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

F.p. (tools) Limited TYSELEY


Founded in 1960, F.p. (tools), classified under reg no. 00650649 is an active company. Currently registered at Warwick House B11 3PX, Tyseley the company has been in the business for 64 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Roger D., Jeremy D. and Simon D.. Of them, Simon D. has been with the company the longest, being appointed on 14 March 2007 and Roger D. and Jeremy D. have been with the company for the least time - from 31 January 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Philip P. who worked with the the company until 17 November 2009.

F.p. (tools) Limited Address / Contact

Office Address Warwick House
Office Address2 Tyseley Lane
Town Tyseley
Post code B11 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00650649
Date of Incorporation Fri, 26th Feb 1960
Industry Wholesale of machine tools
End of financial Year 30th September
Company age 64 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Roger D.

Position: Director

Appointed: 31 January 2020

Jeremy D.

Position: Director

Appointed: 31 January 2020

Simon D.

Position: Director

Appointed: 14 March 2007

Philip P.

Position: Secretary

Appointed: 26 May 2005

Resigned: 17 November 2009

Philip P.

Position: Director

Appointed: 17 September 1999

Resigned: 31 January 2020

Richard P.

Position: Director

Appointed: 17 September 1999

Resigned: 31 January 2020

Roger P.

Position: Director

Appointed: 31 December 1991

Resigned: 26 May 2005

Harry S.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1996

Paul B.

Position: Director

Appointed: 31 December 1991

Resigned: 10 October 2009

Margaret P.

Position: Director

Appointed: 31 December 1991

Resigned: 26 May 2005

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Fp Tools Holdings Limited from Maidstone, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Philip P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Fp Tools Holdings Limited

The Carriage House Mill Street, Maidstone, ME15 6YE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Engalnd And Wales
Place registered Registrar Of Companies
Registration number 12349514
Notified on 1 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard P.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Philip P.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand421 702501 20225 278
Current Assets4 778 3454 915 5604 561 982
Debtors4 013 7104 022 7104 092 097
Net Assets Liabilities2 423 1442 654 6822 202 088
Other Debtors98 72571 04793 900
Property Plant Equipment748 640726 927718 882
Total Inventories342 933391 648444 607
Other
Audit Fees Expenses14 0005 0005 000
Other Non-audit Services Fees3 000  
Accumulated Amortisation Impairment Intangible Assets5 8008 70011 600
Accumulated Depreciation Impairment Property Plant Equipment806 202328 604350 580
Amounts Owed By Related Parties2 250 3002 402 3221 369 612
Average Number Employees During Period493638
Bank Borrowings Overdrafts944 083668 083427 083
Corporation Tax Payable286 602100 085187 858
Corporation Tax Recoverable  1 126
Creditors944 083668 083427 083
Current Tax For Period45 45259 950 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3 433-795 
Dividends Paid On Shares8 700  
Fixed Assets757 340732 727721 782
Further Item Tax Increase Decrease Component Adjusting Items 551 
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 936213 005173 307
Increase From Amortisation Charge For Year Intangible Assets 2 9002 900
Increase From Depreciation Charge For Year Property Plant Equipment 29 63726 606
Intangible Assets8 7005 8002 900
Intangible Assets Gross Cost14 50014 500 
Key Management Personnel Compensation Total154 569253 902208 500
Net Current Assets Liabilities2 630 7112 610 0671 933 861
Other Creditors169 417105 404176 426
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 507 2354 630
Other Disposals Property Plant Equipment 510 4087 500
Other Taxation Social Security Payable216 020119 579126 338
Profit Loss On Ordinary Activities Before Tax209 098290 693 
Property Plant Equipment Gross Cost1 554 8421 055 5311 069 462
Provisions For Liabilities Balance Sheet Subtotal20 82420 02926 472
Tax Expense Credit Applicable Tax Rate39 72955 232 
Tax Increase Decrease From Effect Capital Allowances Depreciation -91 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 290361 
Tax Increase Decrease From Other Short-term Timing Differences 1 905 
Tax Tax Credit On Profit Or Loss On Ordinary Activities42 01959 155 
Total Additions Including From Business Combinations Property Plant Equipment 11 09721 431
Total Assets Less Current Liabilities3 388 0513 342 7942 655 643
Trade Creditors Trade Payables1 073 7111 389 4531 849 507
Trade Debtors Trade Receivables1 664 6851 549 3412 627 459

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-09-30
filed on: 26th, May 2023
Free Download (12 pages)

Company search

Advertisements