Fleetgate Glass Co Ltd. BARTON ON HUMBER


Fleetgate Glass started in year 1994 as Private Limited Company with registration number 02968363. The Fleetgate Glass company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Barton On Humber at Fleetgate Works. Postal code: DN18 5PZ.

The company has 2 directors, namely Alan C., John C.. Of them, John C. has been with the company the longest, being appointed on 15 September 1994 and Alan C. has been with the company for the least time - from 1 July 2023. Currenlty, the company lists one former director, whose name is Valerie C. and who left the the company on 29 June 2023. In addition, there is one former secretary - Valerie C. who worked with the the company until 20 February 2024.

Fleetgate Glass Co Ltd. Address / Contact

Office Address Fleetgate Works
Office Address2 Fleetgate
Town Barton On Humber
Post code DN18 5PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02968363
Date of Incorporation Thu, 15th Sep 1994
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Alan C.

Position: Director

Appointed: 01 July 2023

John C.

Position: Director

Appointed: 15 September 1994

Valerie C.

Position: Director

Appointed: 17 June 2005

Resigned: 29 June 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1994

Resigned: 15 September 1994

Valerie C.

Position: Secretary

Appointed: 15 September 1994

Resigned: 20 February 2024

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is John C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Valerie C. This PSC owns 25-50% shares and has 25-50% voting rights.

John C.

Notified on 15 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Valerie C.

Notified on 15 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth308 239349 198407 190463 119444 434519 472    
Balance Sheet
Cash Bank In Hand257 617247 211284 759365 057456 552409 854    
Cash Bank On Hand     409 854495 015640 899741 883769 864
Current Assets392 504461 244531 604620 392704 447681 583764 338917 8671 023 3041 051 511
Debtors80 667154 008171 445174 135168 395172 729179 323186 968176 421176 647
Net Assets Liabilities     519 472602 360699 739815 507719 728
Net Assets Liabilities Including Pension Asset Liability308 239349 198407 190463 119444 434519 472    
Other Debtors     80 80077 70074 10070 50066 900
Property Plant Equipment     69 81864 52842 31351 28547 025
Stocks Inventory54 22060 02575 40081 20079 50099 000    
Tangible Fixed Assets76 47562 80952 67743 48132 96069 818    
Total Inventories     99 00090 00090 000105 000105 000
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000    
Profit Loss Account Reserve307 239348 198406 190462 119443 434518 472    
Shareholder Funds308 239349 198407 190463 119444 434519 472    
Other
Accrued Liabilities     5 4296 53510 7197 2368 541
Accumulated Depreciation Impairment Property Plant Equipment     64 62888 848111 296123 376154 881
Average Number Employees During Period      99710
Corporation Tax Payable     23 77829 50036 55334 88514 507
Creditors     218 660213 923252 620249 338369 873
Creditors Due Within One Year147 319163 811167 390192 742286 942218 660    
Debtors Due After One Year -90 000        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       83513 971 
Disposals Property Plant Equipment       83513 971 
Increase From Depreciation Charge For Year Property Plant Equipment      24 22023 28326 05131 505
Merchandise     99 00090 00090 000105 000105 000
Net Current Assets Liabilities245 185297 433364 214427 650417 505462 923550 415665 247773 966681 638
Number Shares Allotted 1 0001 0001 0001 0001 000    
Number Shares Issued Fully Paid       1 0001 000 
Other Creditors     3 2501 4302 1002 00013 399
Other Taxation Social Security Payable     2 8292 5843 5843 1632 691
Par Value Share 11111 11 
Prepayments     6 5336 1175 3263 5435 251
Property Plant Equipment Gross Cost     134 446153 376153 609174 661201 906
Provisions For Liabilities Balance Sheet Subtotal     13 26912 5837 8219 7448 935
Provisions For Liabilities Charges13 42111 0449 7018 0126 03113 269    
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000    
Tangible Fixed Assets Additions 1 8761 3251 532 75 241    
Tangible Fixed Assets Cost Or Valuation147 021148 897134 227135 759135 759134 446    
Tangible Fixed Assets Depreciation70 54686 08881 55092 278102 79964 628    
Tangible Fixed Assets Depreciation Charged In Period 15 54211 45710 72810 52118 214    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 995  56 385    
Tangible Fixed Assets Disposals  15 995  76 554    
Total Additions Including From Business Combinations Property Plant Equipment      18 9301 06835 02327 245
Total Assets Less Current Liabilities321 660360 242416 891471 131450 465532 741614 943707 560825 251728 663
Trade Creditors Trade Payables     133 429142 372156 939164 042178 469
Trade Debtors Trade Receivables     85 39695 506107 542102 378104 496

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 9th, March 2021
Free Download (9 pages)

Company search

Advertisements