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

Fsw Gas Services Ltd ASHTON UNDER LYNE


Founded in 2013, Fsw Gas Services, classified under reg no. 08396770 is an active company. Currently registered at Fsw Head Office Unit 23 Berkeley Business Park OL6 8LB, Ashton Under Lyne the company has been in the business for eleven years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022.

The company has 2 directors, namely Antony G., Frank W.. Of them, Frank W. has been with the company the longest, being appointed on 11 February 2013 and Antony G. has been with the company for the least time - from 3 August 2017. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Fsw Gas Services Ltd Address / Contact

Office Address Fsw Head Office Unit 23 Berkeley Business Park
Office Address2 Turner Street
Town Ashton Under Lyne
Post code OL6 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08396770
Date of Incorporation Mon, 11th Feb 2013
Industry Other service activities not elsewhere classified
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (157 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Antony G.

Position: Director

Appointed: 03 August 2017

Frank W.

Position: Director

Appointed: 11 February 2013

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Frank W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Frank W.

Notified on 9 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth14 31329 81748 614      
Balance Sheet
Cash Bank On Hand   20 0004 3265 84217 5843 56310 842
Current Assets29 467102 914149 038107 388216 802343 088308 226304 026299 842
Debtors14 82923 87763 92487 38899 476148 24666 64251 463 
Net Assets Liabilities  48 61435 75954 106111 66466 946-115 868-227 170
Property Plant Equipment  3 4802 78640 32885 802134 08387 78531 302
Total Inventories  85 114 113 000189 000224 000249 000289 000
Cash Bank In Hand6 6385 037       
Net Assets Liabilities Including Pension Asset Liability14 31329 81748 614      
Stocks Inventory8 00074 000       
Tangible Fixed Assets1 706714       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve14 31229 816       
Shareholder Funds14 31329 81748 614      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 530      
Average Number Employees During Period     18162017
Creditors  101 6787 44245 05057 269173 340216 084172 579
Fixed Assets1 7067143 4802 78640 32885 802134 08387 78531 302
Net Current Assets Liabilities12 94830 94647 36040 41558 82883 131106 20312 431-85 893
Provisions For Liabilities Balance Sheet Subtotal  696      
Total Assets Less Current Liabilities14 65431 66050 84043 20199 156168 933240 286100 216-54 591
Accruals Deferred Income 1 7001 530      
Creditors Due Within One Year16 51973 668101 678      
Number Shares Allotted 1       
Par Value Share 1       
Provisions For Liabilities Charges341143696      
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 110       
Tangible Fixed Assets Cost Or Valuation2 4001 110       
Tangible Fixed Assets Depreciation694396       
Tangible Fixed Assets Depreciation Charged In Period 118       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 416       
Tangible Fixed Assets Disposals 1 400       
Amount Specific Advance Or Credit Directors11 303        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 27th, November 2023
Free Download (4 pages)

Company search

Advertisements