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

F.x. Hire Limited LONDON


F.x. Hire started in year 1992 as Private Limited Company with registration number 02729573. The F.x. Hire company has been functioning successfully for 32 years now and its status is active - proposal to strike off. The firm's office is based in London at 54 Glenburnie Road. Postal code: SW17 7NF.

F.x. Hire Limited Address / Contact

Office Address 54 Glenburnie Road
Town London
Post code SW17 7NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02729573
Date of Incorporation Wed, 8th Jul 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 22nd Aug 2023 (2023-08-22)
Last confirmation statement dated Mon, 8th Aug 2022

Company staff

Thomas H.

Position: Director

Appointed: 24 May 1993

Sarah F.

Position: Secretary

Appointed: 13 July 2017

Resigned: 18 October 2017

Valarie H.

Position: Secretary

Appointed: 13 March 2009

Resigned: 28 April 2012

Ben A.

Position: Secretary

Appointed: 06 August 2004

Resigned: 03 March 2009

Julianne P.

Position: Secretary

Appointed: 01 August 1999

Resigned: 06 August 2004

Julianne P.

Position: Director

Appointed: 01 December 1997

Resigned: 06 August 2004

Raju R.

Position: Director

Appointed: 01 December 1997

Resigned: 01 August 1999

Raju R.

Position: Secretary

Appointed: 01 May 1994

Resigned: 01 August 1999

Susan D.

Position: Secretary

Appointed: 24 May 1993

Resigned: 01 May 1994

Susan D.

Position: Director

Appointed: 24 May 1993

Resigned: 08 July 1993

All Uk Nominees Limited

Position: Nominee Director

Appointed: 08 July 1992

Resigned: 09 July 1992

Aps Secretaries Limited

Position: Corporate Secretary

Appointed: 08 July 1992

Resigned: 24 May 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Thomas H. The abovementioned PSC and has 75,01-100% shares.

Thomas H.

Notified on 8 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth36 29723 94726 63276 10121 30769 864      
Balance Sheet
Current Assets14 72313 77013 08613 08678 41573 41151 457164 846164 848135 026135 850136 176
Net Assets Liabilities     99 254127 077132 949214 916124 757129 479131 774
Cash Bank In Hand2352152 6102 640114 092       
Debtors12 7386 8053 7263 72624 720       
Net Assets Liabilities Including Pension Asset Liability36 29723 94726 63276 10121 30769 864      
Stocks Inventory1 7506 7506 5007 1205 120       
Tangible Fixed Assets37 08731 52327 45227 45236 638       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve36 29523 94526 63026 63074 099       
Shareholder Funds36 29723 94726 63276 10121 30769 864      
Other
Average Number Employees During Period       22442
Creditors     101 53378 457243 626184 193202 198198 827195 673
Fixed Assets37 08731 52327 45236 63870 574146 981186 981211 729237 028191 929192 456191 271
Net Current Assets Liabilities-790-7 576-82039 46337 463-53 50273 41178 75078 778135 026135 85059 497
Total Assets Less Current Liabilities36 29723 94726 63276 10174 10193 479127 077132 979132 951124 757129 479131 774
Creditors Due After One Year    23 61523 615      
Creditors Due Within One Year15 51321 34613 90613 906106 469126 913      
Tangible Fixed Assets Additions  65716 41716 417       
Tangible Fixed Assets Cost Or Valuation332 613132 613133 270349 687349 687       
Tangible Fixed Assets Depreciation295 526301 090105 818313 049313 049       
Tangible Fixed Assets Depreciation Charged In Period 5 5644 7287 2317 231       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-04-30
filed on: 8th, December 2022
Free Download (3 pages)

Company search