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

Fncsr Limited ILKESTON


Fncsr Limited is a private limited company registered at 19 Wentworth Street, Ilkeston DE7 5TF. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-02-21, this 6-year-old company is run by 1 director.
Director Ian M., appointed on 18 April 2019.
The company is categorised as "scaffold erection" (Standard Industrial Classification: 43991).
The last confirmation statement was filed on 2021-02-20 and the due date for the following filing is 2022-03-06. Additionally, the accounts were filed on 29 February 2020 and the next filing is due on 30 November 2021.

Fncsr Limited Address / Contact

Office Address 19 Wentworth Street
Town Ilkeston
Post code DE7 5TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11216515
Date of Incorporation Wed, 21st Feb 2018
Industry Scaffold erection
End of financial Year 28th February
Company age 6 years old
Account next due date Tue, 30th Nov 2021 (880 days after)
Account last made up date Sat, 29th Feb 2020
Next confirmation statement due date Sun, 6th Mar 2022 (2022-03-06)
Last confirmation statement dated Sat, 20th Feb 2021

Company staff

Ian M.

Position: Director

Appointed: 18 April 2019

Christopher M.

Position: Director

Appointed: 01 May 2020

Resigned: 01 October 2021

Christopher M.

Position: Director

Appointed: 21 February 2018

Resigned: 18 April 2019

Frank M.

Position: Director

Appointed: 21 February 2018

Resigned: 18 April 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Ian M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christopher M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Frank M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ian M.

Notified on 28 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 21 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Frank M.

Notified on 21 February 2018
Ceased on 28 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-29
Balance Sheet
Cash Bank On Hand6 4138 347
Current Assets123 788169 179
Debtors117 375160 832
Net Assets Liabilities45 525147 178
Other Debtors33 667107 216
Property Plant Equipment38 64240 456
Other
Accumulated Amortisation Impairment Intangible Assets100200
Accumulated Depreciation Impairment Property Plant Equipment12 81423 200
Additional Provisions Increase From New Provisions Recognised5141 430
Average Number Employees During Period1212
Creditors117 29161 313
Deferred Tax Liabilities514 
Fixed Assets39 54241 256
Increase From Amortisation Charge For Year Intangible Assets100100
Increase From Depreciation Charge For Year Property Plant Equipment12 81410 386
Intangible Assets900800
Intangible Assets Gross Cost1 000 
Net Current Assets Liabilities6 497107 866
Other Creditors25 2297 532
Other Taxation Social Security Payable82 31447 511
Property Plant Equipment Gross Cost51 45663 656
Provisions5141 944
Provisions For Liabilities Balance Sheet Subtotal5141 944
Total Additions Including From Business Combinations Intangible Assets1 000 
Total Additions Including From Business Combinations Property Plant Equipment51 45612 200
Total Assets Less Current Liabilities46 039149 122
Total Loans Advances-21 751 
Trade Creditors Trade Payables9 7486 270
Trade Debtors Trade Receivables83 70853 616
Number Shares Issued Fully Paid 2
Other Remaining Borrowings21 7514 017
Par Value Share 1

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
Free Download (1 page)

Company search

Advertisements