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

Fns Limited HITCHIN


Fns started in year 2004 as Private Limited Company with registration number 05170604. The Fns company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Hitchin at Unit 1 Cam Centre. Postal code: SG4 0TW. Since 17th May 2007 Fns Limited is no longer carrying the name Futurelink Networking Services.

At the moment there are 2 directors in the the firm, namely Yaniv M. and Alroy G.. In addition one secretary - Alroy G. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Fns Limited Address / Contact

Office Address Unit 1 Cam Centre
Office Address2 Wilbury Way
Town Hitchin
Post code SG4 0TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05170604
Date of Incorporation Mon, 5th Jul 2004
Industry Other information technology service activities
End of financial Year 30th March
Company age 20 years old
Account next due date Mon, 30th Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Alroy G.

Position: Secretary

Appointed: 24 June 2014

Yaniv M.

Position: Director

Appointed: 01 February 2014

Alroy G.

Position: Director

Appointed: 05 July 2004

Same-Day Company Services Limited

Position: Corporate Secretary

Appointed: 28 August 2013

Resigned: 24 June 2014

Same-Day Company Services Limited

Position: Corporate Secretary

Appointed: 19 September 2012

Resigned: 28 August 2013

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2004

Resigned: 20 August 2012

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 05 July 2004

Resigned: 05 July 2004

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Alroy G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Yaniv M. This PSC owns 25-50% shares and has 25-50% voting rights.

Alroy G.

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

Yaniv M.

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

Company previous names

Futurelink Networking Services May 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 6275 0321 7547 35011 79210 929       
Balance Sheet
Cash Bank On Hand     11 3428 4945 9097 65729 78744 22461 59940 458
Current Assets29 01526 72135 81033 56648 53537 93645 89848 87758 81692 50895 348118 59184 342
Debtors23 42221 88827 07116 07722 69726 59437 40442 96851 15962 72151 12456 99243 884
Net Assets Liabilities      15 15013 92022 04839 23538 36745 85843 917
Other Debtors     2 2503 3582 4202 420 2 3982 8085 654
Property Plant Equipment     4682 8843 7133 9652 88211 29335 13827 469
Cash Bank In Hand5 5934 8338 73917 48925 83811 342       
Net Assets Liabilities Including Pension Asset Liability-1 6275 0321 754          
Tangible Fixed Assets2 7861 53140111468       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-1 7274 9321 6547 25011 69210 829       
Shareholder Funds-1 6275 0321 7547 35011 79210 929       
Other
Accrued Liabilities      1 8751 2001 2001 2001 2001 2001 300
Accumulated Depreciation Impairment Property Plant Equipment     6 7799612 5194 1166 44811 08024 40939 008
Additions Other Than Through Business Combinations Property Plant Equipment      3 8452 3871 8491 24913 04337 1746 930
Average Number Employees During Period      7753336
Corporation Tax Payable     11 43213 286      
Creditors     27 47533 63338 12140 13655 60766 12816 46313 515
Dividend Per Share Interim      515520549746740671900
Dividends Paid On Shares Interim      51 45052 00054 90074 60074 00067 10090 000
Increase From Depreciation Charge For Year Property Plant Equipment      9611 5581 5972 3324 63213 32914 599
Net Current Assets Liabilities-5048 9322 1037 34911 79110 46112 26610 75618 68036 90129 22028 87531 655
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors     3 89713 28613 29218 9412 9422 1601 8092 083
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 779      
Other Disposals Property Plant Equipment      7 246      
Other Taxation Social Security Payable     2 6528 785      
Par Value Share  1 111111111
Prepayments      860498247247   
Property Plant Equipment Gross Cost     7 2463 8456 2328 0819 33022 37359 54766 477
Provisions For Liabilities Balance Sheet Subtotal       5495975482 1461 6921 692
Taxation Social Security Payable      8 7858 38522 50930 86032 44930 32939 645
Total Assets Less Current Liabilities2 28210 4632 5047 35011 79210 92915 15014 46922 64539 78340 51364 01359 124
Total Borrowings           16 46313 515
Trade Creditors Trade Payables     9 4949 68715 24412 14620 60530 31952 4245 705
Trade Debtors Trade Receivables     24 34333 18740 05048 49262 47448 72654 18438 230
Accruals Deferred Income750750750          
Creditors Due After One Year 4 681           
Creditors Due Within One Year 17 78933 70726 21736 74427 475       
Number Shares Allotted  100 100100       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Cost Or Valuation6 2246 625           
Tangible Fixed Assets Depreciation3 4385 0946 224          
Tangible Fixed Assets Depreciation Charged In Period  1 130          
Creditors Due After One Year Total Noncurrent Liabilities3 1594 681           
Creditors Due Within One Year Total Current Liabilities29 51917 789           
Fixed Assets2 7861 531           
Tangible Fixed Assets Additions 401           
Tangible Fixed Assets Depreciation Charge For Period 1 656           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, June 2023
Free Download (11 pages)

Company search