Fleetwick International Limited FINCHLEY


Fleetwick International started in year 1980 as Private Limited Company with registration number 01485842. The Fleetwick International company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Finchley at Suite 3. Postal code: N3 2JX. Since Wed, 29th Jun 1994 Fleetwick International Limited is no longer carrying the name Fleetwick.

At present there are 3 directors in the the firm, namely Rami A., Houda A. and Marwan A.. In addition one secretary - Marwan A. - is with the company. At present 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.

Fleetwick International Limited Address / Contact

Office Address Suite 3
Office Address2 315 Regent Park Road
Town Finchley
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01485842
Date of Incorporation Mon, 17th Mar 1980
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Marwan A.

Position: Secretary

Appointed: 06 February 2018

Rami A.

Position: Director

Appointed: 14 February 2008

Houda A.

Position: Director

Appointed: 08 September 2006

Marwan A.

Position: Director

Appointed: 13 January 1992

D&p London Secretarial Limited

Position: Corporate Secretary

Appointed: 13 December 2016

Resigned: 06 February 2018

Gregory M.

Position: Secretary

Appointed: 25 January 2013

Resigned: 09 November 2016

Rami A.

Position: Director

Appointed: 06 December 2002

Resigned: 03 August 2005

Radwan E.

Position: Director

Appointed: 13 January 1992

Resigned: 12 July 2003

Gregory M.

Position: Secretary

Appointed: 13 January 1992

Resigned: 28 February 2011

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Marwan A. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Marwan A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Fleetwick June 29, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   357 539449 867251 333583 147
Current Assets1 416 0381 079 5081 291 7101 117 8641 511 3511 199 4881 533 344
Debtors   760 3251 061 484948 155950 197
Net Assets Liabilities662 206670 923678 753606 231667 261602 382623 383
Other Debtors   36 69169 383182 215190 271
Property Plant Equipment   7 4076 2964 5493 064
Other
Accrued Liabilities Deferred Income   13 6629 44311 557 
Accrued Liabilities Not Expressed Within Creditors Subtotal 7 8968 10413 662   
Accumulated Depreciation Impairment Property Plant Equipment   67 91169 02270 76972 254
Amounts Owed To Directors   2 5234 862  
Bank Borrowings Overdrafts   63 65962 60644 67634 027
Corporation Tax Payable   -6 49718 58812 01026 330
Creditors767 402418 837613 567519 040850 386601 655913 025
Depreciation Amortisation Impairment Expense 4 9821 538    
Depreciation Rate Used For Property Plant Equipment    252525
Fixed Assets13 57010 2528 7147 4076 2964 5493 064
Increase From Depreciation Charge For Year Property Plant Equipment    1 1111 7471 485
Net Current Assets Liabilities648 636660 671678 143598 824660 965597 833620 319
Other Creditors   16 28967 88218 000135 931
Other Operating Income Format1 16 302-759    
Other Taxation Social Security Payable    1 3012 8621 125
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6 052     
Profit Loss 72 02474 436    
Property Plant Equipment Gross Cost    75 31875 31875 318
Raw Materials Consumables Used 1 730 7261 805 691    
Staff Costs Employee Benefits Expense 122 403100 100    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 18 14718 209    
Total Assets Less Current Liabilities662 206670 923686 857619 893667 261602 382623 383
Trade Creditors Trade Payables   429 404685 704512 550715 612
Trade Debtors Trade Receivables   723 634992 101765 940759 926
Turnover Revenue 2 063 5972 054 456    
Advances Credits Directors24 85125 20524 6622 5234 862  
Advances Credits Made In Period Directors 35454322 139   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, December 2023
Free Download (10 pages)

Company search