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

Fpi Co 15 Ltd TUBNEY


Fpi 15 started in year 2015 as Private Limited Company with registration number 09395665. The Fpi 15 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Tubney at Cedar House. Postal code: OX13 5QQ.

The company has 2 directors, namely Dimitrios H., David W.. Of them, Dimitrios H., David W. have been with the company the longest, being appointed on 3 February 2016. As of 25 April 2024, there was 1 ex director - Paul G.. There were no ex secretaries.

Fpi Co 15 Ltd Address / Contact

Office Address Cedar House
Office Address2 Abingdon Road
Town Tubney
Post code OX13 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09395665
Date of Incorporation Mon, 19th Jan 2015
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Dimitrios H.

Position: Director

Appointed: 03 February 2016

David W.

Position: Director

Appointed: 03 February 2016

Paul G.

Position: Director

Appointed: 19 January 2015

Resigned: 03 February 2016

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Supported Living Care Property Ltd from Abingdon, England. This PSC is categorised as "a private limited company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Supported Living Care Property Ltd

Cedar House Abingdon Road, Tubney, Abingdon, OX13 5QQ, England

Legal authority England And Wales
Legal form Private Limited Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09690124
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Debtors  13 8813 9512 1932 0995 500
Net Assets Liabilities 4 6059 51012 07412 95914 71217 454100
Property Plant Equipment 478 668473 815468 962464 109459 256454 403 
Cash Bank In Hand100       
Current Assets100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Version Production Software     111
Accumulated Depreciation Impairment Property Plant Equipment 4 8359 68814 54119 39424 24729 100 
Amounts Owed By Group Undertakings Participating Interests       5 500
Amounts Owed To Group Undertakings Participating Interests  462 866459 689454 021444 577434 728 
Average Number Employees During Period    1111
Creditors 474 063464 306460 769455 101446 737439 0485 400
Depreciation Rate Used For Property Plant Equipment   2    
Disposals Decrease In Depreciation Impairment Property Plant Equipment       29 100
Disposals Property Plant Equipment       483 503
Fixed Assets    464 109459 256454 403 
Increase From Depreciation Charge For Year Property Plant Equipment  4 8534 853 4 8534 853 
Loans Owed To Related Parties 472 763462 866459 689    
Net Current Assets Liabilities100-474 063-464 305-456 888451 150444 544436 949100
Other Creditors  1 4401 0801 0802 1604 3205 400
Payments To Related Parties  37 82145 731    
Property Plant Equipment Gross Cost  483 503483 503483 503483 503483 503 
Total Assets Less Current Liabilities1004 6059 51012 07412 95914 71217 454100
Trade Debtors Trade Receivables  13 8813 9512 1932 099 
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, March 2024
Free Download (12 pages)

Company search

Advertisements