Fonsecalaw Limited EBBW VALE


Founded in 2007, Fonsecalaw, classified under reg no. 06142466 is an active company. Currently registered at New County Buildings NP23 6HW, Ebbw Vale the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Leighton M., David T. and Patrick M.. In addition one secretary - David T. - is with the company. As of 23 April 2024, there were 2 ex directors - Laura L., Laura L. and others listed below. There were no ex secretaries.

Fonsecalaw Limited Address / Contact

Office Address New County Buildings
Office Address2 59 Bethcar Street
Town Ebbw Vale
Post code NP23 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06142466
Date of Incorporation Wed, 7th Mar 2007
Industry Solicitors
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Leighton M.

Position: Director

Appointed: 17 July 2012

David T.

Position: Director

Appointed: 07 March 2007

David T.

Position: Secretary

Appointed: 07 March 2007

Patrick M.

Position: Director

Appointed: 07 March 2007

Laura L.

Position: Director

Appointed: 04 September 2017

Resigned: 24 January 2019

Laura L.

Position: Director

Appointed: 05 December 2013

Resigned: 30 January 2015

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is David T. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Patrick M. This PSC owns 25-50% shares. Then there is Leighton M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

David T.

Notified on 1 July 2016
Nature of control: 25-50% shares

Patrick M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Leighton M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand662 291557 664
Current Assets836 130703 074
Debtors173 839145 410
Net Assets Liabilities620 013545 100
Other Debtors10 000 
Property Plant Equipment8 7767 662
Other
Description Principal Activities 69 102
Accrued Liabilities Deferred Income6 9305 445
Accumulated Amortisation Impairment Intangible Assets420 000420 000
Accumulated Depreciation Impairment Property Plant Equipment39 21141 765
Average Number Employees During Period1514
Creditors223 321164 064
Depreciation Rate Used For Property Plant Equipment 25
Fixed Assets8 7767 662
Increase From Depreciation Charge For Year Property Plant Equipment 2 554
Intangible Assets Gross Cost420 000420 000
Net Current Assets Liabilities612 809539 010
Net Deferred Tax Liability Asset1 5721 572
Other Creditors33 77430 965
Prepayments Accrued Income53 19643 237
Property Plant Equipment Gross Cost47 98749 427
Provisions For Liabilities Balance Sheet Subtotal1 5721 572
Taxation Social Security Payable159 588116 254
Total Additions Including From Business Combinations Property Plant Equipment 1 440
Total Assets Less Current Liabilities621 585546 672
Trade Creditors Trade Payables23 02911 400
Trade Debtors Trade Receivables110 643102 173

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Fri, 1st Mar 2024
filed on: 4th, March 2024
Free Download (3 pages)

Company search

Advertisements