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

F.s.b. (wholesale) Limited LONDON


F.s.b. (wholesale) started in year 1997 as Private Limited Company with registration number 03447531. The F.s.b. (wholesale) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 208 Green Lanes. Postal code: N13 5UE. Since Friday 5th November 1999 F.s.b. (wholesale) Limited is no longer carrying the name F.s.b. (wholesales).

Currently there are 2 directors in the the company, namely Terence C. and Paul N.. In addition one secretary - David C. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

F.s.b. (wholesale) Limited Address / Contact

Office Address 208 Green Lanes
Office Address2 Palmers Green
Town London
Post code N13 5UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03447531
Date of Incorporation Fri, 10th Oct 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 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 Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

David C.

Position: Secretary

Appointed: 10 October 1997

Terence C.

Position: Director

Appointed: 10 October 1997

Paul N.

Position: Director

Appointed: 10 October 1997

Ashok B.

Position: Nominee Secretary

Appointed: 10 October 1997

Resigned: 10 October 1997

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 10 October 1997

Resigned: 10 October 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Paul N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Terrance C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paul N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Terrance C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

F.s.b. (wholesales) November 5, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth126 038113 081109 821114 045101 65645 045       
Balance Sheet
Cash Bank On Hand     622 2279 4658 43411 73822 09413 58653 806
Current Assets304 195271 764207 436227 743178 886170 65484 59063 54761 70566 33563 56329 619101 072
Debtors209 393184 014138 936147 325104 116115 39262 71354 08253 27154 59741 46916 03347 266
Net Assets Liabilities     45 04553 20747 01547 05847 35948 07614 94357 942
Other Debtors     3 9806 61712 82214 87214 63112 11210 973 
Property Plant Equipment     22 70319 42516 5339 3717 8466 5755 5114 625
Total Inventories     55 20019 650      
Cash Bank In Hand3 2022 9503 00019 41812 27062       
Net Assets Liabilities Including Pension Asset Liability126 038113 081109 821114 045101 65645 045       
Stocks Inventory91 60084 80065 50061 00062 50055 200       
Tangible Fixed Assets24 83821 1138 5667 45718 51322 703       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve126 036113 079109 819114 043101 65445 043       
Shareholder Funds126 038113 081109 821114 045101 65645 045       
Other
Accumulated Depreciation Impairment Property Plant Equipment     48 02051 44854 97554 53756 06257 33358 39759 283
Additions Other Than Through Business Combinations Property Plant Equipment      150635     
Amounts Owed To Group Undertakings Participating Interests     3 2285 1751 4301 222333388 2 655
Average Number Employees During Period        77775
Bank Overdrafts     33 236       
Creditors     142 79045 28627 54318 49621 30016 54014 66542 233
Finance Lease Liabilities Present Value Total        1 222333   
Fixed Assets24 83821 1138 5667 45718 51322 70319 42516 5339 3717 8466 5755 5114 625
Increase From Depreciation Charge For Year Property Plant Equipment      3 4283 5272 8951 5251 2711 064886
Net Current Assets Liabilities106 72297 490106 777112 11088 66527 86439 30436 00443 20945 03547 02314 95458 839
Other Creditors     67 00415 58117 72912 82513 60914 58511 03434 188
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 333    
Other Disposals Property Plant Equipment        7 600    
Property Plant Equipment Gross Cost     70 72370 87371 50863 90863 90863 90863 90863 908
Provisions For Liabilities Balance Sheet Subtotal     5 5225 5225 5225 5225 5225 5225 5225 522
Taxation Social Security Payable     12 88013 4501 3433874173062 222239
Total Assets Less Current Liabilities131 560118 603115 343119 567107 17850 56758 72952 53752 58052 88153 59820 46563 464
Trade Creditors Trade Payables     26 44211 0807 0414 0626 9411 2611 4095 151
Trade Debtors Trade Receivables     111 41256 09641 26038 39939 96629 3575 06047 266
Creditors Due Within One Year Total Current Liabilities197 473174 274           
Provisions For Liabilities Charges5 5225 5225 5225 5225 5225 522       
Tangible Fixed Assets Cost Or Valuation95 74795 74747 99648 20462 52870 723       
Tangible Fixed Assets Depreciation70 90974 63439 43040 74744 01548 020       
Tangible Fixed Assets Depreciation Charge For Period 3 725           
Creditors Due Within One Year 174 274100 659115 63390 221142 790       
Number Shares Allotted  2222       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions   20814 3248 195       
Tangible Fixed Assets Depreciation Charged In Period  1 5111 3173 2684 005       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  36 715          
Tangible Fixed Assets Disposals  47 751          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements