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

Fomtec Uk Limited EASTBOURNE


Founded in 2004, Fomtec Uk, classified under reg no. 05191942 is an active company. Currently registered at 79 Astaire Avenue BN22 8UR, Eastbourne the company has been in the business for 20 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 11th July 2007 Fomtec Uk Limited is no longer carrying the name Juldavandlol.

There is a single director in the company at the moment - Michael T., appointed on 1 July 2006. In addition, a secretary was appointed - Michael T., appointed on 21 February 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fomtec Uk Limited Address / Contact

Office Address 79 Astaire Avenue
Town Eastbourne
Post code BN22 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05191942
Date of Incorporation Wed, 28th Jul 2004
Industry Manufacture of other inorganic basic chemicals
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Michael T.

Position: Secretary

Appointed: 21 February 2020

Michael T.

Position: Director

Appointed: 01 July 2006

Nicholas R.

Position: Secretary

Appointed: 25 February 2008

Resigned: 21 February 2020

Michael T.

Position: Secretary

Appointed: 01 July 2006

Resigned: 25 February 2008

John O.

Position: Director

Appointed: 01 July 2006

Resigned: 20 May 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2004

Resigned: 28 July 2004

Nicholas R.

Position: Secretary

Appointed: 28 July 2004

Resigned: 01 July 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 July 2004

Resigned: 28 July 2004

Dorothy R.

Position: Director

Appointed: 28 July 2004

Resigned: 01 July 2006

Nicholas R.

Position: Director

Appointed: 28 July 2004

Resigned: 01 July 2006

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Dafo Fomtec Ab from Tyreso, Sweden. The abovementioned PSC is categorised as "a limited 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 the company, has 75,01-100% voting rights and has 75,01-100% shares.

Dafo Fomtec Ab

PO BOX 683 Se-135 26, Tyreso, PO Box PO BOX 683, Sweden

Legal authority Swedish Company Law
Legal form Limited Company
Country registered Sweden
Place registered Sweden
Registration number 556611-5670
Notified on 28 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Juldavandlol July 11, 2007
Fomtec Uk October 18, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand16 86712 23924 163     
Current Assets52 98543 77342 021     
Debtors36 11831 53417 858     
Net Assets Liabilities35 57026 086111111
Other Debtors 5543 544     
Property Plant Equipment34 654       
Other
Accumulated Depreciation Impairment Property Plant Equipment12 212       
Amounts Owed By Group Undertakings Participating Interests35 70030 98014 314     
Average Number Employees During Period211     
Corporation Tax Payable4 0684 305      
Creditors52 06917 6879 278     
Finance Lease Liabilities Present Value Total30 544       
Increase From Depreciation Charge For Year Property Plant Equipment 12 204      
Net Current Assets Liabilities91626 08632 743     
Other Creditors8 6518 5419 278     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 416      
Other Disposals Property Plant Equipment 46 866      
Other Taxation Social Security Payable5 5639 146      
Property Plant Equipment Gross Cost46 866       
Trade Creditors Trade Payables3 243       
Trade Debtors Trade Receivables418       
Called Up Share Capital Not Paid Not Expressed As Current Asset  111111
Number Shares Allotted   11111
Par Value Share   11111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Registered office address changed from 95 Five Ashes Road Chester CH4 7QA to 79 Astaire Avenue Eastbourne BN22 8UR on Monday 21st August 2023
filed on: 21st, August 2023
Free Download (1 page)

Company search