Function Plan Limited OLDHAM


Founded in 1993, Function Plan, classified under reg no. 02858138 is an active company. Currently registered at Unit 1 OL1 4AB, Oldham the company has been in the business for thirty one years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022.

There is a single director in the company at the moment - Steven W., appointed on 27 January 1994. In addition, a secretary was appointed - Daniel W., appointed on 29 February 2004. Currently there is one former director listed by the company - Martin R., who left the company on 29 February 2004. In addition, the company lists several former secretaries whose names might be found in the list below.

Function Plan Limited Address / Contact

Office Address Unit 1
Office Address2 Shaw Road
Town Oldham
Post code OL1 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02858138
Date of Incorporation Wed, 29th Sep 1993
Industry Painting
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Daniel W.

Position: Secretary

Appointed: 29 February 2004

Steven W.

Position: Director

Appointed: 27 January 1994

Martin R.

Position: Director

Appointed: 26 July 1994

Resigned: 29 February 2004

Martin R.

Position: Secretary

Appointed: 26 July 1994

Resigned: 29 February 2004

Mark F.

Position: Secretary

Appointed: 27 January 1994

Resigned: 26 July 1994

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 29 September 1993

Resigned: 27 January 1994

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1993

Resigned: 27 January 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Barbara W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Steven W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Barbara W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand73 74278 78544 616 16 431133 450100 421107 662
Current Assets610 793545 788503 428417 177499 807639 218817 288973 502
Debtors518 947448 899438 897397 258462 376484 768688 367834 540
Net Assets Liabilities212 072197 038185 312114 719131 088103 825134 488183 662
Property Plant Equipment336 198295 686253 462211 514197 555162 726127 00795 546
Total Inventories18 10418 10419 91519 91921 00021 00028 50031 300
Other
Accrued Liabilities Deferred Income     9 47517 24650 967
Accumulated Depreciation Impairment Property Plant Equipment247 401296 563339 133381 081423 725427 718427 288458 749
Average Number Employees During Period 19241915151717
Bank Borrowings Overdrafts     13 45810 00010 000
Creditors307 433190 538152 855138 682169 119251 357623 989659 688
Disposals Decrease In Depreciation Impairment Property Plant Equipment     27 46931 650 
Disposals Property Plant Equipment     31 46936 150 
Finance Lease Liabilities Present Value Total     5 32912 8797 550
Fixed Assets     162 727127 00795 546
Increase From Depreciation Charge For Year Property Plant Equipment 49 16242 57041 94842 64431 46231 22031 461
Net Current Assets Liabilities294 889189 984168 876110 078162 620246 524284 799313 814
Other Creditors     215 089103 41395 596
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     30 57811 8005 900
Property Plant Equipment Gross Cost583 599592 249592 595592 595621 280590 444554 295554 295
Provisions For Liabilities Balance Sheet Subtotal64 38256 79448 77138 69136 36836 36823 30617 477
Taxation Social Security Payable     49 759152 604264 984
Total Assets Less Current Liabilities631 087485 670422 338321 592360 175409 250411 806409 360
Trade Creditors Trade Payables     191 097236 347230 591
Trade Debtors Trade Receivables      688 367834 540
Useful Life Property Plant Equipment Years      44
Accrued Liabilities Not Expressed Within Creditors Subtotal47 20041 30035 40029 50023 60017 700  
Administrative Expenses358 507443 943      
Depreciation Expense Property Plant Equipment48 09949 162      
Gross Profit Loss497 076432 868      
Interest Payable Similar Charges Finance Costs10 9907 827      
Number Shares Issued Fully Paid 2020202020  
Operating Profit Loss138 569-11 075      
Other Interest Receivable Similar Income Finance Income6859      
Par Value Share 11111  
Profit Loss85 354-15 034-11 726-70 59316 369-27 263  
Profit Loss On Ordinary Activities Before Tax127 647-18 843      
Tax Tax Credit On Profit Or Loss On Ordinary Activities42 293-3 809      
Total Additions Including From Business Combinations Property Plant Equipment 8 650346 28 685633  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Monday 29th February 2016
filed on: 12th, July 2016
Free Download (8 pages)

Company search

Advertisements