Friulsider Uk Limited TAMWORTH


Friulsider Uk started in year 1989 as Private Limited Company with registration number 02389148. The Friulsider Uk company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Tamworth at Winchester Road Winchester Road. Postal code: B78 3HG.

The company has one director. Cynthia C., appointed on 8 November 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Friulsider Uk Limited Address / Contact

Office Address Winchester Road Winchester Road
Office Address2 Cardinal Point
Town Tamworth
Post code B78 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02389148
Date of Incorporation Thu, 25th May 1989
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Cynthia C.

Position: Director

Appointed: 08 November 2023

Malcolm P.

Position: Director

Appointed: 09 April 2022

Resigned: 08 November 2023

Jonathan S.

Position: Director

Appointed: 07 October 2015

Resigned: 31 August 2023

Vittorio P.

Position: Director

Appointed: 13 June 2006

Resigned: 17 January 2015

Jonathan S.

Position: Secretary

Appointed: 07 December 2005

Resigned: 31 August 2023

Ronan L.

Position: Director

Appointed: 02 February 2004

Resigned: 30 November 2015

Sara M.

Position: Secretary

Appointed: 01 May 1996

Resigned: 07 December 2005

Ivan P.

Position: Secretary

Appointed: 01 January 1996

Resigned: 30 April 1996

John A.

Position: Director

Appointed: 01 January 1996

Resigned: 06 August 2003

Richard L.

Position: Director

Appointed: 05 October 1994

Resigned: 07 November 2003

Giovanni C.

Position: Director

Appointed: 05 October 1994

Resigned: 21 February 2006

Luca M.

Position: Director

Appointed: 25 May 1991

Resigned: 29 January 2008

Giovanni D.

Position: Director

Appointed: 25 May 1991

Resigned: 05 October 1994

John C.

Position: Director

Appointed: 25 May 1991

Resigned: 31 December 1995

Peter M.

Position: Director

Appointed: 25 May 1991

Resigned: 31 December 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Ronan L. This PSC has significiant influence or control over this company,.

Ronan L.

Notified on 26 May 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand213 339226 353361 585314 435370 560282 794278 529
Current Assets773 695839 852731 613619 431724 441679 8891 108 048
Debtors413 469398 908220 887142 870208 782223 496271 927
Net Assets Liabilities    780 649862 216848 678
Other Debtors16 18610 34916 15715 2696 4797 99211 401
Property Plant Equipment2 0752 0201 6221 7451 3471 073867
Total Inventories146 887214 591149 141162 126145 099173 599277 537
Other
Accumulated Amortisation Impairment Intangible Assets7941 1911 5881 9852 3822 7793 076
Accumulated Depreciation Impairment Property Plant Equipment42 73625 58225 98226 27927 44027 71427 919
Additions Other Than Through Business Combinations Property Plant Equipment 500     
Amounts Owed To Group Undertakings229 391229 625106 46641 536132 0425 574177 684
Average Number Employees During Period  77664
Corporation Tax Payable 14 77710 796  19 325 
Corporation Tax Recoverable   3 5969 197 2 917
Creditors346 416349 649195 10398 107226 78099 787253 654
Current Asset Investments      280 055
Deferred Tax Asset Debtors14      
Dividends Paid On Shares 2 7772 3801 983   
Fixed Assets285 304284 852284 057283 783282 988282 3171 759
Future Minimum Lease Payments Under Non-cancellable Operating Leases 41 00724 05668 84542 32922 85818 626
Increase From Amortisation Charge For Year Intangible Assets 397397397397397297
Increase From Depreciation Charge For Year Property Plant Equipment 5553992971 160273205
Intangible Assets3 1742 7772 3801 9831 5861 189892
Intangible Assets Gross Cost3 9683 9683 9683 9683 9683 968 
Investments Fixed Assets280 055280 055280 055280 055280 055280 055 
Net Current Assets Liabilities427 279490 203536 510521 324497 661580 102854 394
Number Shares Issued Fully Paid 500 000     
Other Creditors41 32012 00111 82511 62717 34012 24616 333
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 709     
Other Disposals Property Plant Equipment 17 709     
Other Investments Other Than Loans      280 055
Other Taxation Social Security Payable52 54175 40745 08229 27468 35956 38454 265
Par Value Share 1     
Percentage Class Share Held In Subsidiary 909090909090
Property Plant Equipment Gross Cost44 81127 60227 60328 02428 78728 786 
Provisions     2037 475
Provisions For Liabilities Balance Sheet Subtotal     2037 475
Taxation Including Deferred Taxation Balance Sheet Subtotal     203165
Total Additions Including From Business Combinations Property Plant Equipment   421763  
Total Assets Less Current Liabilities712 583775 055820 567805 107780 649862 419856 153
Trade Creditors Trade Payables23 16417 83920 93415 6709 0396 2585 372
Trade Debtors Trade Receivables397 269388 559204 730124 005193 106215 504257 609

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 27th, September 2023
Free Download (13 pages)

Company search