Ft Short Limited KINGS LYNN


Ft Short started in year 2003 as Private Limited Company with registration number 04969235. The Ft Short company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Kings Lynn at Fitton Road. Postal code: PE34 3AX. Since Wed, 21st Jan 2004 Ft Short Limited is no longer carrying the name Dedal.

The firm has 2 directors, namely Andrew C., Paul M.. Of them, Andrew C., Paul M. have been with the company the longest, being appointed on 5 July 2010. Currenlty, the firm lists one former director, whose name is David C. and who left the the firm on 29 May 2012. In addition, there is one former secretary - Lisa C. who worked with the the firm until 12 July 2012.

Ft Short Limited Address / Contact

Office Address Fitton Road
Office Address2 Wiggenhall St. Germans
Town Kings Lynn
Post code PE34 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04969235
Date of Incorporation Wed, 19th Nov 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Andrew C.

Position: Director

Appointed: 05 July 2010

Paul M.

Position: Director

Appointed: 05 July 2010

David C.

Position: Director

Appointed: 26 November 2003

Resigned: 29 May 2012

Lisa C.

Position: Secretary

Appointed: 26 November 2003

Resigned: 12 July 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2003

Resigned: 26 November 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 November 2003

Resigned: 26 November 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Andrew C. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Paul M. This PSC has significiant influence or control over the company,. Then there is Ft Short Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ft Short Limited

Fitton Road Wiggenhall St. Germans, Kings Lynn, Norfolk, PE34 3AX, United Kingdom

Legal authority The Uk Companies Act, 1985
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04969235
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Dedal January 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth88 72236 04174 292113 975132 660  
Balance Sheet
Cash Bank In Hand260 8 9295 16222 972  
Cash Bank On Hand    22 97283 20144 474
Current Assets369 559270 145446 273329 860308 397478 592312 203
Debtors333 983239 158413 906299 105258 025363 410231 071
Net Assets Liabilities    132 660225 025222 022
Net Assets Liabilities Including Pension Asset Liability88 72236 04174 292113 975132 660  
Property Plant Equipment    97 314115 916771 690
Stocks Inventory35 31630 98723 43825 59327 400  
Tangible Fixed Assets107 72787 98680 90165 22597 314  
Total Inventories    27 40031 98136 658
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000  
Profit Loss Account Reserve87 72235 04173 292112 975131 660  
Shareholder Funds88 72236 04174 292113 975132 660  
Other
Accrued Liabilities     34 24122 798
Accumulated Depreciation Impairment Property Plant Equipment    444 023473 001497 923
Average Number Employees During Period     262
Bank Borrowings Overdrafts      478 603
Bank Overdrafts      4 030
Corporation Tax Payable     38 0269 079
Creditors    1659 534499 277
Creditors Due After One Year41 92013 46515 5303 399165  
Creditors Due Within One Year335 146297 225425 952266 311261 486  
Dividends Paid     84 00029 507
Finance Lease Liabilities Present Value Total     9 35920 554
Finished Goods     31 98136 658
Increase From Depreciation Charge For Year Property Plant Equipment     28 97824 922
Net Current Assets Liabilities34 413-27 08020 32163 54946 911130 043-38 991
Number Shares Allotted 2 0002 0002 0002 000  
Number Shares Issued Fully Paid     2 0002 000
Other Creditors    165175120
Other Remaining Borrowings      20 000
Other Taxation Social Security Payable    51 99392 46010 279
Par Value Share 111111
Profit Loss     175 23326 504
Property Plant Equipment Gross Cost    541 337588 9171 269 613
Provisions     11 40011 400
Provisions For Liabilities Balance Sheet Subtotal    11 40011 40011 400
Provisions For Liabilities Charges11 40011 40011 40011 40011 400  
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000  
Tangible Fixed Assets Additions 2 56013 139 56 563  
Tangible Fixed Assets Cost Or Valuation473 975476 535489 674484 774541 337  
Tangible Fixed Assets Depreciation366 248388 549408 773419 549444 023  
Tangible Fixed Assets Depreciation Charged In Period 22 30120 22415 67624 474  
Total Additions Including From Business Combinations Property Plant Equipment     47 580680 696
Total Assets Less Current Liabilities142 04260 906101 222128 774144 225245 959732 699
Total Borrowings      24 030
Trade Creditors Trade Payables    180 434222 980247 844
Trade Debtors Trade Receivables    258 025363 410231 071

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (13 pages)

Company search

Advertisements