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

Fso Garage Limited LUTON


Fso Garage started in year 2014 as Private Limited Company with registration number 09303640. The Fso Garage company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Luton at Unit 1 A. Postal code: LU2 0DN.

The firm has one director. Dariusz M., appointed on 1 October 2021. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Katarzyna P., Piotr S. and others listed below. There were no ex secretaries.

Fso Garage Limited Address / Contact

Office Address Unit 1 A
Office Address2 224 High Town Road
Town Luton
Post code LU2 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09303640
Date of Incorporation Mon, 10th Nov 2014
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 7th Oct 2023 (2023-10-07)
Last confirmation statement dated Fri, 23rd Sep 2022

Company staff

Dariusz M.

Position: Director

Appointed: 01 October 2021

Katarzyna P.

Position: Director

Appointed: 01 February 2019

Resigned: 01 November 2021

Piotr S.

Position: Director

Appointed: 10 November 2014

Resigned: 01 March 2019

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we discovered, there is Dariusz M. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Katarzyna P. This PSC has significiant influence or control over the company,. Then there is Piotr S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Dariusz M.

Notified on 1 October 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

Katarzyna P.

Notified on 1 February 2019
Ceased on 1 November 2021
Nature of control: significiant influence or control

Piotr S.

Notified on 10 November 2016
Ceased on 1 March 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-4 2904 511      
Balance Sheet
Cash Bank On Hand 2 9638 3016 1285 1791 8424 5605 191
Current Assets1753 7248 301     
Net Assets Liabilities 4 51117 62415 7599 284-16 874-41 413-45 087
Property Plant Equipment 5 25213 78817 63114 10511 2849 0277 222
Total Inventories 761      
Cash Bank In Hand752 963      
Net Assets Liabilities Including Pension Asset Liability-4 2904 511      
Stocks Inventory100761      
Tangible Fixed Assets 5 252      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-4 2914 510      
Shareholder Funds-4 2904 511      
Other
Version Production Software    2 0202 021 2 024
Accumulated Depreciation Impairment Property Plant Equipment 1 3124 7599 16612 69215 51317 77019 575
Additions Other Than Through Business Combinations Property Plant Equipment  11 9838 250    
Average Number Employees During Period 2422111
Bank Borrowings     15 00015 00012 500
Creditors 4 4654 4658 00010 00015 00040 00045 000
Finished Goods Goods For Resale 761      
Increase From Depreciation Charge For Year Property Plant Equipment  3 4474 4073 5262 8212 2571 805
Loans From Directors 4 4654 4658 00010 00015 00040 00045 000
Net Current Assets Liabilities175-7413 836-1 872-4 821-13 158-35 440-39 809
Nominal Value Allotted Share Capital 1111111
Number Shares Allotted11111111
Par Value Share11111111
Property Plant Equipment Gross Cost 6 56418 54726 79726 79726 79726 79726 797
Total Assets Less Current Liabilities175   9 284-1 874-26 413-32 587
Creditors Due Within One Year4 4654 465      
Creditors Due After One Year4 465       
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 6 564      
Tangible Fixed Assets Cost Or Valuation 6 564      
Tangible Fixed Assets Depreciation 1 312      
Tangible Fixed Assets Depreciation Charged In Period 1 312      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
Free Download (1 page)

Company search