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

F.j. Fullick Limited KENT


Founded in 1975, F.j. Fullick, classified under reg no. 01207497 is an active company. Currently registered at 319 Cheriton Rd CT19 4BQ, Kent the company has been in the business for 49 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023.

There is a single director in the firm at the moment - Paul F., appointed on 22 August 1991. In addition, a secretary was appointed - Barbara P., appointed on 19 July 2010. As of 28 April 2024, there were 3 ex directors - Edna F., Roy S. and others listed below. There were no ex secretaries.

F.j. Fullick Limited Address / Contact

Office Address 319 Cheriton Rd
Office Address2 Folkestone
Town Kent
Post code CT19 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01207497
Date of Incorporation Mon, 14th Apr 1975
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 30th April
Company age 49 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Barbara P.

Position: Secretary

Appointed: 19 July 2010

Paul F.

Position: Director

Appointed: 22 August 1991

Roy S.

Position: Secretary

Resigned: 17 January 2009

Edna F.

Position: Director

Appointed: 22 August 1991

Resigned: 19 July 2010

Roy S.

Position: Director

Appointed: 22 August 1991

Resigned: 19 July 2010

Frederick F.

Position: Director

Appointed: 22 August 1991

Resigned: 25 February 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Roy S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Roy S., who also fulfils 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.

Roy S.

Notified on 23 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul F.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Roy S.

Notified on 30 June 2016
Ceased on 21 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand153 091137 05277 483
Current Assets298 747298 348233 756
Debtors90 60797 26898 242
Net Assets Liabilities383 615386 492325 469
Other Debtors71 66477 94578 779
Property Plant Equipment164 781158 022152 721
Total Inventories55 04964 02858 031
Other
Accrued Liabilities3 5113 2923 392
Accumulated Depreciation Impairment Property Plant Equipment139 027135 290141 601
Additions Other Than Through Business Combinations Property Plant Equipment 4991 010
Average Number Employees During Period101010
Creditors75 12065 83956 335
Disposals Decrease In Depreciation Impairment Property Plant Equipment -10 747 
Disposals Property Plant Equipment -10 995 
Increase From Depreciation Charge For Year Property Plant Equipment 7 0106 311
Net Current Assets Liabilities223 627232 509177 421
Other Creditors 972917
Other Inventories55 04964 02858 031
Prepayments3 3163 8764 738
Property Plant Equipment Gross Cost303 808293 312294 322
Provisions For Liabilities Balance Sheet Subtotal4 7934 0394 673
Taxation Social Security Payable21 59125 52910 914
Total Assets Less Current Liabilities388 408390 531330 142
Trade Creditors Trade Payables50 01836 04641 112
Trade Debtors Trade Receivables15 62715 44714 725
Amount Specific Advance Or Credit Directors55 32660 09460 718
Amount Specific Advance Or Credit Made In Period Directors6624 768624

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 23rd, October 2023
Free Download (12 pages)

Company search

Advertisements