Fizzbomb Ltd COLCHESTER


Fizzbomb started in year 1993 as Private Limited Company with registration number 02822699. The Fizzbomb company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Colchester at Unit 3 Uphall Farm. Postal code: CO6 1RY. Since 16th August 2006 Fizzbomb Ltd is no longer carrying the name Umgowa.

The firm has 2 directors, namely Claire G., Kes G.. Of them, Kes G. has been with the company the longest, being appointed on 5 November 1993 and Claire G. has been with the company for the least time - from 1 August 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fizzbomb Ltd Address / Contact

Office Address Unit 3 Uphall Farm
Office Address2 Salmons Lane
Town Colchester
Post code CO6 1RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02822699
Date of Incorporation Fri, 28th May 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Claire G.

Position: Director

Appointed: 01 August 2017

Kes G.

Position: Director

Appointed: 05 November 1993

Claire G.

Position: Secretary

Appointed: 03 March 2006

Resigned: 01 August 2017

Jonathan G.

Position: Director

Appointed: 05 November 1993

Resigned: 03 March 2006

Kes G.

Position: Secretary

Appointed: 05 November 1993

Resigned: 03 March 2006

Paul F.

Position: Director

Appointed: 05 November 1993

Resigned: 03 March 2006

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1993

Resigned: 05 November 1993

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 28 May 1993

Resigned: 05 November 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Kes G. The abovementioned PSC and has 75,01-100% shares.

Kes G.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Umgowa August 16, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth55 51061 15563 067       
Balance Sheet
Cash Bank On Hand  3 72715 842125 9478 57023 32593 63593 50230 680
Current Assets105 154105 219117 317169 808284 053166 494369 893450 511285 669237 354
Debtors91 99892 932102 285143 783147 290147 469336 363345 969181 660196 436
Net Assets Liabilities  63 066124 376201 168136 978309 706375 266210 666157 388
Property Plant Equipment  443591 0346849982 1203 597
Total Inventories  11 30510 18310 81610 45510 20510 90710 50710 238
Cash Bank In Hand9126223 727       
Net Assets Liabilities Including Pension Asset Liability55 51061 15563 067       
Stocks Inventory12 24411 66511 305       
Tangible Fixed Assets8834435       
Reserves/Capital
Called Up Share Capital606060       
Profit Loss Account Reserve55 45061 09563 007       
Shareholder Funds55 51061 15563 067       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -70-810      
Accumulated Depreciation Impairment Property Plant Equipment  11 64311 6435 4365 58112 23512 06912 46913 195
Additions Other Than Through Business Combinations Property Plant Equipment    45211 148 5831 5223 003
Average Number Employees During Period  11111222
Comprehensive Income Expense  36 41199 310      
Creditors  54 42745 06883 48630 84261 26376 63530 62720 934
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -387 -801
Disposals Property Plant Equipment       -435 -800
Dividend Per Share Final     667    
Dividend Per Share Interim   7502 4502 500    
Dividends Paid  -34 500-38 000      
Dividends Paid On Shares Interim  34 50045 000      
Fixed Assets1 1256852472466011 3261 0761 3902 4123 889
Increase From Depreciation Charge For Year Property Plant Equipment    3241453502214001 527
Investments Fixed Assets242242242242242292392392292292
Investments In Group Undertakings Participating Interests   242242292392392292292
Investments In Subsidiaries  242242      
Net Current Assets Liabilities54 38560 47062 820124 940200 567135 652308 630373 876238 881174 433
Nominal Value Allotted Share Capital       606161
Number Shares Issued Fully Paid   60606060606161
Other Inventories  11 30510 18310 81610 45510 20510 90710 50710 238
Ownership Interest In Subsidiary Percent  75757550    
Par Value Share 11750111111
Percentage Class Share Held In Subsidiary     501001005050
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  200200    954593
Profit Loss  36 41199 310      
Property Plant Equipment Gross Cost  11 64711 64712 0996 61512 91913 06714 58916 792
Total Assets Less Current Liabilities  63 136125 186201 168  375 266241 293178 322
Amount Specific Advance Or Credit Directors  -63 193-63 919-841205-26 4131 393-476221
Amount Specific Advance Or Credit Made In Period Directors  -38 000-45 000-128 921-188 954-205 420150 000132 700282 800
Amount Specific Advance Or Credit Repaid In Period Directors  2 12944 274147 000190 000178 802-122 195-134 569-282 103
Director Remuneration  7 5045 2008 2048 4588 6558 9198 28312 066
Creditors Due Within One Year50 76944 74954 497       
Number Shares Allotted606060       
Percentage Subsidiary Held 6767       
Value Shares Allotted606060       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption small company accounts data made up to 31st May 2016
filed on: 26th, February 2017
Free Download (7 pages)

Company search

Advertisements