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

Fs-teq Limited HERTFORD


Founded in 2015, Fs-teq, classified under reg no. 09794302 is an active company. Currently registered at 19 Winding Shott SG14 2QP, Hertford the company has been in the business for 9 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 5 directors, namely Richard T., Stuart C. and Neil G. and others. Of them, Gareth H. has been with the company the longest, being appointed on 24 September 2015 and Richard T. and Stuart C. and Neil G. and Caroline F. have been with the company for the least time - from 20 October 2023. As of 26 April 2024, there was 1 ex director - Rachelle H.. There were no ex secretaries.

Fs-teq Limited Address / Contact

Office Address 19 Winding Shott
Office Address2 Bramfield
Town Hertford
Post code SG14 2QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09794302
Date of Incorporation Thu, 24th Sep 2015
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Richard T.

Position: Director

Appointed: 20 October 2023

Stuart C.

Position: Director

Appointed: 20 October 2023

Neil G.

Position: Director

Appointed: 20 October 2023

Caroline F.

Position: Director

Appointed: 20 October 2023

Gareth H.

Position: Director

Appointed: 24 September 2015

Rachelle H.

Position: Director

Appointed: 24 September 2015

Resigned: 19 October 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Phinsys Limited from London, England. The abovementioned PSC is classified as "a private limited company", 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. Another entity in the persons with significant control register is Rachelle H. This PSC owns 25-50% shares. Then there is Gareth H., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Phinsys Limited

70 Fenchurch Street, London, EC3M 4BS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07436301
Notified on 20 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rachelle H.

Notified on 6 April 2016
Ceased on 20 October 2023
Nature of control: 25-50% shares

Gareth H.

Notified on 6 April 2016
Ceased on 20 October 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth33 779       
Balance Sheet
Cash Bank On Hand48 91990 86199 95837 135189 726360 544638 241815 028
Current Assets66 267127 949219 960115 315340 251557 964834 695974 294
Debtors17 34837 088120 00278 180150 525197 420196 454159 266
Net Assets Liabilities33 77966 433109 31857 245213 008365 379577 858759 298
Other Debtors      13 9676 769
Property Plant Equipment 7581 2983 1002 6471 475718303
Cash Bank In Hand48 919       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve33 679       
Shareholder Funds33 779       
Other
Accrued Liabilities20717617620 65113 83113 83112 351108
Accumulated Depreciation Impairment Property Plant Equipment 83347871 2402 4123 1693 584
Additions Other Than Through Business Combinations Property Plant Equipment 7668662 255    
Average Number Employees During Period22222222
Creditors32 48862 274111 940161 256229 448319 596357 499215 223
Financial Assets   100 087100 087126 065100 087 
Fixed Assets  1 298103 187102 734127 540100 805303
Increase From Depreciation Charge For Year Property Plant Equipment 83344534531 172757415
Net Current Assets Liabilities33 77965 675108 020-45 942110 803238 368477 196759 071
Nominal Value Allotted Share Capital100100100100100100100100
Number Shares Issued Fully Paid100100100100100100100100
Other Creditors  11    
Other Remaining Borrowings   100 000100 000100 000  
Par Value Share11111111
Prepayments12847      
Property Plant Equipment Gross Cost 7661 6323 8873 8873 8873 8873 887
Provisions For Liabilities Balance Sheet Subtotal    52952914376
Taxation Social Security Payable6 92814 16210 96925 87941 32034 41829 41032 017
Total Assets Less Current Liabilities33 779  57 246213 537365 908578 001759 374
Total Borrowings   100 000100 000100 000  
Trade Creditors Trade Payables 22044 985 15 43693 090130 06892 808
Trade Debtors Trade Receivables17 22037 041120 00278 180130 083189 447182 487108 486
Creditors Due Within One Year32 488       
Number Shares Allotted50       
Share Capital Allotted Called Up Paid50       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
On Wed, 20th Dec 2023 director's details were changed
filed on: 22nd, December 2023
Free Download (2 pages)

Company search