburg, Sweden. The abovementioned PSC is classified as "a public compnay", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Investment Ab Latour (Publ)

J A Wettergrensgata 7 P O Box 336, Gothenburg, Sweden

Legal authority Swedish Companies Act
Legal form Public Compnay
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 556026-3237
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Fisco Products January 25, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 379 5861 371 791528 634
Current Assets3 575 3183 694 4283 798 429
Debtors589 103487 8211 224 972
Net Assets Liabilities3 235 3763 638 7353 796 911
Other Debtors138 047277 908766 237
Property Plant Equipment550 999447 160341 733
Total Inventories1 606 6291 834 8162 044 823
Other
Accrued Liabilities Deferred Income88 088115 54175 482
Accumulated Depreciation Impairment Property Plant Equipment5 992 2586 103 1306 212 231
Administrative Expenses1 804 7722 065 6472 069 346
Average Number Employees During Period505150
Cost Sales2 908 9343 667 7794 011 485
Creditors890 941502 853343 251
Fixed Assets550 999447 160341 733
Gross Profit Loss1 983 0582 545 0882 261 328
Increase From Depreciation Charge For Year Property Plant Equipment 110 872109 101
Net Current Assets Liabilities2 684 3773 191 5753 455 178
Operating Profit Loss446 249485 280191 982
Other Creditors18 704459601
Other Interest Receivable Similar Income Finance Income1 0012 9604 107
Other Inventories1 606 6291 834 8162 044 823
Other Operating Income267 9635 839 
Prepayments Accrued Income76 74261 76645 706
Profit Loss On Ordinary Activities After Tax367 014403 359158 176
Profit Loss On Ordinary Activities Before Tax447 250488 240196 089
Property Plant Equipment Gross Cost6 543 2576 550 2906 553 964
Taxation Social Security Payable54 89144 95841 426
Tax Tax Credit On Profit Or Loss On Ordinary Activities80 23684 88137 913
Total Additions Including From Business Combinations Property Plant Equipment 7 0333 674
Total Assets Less Current Liabilities3 235 3763 638 7353 796 911
Trade Creditors Trade Payables729 258341 895225 742
Trade Debtors Trade Receivables374 314271 917413 029
Turnover Revenue4 891 9926 212 8676 272 813

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, November 2023
Free Download (13 pages)

Company search

Advertisements