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

Fpi Co 4 Ltd TUBNEY


Fpi 4 started in year 2014 as Private Limited Company with registration number 09244033. The Fpi 4 company has been functioning successfully for ten 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 23 December 2014. As of 28 April 2024, there was 1 ex director - Colin G.. There were no ex secretaries.

Fpi Co 4 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 09244033
Date of Incorporation Wed, 1st Oct 2014
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Dimitrios H.

Position: Director

Appointed: 23 December 2014

David W.

Position: Director

Appointed: 23 December 2014

Colin G.

Position: Director

Appointed: 01 October 2014

Resigned: 23 December 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Supported Living Property Ltd from Abingdon. The abovementioned PSC is classified as "a private 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 Property Ltd

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

Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09060597
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 2015-10-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth62 36697 925       
Balance Sheet
Debtors  745178265952581 435148 522
Net Assets Liabilities  31 77843 43957 70974 54893 921115 898100
Property Plant Equipment  860 914852 218843 522834 826826 130817 434 
Net Assets Liabilities Including Pension Asset Liability62 36697 925       
Tangible Fixed Assets869 610869 610       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve62 26697 825       
Shareholder Funds62 36697 925       
Other
Version Production Software      111
Accrued Liabilities Deferred Income       1 0801 080
Accumulated Depreciation Impairment Property Plant Equipment  8 69617 39226 08834 78443 48052 176 
Amounts Owed By Group Undertakings Participating Interests        148 522
Amounts Owed To Group Undertakings Participating Interests   807 856785 559759 793730 307699 731 
Average Number Employees During Period     1111
Corporation Tax Payable        145 182
Creditors  829 210809 296786 639760 873732 467702 971148 422
Depreciation Rate Used For Property Plant Equipment    2    
Disposals Decrease In Depreciation Impairment Property Plant Equipment        52 176
Disposals Property Plant Equipment        869 610
Fixed Assets869 610869 610   834 826826 130817 434 
Increase From Depreciation Charge For Year Property Plant Equipment   8 6968 696 8 6968 696 
Loans Owed To Related Parties  825 990807 856785 559    
Net Current Assets Liabilities-807 244-771 685-829 136-808 779-785 813760 278732 209701 536100
Other Creditors   1 4401 0801 0802 1602 1602 160
Payments To Related Parties   66 07966 244    
Property Plant Equipment Gross Cost   869 610869 610869 610869 610869 610 
Total Assets Less Current Liabilities62 36697 92531 77843 43957 70974 54893 921115 898100
Trade Debtors Trade Receivables   5178265952581 435 
Creditors Due Within One Year807 244771 685       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation869 610869 610       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
On 2023-12-28 director's details were changed
filed on: 28th, December 2023
Free Download (2 pages)

Company search

Advertisements