Furzeland Limited NEWBURY


Founded in 2002, Furzeland, classified under reg no. 04512368 is an active company. Currently registered at 3 Fleming Road RG14 2DE, Newbury the company has been in the business for twenty two years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2022. Since December 3, 2002 Furzeland Limited is no longer carrying the name Pitcomp 291.

At present there are 3 directors in the the company, namely Anthony C., Christine S. and Paul S.. In addition one secretary - Paul S. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Furzeland Limited Address / Contact

Office Address 3 Fleming Road
Town Newbury
Post code RG14 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04512368
Date of Incorporation Thu, 15th Aug 2002
Industry Manufacture of tools
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Anthony C.

Position: Director

Appointed: 16 August 2006

Paul S.

Position: Secretary

Appointed: 03 December 2002

Christine S.

Position: Director

Appointed: 03 December 2002

Paul S.

Position: Director

Appointed: 29 November 2002

Castle Notornis Limited

Position: Nominee Director

Appointed: 15 August 2002

Resigned: 29 November 2002

Pitsec Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2002

Resigned: 03 December 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Paul S. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Anthony C. This PSC owns 25-50% shares.

Paul S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Anthony C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Pitcomp 291 December 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth88 265-19 814-97 361       
Balance Sheet
Cash Bank On Hand  23 04612 42532 57524 76420 53214 6676 76014 947
Current Assets454 518423 312337 764418 290503 406427 815277 888281 316335 508319 136
Debtors212 650194 810143 378218 922227 058214 387112 914134 915142 032137 703
Net Assets Liabilities  -97 361-94 791-123 375-107 012-139 339-15 58314 912-7 416
Property Plant Equipment  116 136109 154108 223101 68193 62689 97296 906108 826
Total Inventories  171 340186 943243 773188 664144 442131 734186 716 
Cash Bank In Hand16 17536 06223 046       
Intangible Fixed Assets99 37888 12876 878       
Net Assets Liabilities Including Pension Asset Liability88 265-19 814-97 361       
Stocks Inventory225 693192 440171 340       
Tangible Fixed Assets142 351132 387116 136       
Reserves/Capital
Called Up Share Capital135 000135 000135 000       
Profit Loss Account Reserve-248 777-356 856-434 403       
Shareholder Funds88 265-19 814-97 361       
Other
Accumulated Amortisation Impairment Intangible Assets  148 125159 375170 625181 875193 125204 375215 625225 003
Accumulated Depreciation Impairment Property Plant Equipment  336 760361 329383 500403 754425 451446 169464 167482 438
Average Number Employees During Period   20221921201919
Creditors  314 376313 647326 347326 630296 394113 408113 408113 408
Dividends Paid On Shares    54 37843 12831 878   
Fixed Assets241 729220 515193 014174 782162 601144 809125 504110 600106 284108 826
Increase From Amortisation Charge For Year Intangible Assets   11 25011 25011 25011 25011 25011 2509 378
Increase From Depreciation Charge For Year Property Plant Equipment   24 56924 27122 00421 69820 71917 99818 271
Intangible Assets  76 87865 62854 37843 12831 87820 6289 378 
Intangible Assets Gross Cost  225 003225 003225 003225 003225 003225 003225 003 
Net Current Assets Liabilities39 32648 77524 00144 07440 37174 80931 551-12 77522 036-2 834
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 750    
Other Disposals Property Plant Equipment     1 750    
Property Plant Equipment Gross Cost  452 896470 483491 723505 435519 077536 142561 073591 264
Total Additions Including From Business Combinations Property Plant Equipment   17 58723 34015 46213 64217 06524 93130 191
Total Assets Less Current Liabilities281 055269 290217 015218 856202 972219 618157 05597 825128 320105 992
Creditors Due After One Year192 790289 104314 376       
Creditors Due Within One Year415 192374 537313 763       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 100     
Disposals Property Plant Equipment    2 100     
Intangible Fixed Assets Aggregate Amortisation Impairment125 625136 875148 125       
Intangible Fixed Assets Amortisation Charged In Period 11 25011 250       
Intangible Fixed Assets Cost Or Valuation225 003225 003        
Secured Debts129 142127 25196 970       
Share Premium Account202 042202 042202 042       
Tangible Fixed Assets Additions 23 44316 824       
Tangible Fixed Assets Cost Or Valuation413 229436 072452 896       
Tangible Fixed Assets Depreciation270 878303 685336 760       
Tangible Fixed Assets Depreciation Charged In Period 33 40733 075       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 600        
Tangible Fixed Assets Disposals 600        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, November 2022
Free Download (12 pages)

Company search

Advertisements