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

Fmr Accountancy Limited GILLINGHAM


Fmr Accountancy started in year 1993 as Private Limited Company with registration number 02865968. The Fmr Accountancy company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Gillingham at 1 The Centre. Postal code: SP8 4AB.

At present there are 2 directors in the the company, namely Robert F. and Sally F.. In addition one secretary - Robert F. - 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.

Fmr Accountancy Limited Address / Contact

Office Address 1 The Centre
Office Address2 High St
Town Gillingham
Post code SP8 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02865968
Date of Incorporation Tue, 26th Oct 1993
Industry Accounting and auditing activities
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Robert F.

Position: Director

Appointed: 22 August 2011

Robert F.

Position: Secretary

Appointed: 31 October 1994

Sally F.

Position: Director

Appointed: 26 October 1993

Alison M.

Position: Secretary

Appointed: 29 April 1994

Resigned: 31 October 1994

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1993

Resigned: 26 October 1993

Sally F.

Position: Secretary

Appointed: 26 October 1993

Resigned: 29 April 1994

Alison M.

Position: Director

Appointed: 26 October 1993

Resigned: 31 October 1994

Anthony R.

Position: Director

Appointed: 21 October 1993

Resigned: 31 January 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Robert F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sally F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert F.

Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sally F.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth109 392113 959109 444      
Balance Sheet
Cash Bank On Hand  21 68715 30322 57616 375116 545136 862137 139
Current Assets130 313138 688141 516151 120158 144166 943262 361288 679287 112
Debtors108 412118 895119 829135 817135 568150 568145 816151 817149 973
Net Assets Liabilities  109 444109 254115 823122 665159 620197 803214 642
Other Debtors  1 6151 6151 6151 6151 6151 6152 504
Property Plant Equipment  4 4263 9124 4134 5963 4473 5256 966
Cash Bank In Hand21 90121 40821 687      
Net Assets Liabilities Including Pension Asset Liability109 392113 959109 444      
Tangible Fixed Assets4 0344 0464 426      
Reserves/Capital
Called Up Share Capital636363      
Profit Loss Account Reserve109 287113 854109 339      
Shareholder Funds109 392113 959109 444      
Other
Accrued Liabilities Deferred Income      19 75810 972 
Accumulated Depreciation Impairment Property Plant Equipment  22 27723 58125 05226 58427 73328 82831 149
Additions Other Than Through Business Combinations Property Plant Equipment       1 173 
Average Number Employees During Period     8877
Bank Borrowings      50 00050 000 
Bank Borrowings Overdrafts      50 00050 000 
Corporation Tax Payable  1 2863 3533 2059 19416 51016 48311 982
Creditors  37 21641 28545 89648 00150 00050 00078 591
Increase From Depreciation Charge For Year Property Plant Equipment   1 3041 4711 5321 1491 0952 321
Net Current Assets Liabilities106 165110 722143 131106 085112 248118 942206 828244 948208 521
Number Shares Issued Fully Paid   222   
Other Creditors  22 62529 19029 49224 39223 67813 39253 882
Other Taxation Social Security Payable  13 30512 49214 40914 41515 34513 85612 727
Par Value Share  1111   
Prepayments Accrued Income      1 6151 615 
Property Plant Equipment Gross Cost  26 70327 49329 46531 18031 18032 35338 115
Provisions For Liabilities Balance Sheet Subtotal  897743838873655670845
Taxation Including Deferred Taxation Balance Sheet Subtotal      655670 
Total Additions Including From Business Combinations Property Plant Equipment   7901 9721 715  5 762
Total Assets Less Current Liabilities110 199114 768147 557113 747116 661123 538210 275248 473215 487
Total Borrowings      50 00050 000 
Trade Creditors Trade Payables    -1 210    
Trade Debtors Trade Receivables  119 829134 202133 953148 953144 201150 202147 469
Company Contributions To Defined Benefit Plans Directors      5 0005 000 
Director Remuneration      7 2007 586 
Director Remuneration Benefits Including Payments To Third Parties      12 20012 586 
Accruals Deferred Income 7 97412 955      
Creditors Due After One Year 21 60724 261      
Creditors Due Within One Year24 14829 581       
Fixed Assets4 0344 0464 426      
Number Shares Allotted  2      
Other Aggregate Reserves424242      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 6151 615      
Provisions For Liabilities Charges807809897      
Share Capital Allotted Called Up Paid 22      
Tangible Fixed Assets Additions 1 3611 870      
Tangible Fixed Assets Cost Or Valuation23 47124 83226 703      
Tangible Fixed Assets Depreciation19 43720 78622 277      
Tangible Fixed Assets Depreciation Charged In Period 1 3491 490      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 14th, July 2023
Free Download (9 pages)

Company search

Advertisements