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

Fpa Consulting Limited DERBY


Fpa Consulting started in year 1996 as Private Limited Company with registration number 03259687. The Fpa Consulting company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Derby at 1 Saint Andrews House. Postal code: DE1 1UJ. Since July 1, 2003 Fpa Consulting Limited is no longer carrying the name First Procurement Associates.

At present there are 2 directors in the the company, namely Ian C. and John B.. In addition one secretary - John B. - is with the firm. As of 11 May 2024, there were 6 ex directors - Michael B., Andrew W. and others listed below. There were no ex secretaries.

Fpa Consulting Limited Address / Contact

Office Address 1 Saint Andrews House
Office Address2 Vernon Gate
Town Derby
Post code DE1 1UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03259687
Date of Incorporation Mon, 7th Oct 1996
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Ian C.

Position: Director

Appointed: 06 July 2022

John B.

Position: Director

Appointed: 24 October 1996

John B.

Position: Secretary

Appointed: 24 October 1996

Michael B.

Position: Director

Appointed: 11 April 2003

Resigned: 21 June 2010

Andrew W.

Position: Director

Appointed: 01 April 1999

Resigned: 30 September 2005

Roger G.

Position: Director

Appointed: 01 April 1999

Resigned: 06 October 2017

Susan M.

Position: Director

Appointed: 01 April 1999

Resigned: 30 September 2008

John M.

Position: Director

Appointed: 24 October 1996

Resigned: 31 May 2006

John P.

Position: Director

Appointed: 24 October 1996

Resigned: 30 September 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 October 1996

Resigned: 24 October 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1996

Resigned: 24 October 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is John B. This PSC and has 50,01-75% shares.

John B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

First Procurement Associates July 1, 2003
Signalstage November 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand807 004835 630745 7951 037 2961 254 9891 635 2871 848 9521 983 314
Current Assets1 053 6541 126 9071 123 5131 301 7331 608 8241 991 5872 170 5752 198 239
Debtors246 650291 277377 718264 437353 835356 300321 623214 925
Net Assets Liabilities1 014 5841 094 6111 035 9301 209 5611 511 0591 862 6472 004 1912 106 608
Other Debtors1 5091 5091 5091 5091 5091 5091 5091 509
Property Plant Equipment450 405451 703438 621463 531458 568444 823439 940430 931
Other
Accrued Liabilities98 72684 91381 506104 52493 23177 87173 31275 195
Accumulated Depreciation Impairment Property Plant Equipment144 045161 788184 300164 412182 097184 897204 790226 519
Average Number Employees During Period1516171718181919
Corporation Tax Payable52 86352 95051 40761 731115 278111 10789 35948 110
Creditors481 072473 953517 852549 320549 628565 375595 021511 834
Increase From Depreciation Charge For Year Property Plant Equipment 17 74322 51222 11217 68516 80019 89321 729
Net Current Assets Liabilities572 582652 954605 661752 4131 059 1961 426 2121 575 5541 686 405
Number Shares Issued Fully Paid   28 30026 50026 50026 50026 500
Other Creditors217 704226 143221 901258 917258 717282 953326 632298 682
Other Taxation Social Security Payable72 16868 810103 62783 64278 07364 60085 85862 485
Par Value Share   11111
Prepayments36 96553 85458 41147 691    
Property Plant Equipment Gross Cost594 450613 491622 921627 943640 665629 720644 730657 450
Provisions For Liabilities Balance Sheet Subtotal8 40310 0468 3526 3836 7058 38811 30310 728
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -42 000 -14 000  
Total Additions Including From Business Combinations Property Plant Equipment 19 0419 4305 02212 72219 05515 01012 720
Total Assets Less Current Liabilities1 022 9871 104 6571 044 2821 215 9441 517 7641 871 0352 015 4942 117 336
Trade Creditors Trade Payables39 61141 13759 41140 5064 32928 84419 86027 362
Trade Debtors Trade Receivables208 176235 914317 798215 237311 029227 000259 961164 187
Future Minimum Lease Payments Under Non-cancellable Operating Leases      4 2185 519
Prepayments Accrued Income   47 69141 297127 79160 15349 229
Total Increase Decrease From Revaluations Property Plant Equipment     -30 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 5th, December 2023
Free Download (10 pages)

Company search

Advertisements