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

Fpi Co 16 Ltd TUBNEY


Fpi 16 started in year 2015 as Private Limited Company with registration number 09401696. The Fpi 16 company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Tubney at Cedar House. Postal code: OX13 5QQ.

The firm has 2 directors, namely Dimitrios H., David W.. Of them, Dimitrios H., David W. have been with the company the longest, being appointed on 20 January 2016. As of 26 April 2024, there were 2 ex directors - Ian B., Paul G. and others listed below. There were no ex secretaries.

Fpi Co 16 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 09401696
Date of Incorporation Thu, 22nd 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 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Dimitrios H.

Position: Director

Appointed: 20 January 2016

David W.

Position: Director

Appointed: 20 January 2016

Ian B.

Position: Director

Appointed: 05 October 2015

Resigned: 20 January 2016

Paul G.

Position: Director

Appointed: 22 January 2015

Resigned: 20 January 2016

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Supported Living Care Property Ltd from Abingdon, England. The abovementioned PSC is categorised as "a private limited company limited by shares", 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.

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  4921 1661 9582 7011 0892 560
Net Assets Liabilities -141-40 715-187 636318 936454 932557 671179 521
Property Plant Equipment 6 571 7556 505 3736 438 9926 372 6116 306 2306 239 849348 146
Net Assets Liabilities Including Pension Asset Liability100       
Tangible Fixed Assets8 578 019       
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Version Production Software     111
Accumulated Depreciation Impairment Property Plant Equipment 66 381132 763199 144265 525331 906398 28726 204
Amounts Owed To Group Undertakings Participating Interests  6 544 8366 626 7146 692 4256 761 7036 796 449127 945
Average Number Employees During Period    1111
Corporation Tax Payable       40 000
Creditors 6 571 8966 546 5806 627 7946 693 5056 763 8636 798 609171 185
Depreciation Rate Used For Property Plant Equipment   2    
Disposals Decrease In Depreciation Impairment Property Plant Equipment       375 827
Disposals Property Plant Equipment       6 263 786
Fixed Assets8 578 019   6 372 6116 306 2306 239 849348 146
Increase From Depreciation Charge For Year Property Plant Equipment  66 38266 381 66 38166 3813 744
Loans Owed To Related Parties 6 570 2926 544 8366 626 714    
Net Current Assets Liabilities-8 577 919-6 571 896-6 546 088-6 626 6286 691 5476 761 1626 797 520168 625
Other Creditors  1 7441 0801 0802 1602 1603 240
Payments To Related Parties  525 623646 630    
Property Plant Equipment Gross Cost  6 638 1366 638 1366 638 1366 638 1366 638 136374 350
Total Assets Less Current Liabilities100-141-40 715-187 636318 936454 932557 671179 521
Trade Debtors Trade Receivables  4921 1661 9582 7011 0892 560
Creditors Due Within One Year8 577 919       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions8 578 019       
Tangible Fixed Assets Cost Or Valuation8 578 019       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2024/01/22
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements