Fpss (bromley) LLP started in year 2013 as Limited Liability Partnership with registration number OC383851. The Fpss (bromley) LLP company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bexhill at Unit 2.02 High Weald House. Postal code: TN39 5ES. Since December 27, 2018 Fpss (bromley) LLP is no longer carrying the name Acuity Professional (bromley) Llp.
As of 21 May 2024, our data shows no information about any ex officers on these positions.
Office Address | Unit 2.02 High Weald House |
Office Address2 | Glovers End |
Town | Bexhill |
Post code | TN39 5ES |
Country of origin | United Kingdom |
Registration Number | OC383851 |
Date of Incorporation | Wed, 27th Mar 2013 |
End of financial Year | 31st March |
Company age | 11 years old |
Account next due date | Sun, 31st Dec 2023 (142 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Wed, 10th Apr 2024 (2024-04-10) |
Last confirmation statement dated | Mon, 27th Mar 2023 |
The list of PSCs who own or control the company is made up of 3 names. As we found, there is Jason W. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Acuity Professional Limited that entered Bexhill, United Kingdom as the address. This PSC has a legal form of "a private limited company", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights. Moving on, there is Acuity Professional Group Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.
Jason W.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove members right to manage 25% to 50% of surplus assets 25-50% voting rights |
Acuity Professional Limited
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England And Wales |
Place registered | England & Wales |
Registration number | 05594874 |
Notified on | 6 April 2016 |
Ceased on | 18 October 2023 |
Nature of control: |
50,01-75% voting rights right to manage 50,01% to 75% of surplus assets right to appoint and remove members |
Acuity Professional Group Limited
Fifth Floor, 11 Leadenhall Street,, London, EC3V 1LP, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England And Wales |
Place registered | England & Wales |
Registration number | 06133703 |
Notified on | 6 April 2016 |
Ceased on | 11 April 2017 |
Nature of control: |
right to appoint and remove members right to manage 25% to 50% of surplus assets 25-50% voting rights |
Acuity Professional (bromley) Llp | December 27, 2018 |
Fpss (bromley) Llp | November 13, 2015 |
Llp Formations No 197 Llp | July 22, 2013 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||||
Cash Bank On Hand | 308 | 218 | 722 | 790 | 6 732 | 12 414 | 16 | 78 |
Current Assets | 31 782 | 117 113 | 73 300 | 2 374 | 6 750 | 12 432 | 16 | |
Debtors | 31 474 | 116 895 | 72 578 | 1 418 | 18 | 18 | ||
Other Debtors | 11 287 | 58 656 | 14 541 | 18 | 18 | 18 | ||
Other | ||||||||
Amounts Owed To Group Undertakings | 21 | 6 750 | 12 432 | 16 | 78 | |||
Creditors | 5 656 | 49 202 | 58 772 | 2 374 | 6 750 | 12 432 | 16 | 78 |
Net Current Assets Liabilities | 26 126 | 67 911 | 14 528 | |||||
Other Creditors | 2 925 | 45 225 | 55 373 | |||||
Other Taxation Social Security Payable | 2 353 | 2 292 | 2 293 | 2 270 | ||||
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 166 | |||||||
Trade Creditors Trade Payables | 378 | 1 685 | 1 106 | 83 | ||||
Trade Debtors Trade Receivables | 20 187 | 58 239 | 58 037 | 1 400 |
Type | Category | Free download | |
---|---|---|---|
LLTM01 |
Director appointment termination date: October 18, 2023 filed on: 23rd, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy