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

Fmt Tooling Systems Limited BURTON-ON-TRENT


Founded in 2014, Fmt Tooling Systems, classified under reg no. 09107069 is an active company. Currently registered at Unit G.03, Repton House Bretby Business Park DE15 0YZ, Burton-on-trent the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Pedro B., Manuel L. and Tiago F.. Of them, Tiago F. has been with the company the longest, being appointed on 30 June 2014 and Pedro B. and Manuel L. have been with the company for the least time - from 25 August 2022. As of 29 April 2024, there was 1 ex director - Martin J.. There were no ex secretaries.

Fmt Tooling Systems Limited Address / Contact

Office Address Unit G.03, Repton House Bretby Business Park
Office Address2 Bretby
Town Burton-on-trent
Post code DE15 0YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09107069
Date of Incorporation Mon, 30th Jun 2014
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Pedro B.

Position: Director

Appointed: 25 August 2022

Manuel L.

Position: Director

Appointed: 25 August 2022

Tiago F.

Position: Director

Appointed: 30 June 2014

Martin J.

Position: Director

Appointed: 30 June 2014

Resigned: 30 July 2018

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Frezigest Sgps Sa from 4786-909 Trofa, Portugal. The abovementioned PSC is classified as "a private company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Frezigest Sgps Sa

173 Eu Do Vau, PO BOX 134,, 4786-909 Trofa, Portugal

Legal authority Company Law
Legal form Private Company
Country registered Trofa
Place registered Trofa
Registration number 507472241
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

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 Hand8 7365 4189 5816 3797 0906 2406 861
Current Assets21 83036 77542 061-32 004-53 986-16 746-54 497
Debtors13 09431 35732 480-38 383-61 076-50 364-73 068
Other Debtors13 09411 42432 478-38 385-61 078-50 366-73 070
Property Plant Equipment7 4336 7263 51962  38 730
Total Inventories     27 37811 710
Other
Accumulated Depreciation Impairment Property Plant Equipment2 7926 82811 69815 15515 21715 217 
Administrative Expenses204 808205 207     
Average Number Employees During Period 332222
Bank Borrowings Overdrafts  358400   
Creditors39 77813 43212 10210 8637 81537 51138 484
Depreciation Expense Property Plant Equipment1 9964 036     
Increase From Depreciation Charge For Year Property Plant Equipment 4 0364 8703 45762  
Net Current Assets Liabilities-17 94814 83329 959-42 867-61 801-54 257-92 981
Other Creditors26 8841 050 -1 0315 0417 3578 332
Other Operating Income Format18 351550     
Other Taxation Social Security Payable3 1173 3035 4192 535   
Profit Loss-3 99640 584     
Profit Loss On Ordinary Activities Before Tax-3 99640 584     
Property Plant Equipment Gross Cost10 22513 55415 21715 21715 21715 21753 947
Total Additions Including From Business Combinations Property Plant Equipment 3 3291 663   38 730
Total Assets Less Current Liabilities-10 51521 55933 478-42 805-61 801-54 257-54 251
Trade Creditors Trade Payables9 7779 0796 3258 9592 77430 15430 152
Trade Debtors Trade Receivables 19 93322222
Turnover Revenue192 461245 241     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Fri, 16th Feb 2024 - the day director's appointment was terminated
filed on: 29th, February 2024
Free Download (1 page)

Company search