Fp Executive Search Limited WEST MIDLANDS


Fp Executive Search started in year 1998 as Private Limited Company with registration number 03664385. The Fp Executive Search company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in West Midlands at One Victoria Square. Postal code: B1 2BD. Since 21st September 2004 Fp Executive Search Limited is no longer carrying the name Forward Prospects 2000.

There is a single director in the firm at the moment - Stephen J., appointed on 10 November 2004. In addition, a secretary was appointed - Charlotte R., appointed on 25 September 2006. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fp Executive Search Limited Address / Contact

Office Address One Victoria Square
Office Address2 Birmingham
Town West Midlands
Post code B1 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03664385
Date of Incorporation Mon, 9th Nov 1998
Industry Other activities of employment placement agencies
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Charlotte R.

Position: Secretary

Appointed: 25 September 2006

Stephen J.

Position: Director

Appointed: 10 November 2004

Nigel B.

Position: Secretary

Appointed: 31 October 2005

Resigned: 25 September 2006

Colin C.

Position: Secretary

Appointed: 09 November 1998

Resigned: 31 October 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1998

Resigned: 09 November 1998

Diane C.

Position: Director

Appointed: 09 November 1998

Resigned: 31 October 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 November 1998

Resigned: 09 November 1998

Colin C.

Position: Director

Appointed: 09 November 1998

Resigned: 31 October 2005

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Stephen J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen J.

Notified on 9 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Forward Prospects 2000 September 21, 2004
Forward Prospects July 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth192 166206 509       
Balance Sheet
Cash Bank On Hand 531 129506 138778 870622 816    
Current Assets619 337567 666633 319943 888932 935773 462871 845776 253622 095
Debtors94 92336 537127 181165 018310 119    
Net Assets Liabilities 206 509245 284572 238530 723  408 561348 137
Property Plant Equipment 6 3035 8676 3057 247    
Other Debtors   3 054305 719    
Cash Bank In Hand524 414531 129       
Net Assets Liabilities Including Pension Asset Liability192 166206 509       
Tangible Fixed Assets6 4256 303       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve192 066206 409       
Shareholder Funds192 166206 509       
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 88618 49320 18522 187    
Average Number Employees During Period 22322211
Balances Amounts Owed To Related Parties 34 0927 790      
Creditors 367 460393 902376 757408 082281 177402 068374 060362 276
Fixed Assets6 4256 3035 867 7 2477 9586 9436 36888 318
Increase From Depreciation Charge For Year Property Plant Equipment  1 607 2 002    
Net Current Assets Liabilities185 741200 206239 417567 131524 853492 285469 777402 193259 819
Property Plant Equipment Gross Cost 23 18924 36026 49029 434    
Total Additions Including From Business Combinations Property Plant Equipment  1 171 2 944    
Total Assets Less Current Liabilities192 166206 509245 284573 436532 100500 243476 720408 561348 137
Number Shares Issued Fully Paid    100    
Other Creditors   174 681218 649    
Other Taxation Social Security Payable   98 901     
Par Value Share 1  1    
Profit Loss    -41 515    
Provisions For Liabilities Balance Sheet Subtotal   1 1981 377    
Trade Creditors Trade Payables   103 175189 433    
Trade Debtors Trade Receivables   161 9644 400    
Creditors Due Within One Year433 596367 460       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 815       
Tangible Fixed Assets Cost Or Valuation21 37423 189       
Tangible Fixed Assets Depreciation14 94916 886       
Tangible Fixed Assets Depreciation Charged In Period 1 937       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
Free Download (5 pages)

Company search