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

Fuw Limited CEREDGION


Fuw Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) situated at Llys Amaeth, Plas Gogerddan, Ceredgion SY23 3BT. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-08-29, this 7-year-old company is run by 7 directors and 1 secretary.
Director Gareth L., appointed on 25 June 2024. Director Evan W., appointed on 27 October 2023. Director David M., appointed on 28 June 2022.
Switching the focus to secretaries, we can mention: Simon L., appointed on 01 April 2018.
The company is officially classified as "activities of business and employers membership organizations" (SIC code: 94110).
The latest confirmation statement was sent on 2023-06-29 and the due date for the following filing is 2024-07-13. Furthermore, the annual accounts were filed on 30 March 2022 and the next filing should be sent on 30 December 2023.

Fuw Limited Address / Contact

Office Address Llys Amaeth
Office Address2 Plas Gogerddan
Town Ceredgion
Post code SY23 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10935716
Date of Incorporation Tue, 29th Aug 2017
Industry Activities of business and employers membership organizations
End of financial Year 30th March
Company age 8 years old
Account next due date Sat, 30th Dec 2023 (557 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Gareth L.

Position: Director

Appointed: 25 June 2024

Evan W.

Position: Director

Appointed: 27 October 2023

David M.

Position: Director

Appointed: 28 June 2022

Guto B.

Position: Director

Appointed: 01 April 2021

Ian R.

Position: Director

Appointed: 23 October 2019

Simon L.

Position: Secretary

Appointed: 01 April 2018

Simon L.

Position: Director

Appointed: 20 March 2018

Darren W.

Position: Director

Appointed: 29 August 2017

Alan G.

Position: Director

Appointed: 24 June 2021

Resigned: 25 June 2024

Sara J.

Position: Director

Appointed: 05 July 2018

Resigned: 31 March 2025

Elizabeth E.

Position: Director

Appointed: 20 November 2017

Resigned: 11 June 2025

William R.

Position: Director

Appointed: 29 August 2017

Resigned: 30 June 2023

Brian T.

Position: Director

Appointed: 29 August 2017

Resigned: 23 October 2019

Richard V.

Position: Director

Appointed: 29 August 2017

Resigned: 24 June 2021

David P.

Position: Director

Appointed: 29 August 2017

Resigned: 21 February 2018

David P.

Position: Secretary

Appointed: 29 August 2017

Resigned: 21 February 2018

Iwan J.

Position: Director

Appointed: 29 August 2017

Resigned: 28 June 2022

David D.

Position: Director

Appointed: 29 August 2017

Resigned: 15 April 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-302020-03-302021-03-302022-03-302023-03-302024-03-31
Balance Sheet
Cash Bank On Hand250650711711711  
Current Assets622 983647 412684 392592 656551 580503 640 
Debtors622 733646 762683 681591 945550 869503 640540 056
Net Assets Liabilities730 013-212 101-1 127 834-1 009 370-1 162 441-765 013-914 384
Other Debtors 8 48328 15722 46517 762 9 260
Property Plant Equipment932 812891 467806 597816 172774 051725 552707 866
Other
Accrued Liabilities     92 226128 850
Accrued Liabilities Deferred Income    120 002112 434298 614
Accumulated Amortisation Impairment Intangible Assets15 87521 68027 488    
Accumulated Depreciation Impairment Property Plant Equipment28 68171 624111 287146 867196 061252 671279 258
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  74710 633-2 526-7 125579
Amortisation Expense Intangible Assets12 7005 8055 808    
Amounts Owed By Group Undertakings622 733638 104652 358569 105531 080472 744470 894
Amounts Owed To Group Undertakings 992 2201 896 6791 432 2711 310 4261 009 7911 054 918
Average Number Employees During Period50123124122123125123
Bank Borrowings    50 00039 78430 833
Bank Borrowings Overdrafts398 022507 109398 591408 918488 565366 281479 536
Bank Overdrafts    438 565326 497448 703
Comprehensive Income Expense    -153 071397 428-149 371
Creditors120 9751 750 9802 618 0762 406 8182 479 2181 992 4762 159 998
Deferred Tax Liabilities     1 7292 308
Depreciation Expense Property Plant Equipment48 37792 25055 184    
Fixed Assets932 812891 467806 597816 172774 051725 552707 866
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 5001 5001 5009 01210 80338 05061 763
Increase From Amortisation Charge For Year Intangible Assets 5 8055 808    
Increase From Depreciation Charge For Year Property Plant Equipment 42 94340 26335 58049 19436 61026 587
Intangible Assets13 1497 3441 536    
Intangible Assets Gross Cost29 02429 024     
Net Current Assets Liabilities-81 824-1 103 568-1 933 684-1 814 162-1 927 638-1 488 836-1 619 942
Other Creditors231 076125 946202 030424 586476 673323 63332 773
Other Taxation Social Security Payable29 61395 70579 30972 253144 41175 38279 808
Percentage Class Share Held In Subsidiary 100100100100100100
Prepayments    17 76229 53659 726
Profit Loss426 868-251 229-181 962272 78454 999397 428-149 371
Property Plant Equipment Gross Cost961 493963 091917 884963 039970 112978 223987 124
Provisions  74711 3808 8541 7292 308
Provisions For Liabilities Balance Sheet Subtotal  74711 3808 8541 7292 308
Total Additions Including From Business Combinations Property Plant Equipment 1 5984 79345 1557 0738 1118 901
Total Assets Less Current Liabilities850 988-212 101-1 127 087-997 990-1 153 587-763 284-912 076
Total Borrowings    488 565366 281479 536
Trade Creditors Trade Payables46 09630 00041 46768 79059 14362 57356 889
Trade Debtors Trade Receivables 1753 1663752 0271 360176
Cash On Hand  711711711  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  600    
Disposals Property Plant Equipment  50 000    
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     20 000 

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: March 31, 2025
filed on: 31st, March 2025
Free Download (1 page)

Company search

Advertisements