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

F.m.x. Food Merchants Import Export Company Limited TOTTENHAM


F.m.x. Food Merchants Import Export Company started in year 1979 as Private Limited Company with registration number 01461706. The F.m.x. Food Merchants Import Export Company company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Tottenham at Unit 2 & 3 Leeside Trading Estate. Postal code: N17 0QH.

Currently there are 4 directors in the the company, namely Paolo P., Rita P. and Carlos I. and others. In addition one secretary - Jolanda P. - is with the firm. As of 24 April 2024, there were 4 ex directors - Paolo P., Paolo P. and others listed below. There were no ex secretaries.

F.m.x. Food Merchants Import Export Company Limited Address / Contact

Office Address Unit 2 & 3 Leeside Trading Estate
Office Address2 60 Garman Road
Town Tottenham
Post code N17 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01461706
Date of Incorporation Fri, 16th Nov 1979
Industry Non-specialised wholesale trade
End of financial Year 31st January
Company age 45 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Jolanda P.

Position: Secretary

Appointed: 16 August 2023

Paolo P.

Position: Director

Appointed: 01 February 2022

Rita P.

Position: Director

Appointed: 01 June 2021

Carlos I.

Position: Director

Appointed: 01 March 2020

Gianfranco P.

Position: Director

Appointed: 08 December 2008

Maria P.

Position: Secretary

Resigned: 07 October 2022

Paolo P.

Position: Director

Appointed: 02 December 2019

Resigned: 15 May 2021

Paolo P.

Position: Director

Appointed: 17 January 2017

Resigned: 03 April 2017

Pieruigi P.

Position: Director

Appointed: 01 July 1997

Resigned: 08 October 2019

Antonio T.

Position: Director

Appointed: 18 January 1992

Resigned: 15 September 2008

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Gianfranco P. This PSC and has 25-50% shares. The second entity in the PSC register is Nerkesa P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Pierluigi P., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gianfranco P.

Notified on 30 January 2023
Nature of control: 25-50% shares

Nerkesa P.

Notified on 5 June 2020
Ceased on 30 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Pierluigi P.

Notified on 6 April 2016
Ceased on 8 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312020-10-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand220 934498 794188 739108 97957 805296 654309 825895 229427 343
Current Assets1 545 4721 841 4661 749 4701 781 6322 085 0622 354 6392 461 7833 080 7592 757 868
Debtors1 171 0521 124 0331 398 0631 549 2521 655 8521 634 7521 700 2351 904 2932 095 736
Net Assets Liabilities2 649 0442 820 2172 949 1102 947 5562 249 6012 746 2252 607 6403 289 0042 577 813
Other Debtors15 5007003 56511 82253 33840 210119 31157 91323 221
Property Plant Equipment2 292 6582 326 0832 308 4962 298 0552 272 6322 272 6322 335 107  
Total Inventories153 486218 639162 668123 401371 405423 233451 723281 237234 789
Other
Amount Specific Advance Or Credit Directors      7 500  
Amount Specific Advance Or Credit Made In Period Directors      7 500  
Accrued Liabilities137 520221 197214 38516 977140 945120 429205 503298 327418 202
Accumulated Depreciation Impairment Property Plant Equipment135 126113 920133 417137 30464 65764 65767 39930 47521 125
Additional Provisions Increase From New Provisions Recognised        4 390
Average Number Employees During Period1313131213 141413
Bank Borrowings Overdrafts     50 0006 30733 33323 333
Corporation Tax Payable 38 63631 0412 739  11 67775 19038 798
Corporation Tax Recoverable40 191        
Creditors250 000250 000947 710970 9851 064 47548 99290 0641 473 3211 856 322
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 392 12 13480 190 19 100  
Disposals Property Plant Equipment 49 295 17 75098 070 36 894  
Finance Lease Liabilities Present Value Total     48 99246 3711 3971 397
Increase From Depreciation Charge For Year Property Plant Equipment 18 186 16 0217 543 21 842 2 356
Net Current Assets Liabilities793 447915 413801 760810 6471 020 5871 518 087916 2591 607 438901 546
Number Shares Issued Fully Paid        1 617
Other Creditors  1 1656371 2271 252521 141326 283170 864
Other Remaining Borrowings250 000250 000       
Other Taxation Social Security Payable32 15440 32435 67232 53816 74419 01322 87576 61720 189
Par Value Share        1
Prepayments19 29821 41419 04322 57212 63352 16758 41729 35340 302
Property Plant Equipment Gross Cost2 427 7842 440 0032 441 9132 435 3592 337 2892 337 2892 402 5062 403 5542 405 943
Provisions187 061171 279161 146161 1461 043 6181 043 618553 662403 865569 401
Provisions For Liabilities Balance Sheet Subtotal187 061171 279161 146161 1461 043 6181 043 618553 662565 011569 401
Recoverable Value-added Tax11 19717 05514 22223 26523 33415 25124 24324 11820 090
Total Additions Including From Business Combinations Property Plant Equipment 61 514 11 196  102 111 2 389
Total Assets Less Current Liabilities3 086 1053 241 4963 110 2563 108 7023 293 2193 838 8353 251 3663 928 8213 207 123
Trade Creditors Trade Payables582 351625 896665 447918 094905 559645 858776 624685 5071 196 872
Trade Debtors Trade Receivables1 084 8661 084 8641 361 2331 491 5931 566 5471 527 1241 463 3031 792 9092 012 123

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Monday 31st January 2022
filed on: 31st, January 2023
Free Download (10 pages)

Company search