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

F.o.g. Leisure Limited NORWICH


F.o.g. Leisure started in year 2007 as Private Limited Company with registration number 06057735. The F.o.g. Leisure company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Norwich at Rola-trac South Burlingham Road. Postal code: NR13 4ET.

The firm has 2 directors, namely Kim A., Fergus A.. Of them, Fergus A. has been with the company the longest, being appointed on 18 January 2007 and Kim A. has been with the company for the least time - from 10 June 2013. As of 6 May 2024, there was 1 ex secretary - Uner H.. There were no ex directors.

F.o.g. Leisure Limited Address / Contact

Office Address Rola-trac South Burlingham Road
Office Address2 Lingwood
Town Norwich
Post code NR13 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06057735
Date of Incorporation Thu, 18th Jan 2007
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Kim A.

Position: Director

Appointed: 10 June 2013

Fergus A.

Position: Director

Appointed: 18 January 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2007

Resigned: 18 January 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 18 January 2007

Resigned: 18 January 2007

Uner H.

Position: Secretary

Appointed: 18 January 2007

Resigned: 18 December 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Fergus A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fergus A.

Notified on 6 April 2016
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 2014-06-302015-06-302016-06-30
Net Worth15 884187 914547 712
Balance Sheet
Cash Bank In Hand7 980274 684422 095
Current Assets127 735449 403716 441
Debtors99 676155 971272 587
Intangible Fixed Assets32 80350 17152 092
Stocks Inventory20 07918 74821 759
Tangible Fixed Assets331 564260 848426 124
Reserves/Capital
Called Up Share Capital1100100
Profit Loss Account Reserve15 883187 814547 612
Shareholder Funds15 884187 914547 712
Other
Creditors Due After One Year356 988142 55343 900
Creditors Due Within One Year118 033419 967572 422
Deferred Tax Liability1 1979 98830 624
Fixed Assets364 367311 018478 217
Intangible Fixed Assets Additions 23 1559 225
Intangible Fixed Assets Aggregate Amortisation Impairment10 93316 72024 024
Intangible Fixed Assets Amortisation Charged In Period 5 7877 304
Intangible Fixed Assets Cost Or Valuation43 73666 89176 116
Investments Fixed Assets  1
Net Assets Liability Excluding Pension Asset Liability15 884187 914547 712
Net Current Assets Liabilities9 70229 436144 019
Number Shares Allotted1100100
Par Value Share 11
Percentage Subsidiary Held  100
Share Capital Allotted Called Up Paid1100100
Tangible Fixed Assets Additions 8 295257 220
Tangible Fixed Assets Cost Or Valuation444 863414 101596 321
Tangible Fixed Assets Depreciation113 299153 253170 197
Tangible Fixed Assets Depreciation Charged In Period 53 61451 065
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 66034 122
Tangible Fixed Assets Disposals 39 05775 000
Total Assets Less Current Liabilities374 069340 455622 236

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, November 2023
Free Download (10 pages)

Company search

Advertisements