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

Fyk Construction Ltd. MANCHESTER


Fyk Construction Ltd. is a private limited company located at 2Nd Floor, Grove House 774-780 Wilmslow Road, Didsbury, Manchester M20 2DR. Its net worth is estimated to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-01-24, this 6-year-old company is run by 2 directors.
Director Dilek K., appointed on 20 March 2023. Director Mirhat K., appointed on 09 January 2020.
The company is classified as "other food services" (SIC code: 56290), "construction of commercial buildings" (Standard Industrial Classification code: 41201), "other construction installation" (Standard Industrial Classification code: 43290). According to official information there was a name change on 2023-09-21 and their previous name was Fyk Limited.
The latest confirmation statement was filed on 2023-03-20 and the due date for the following filing is 2024-04-03. Likewise, the accounts were filed on 31 January 2022 and the next filing should be sent on 31 October 2023.

Fyk Construction Ltd. Address / Contact

Office Address 2nd Floor, Grove House 774-780 Wilmslow Road
Office Address2 Didsbury
Town Manchester
Post code M20 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11167369
Date of Incorporation Wed, 24th Jan 2018
Industry Other food services
Industry Construction of commercial buildings
End of financial Year 31st January
Company age 6 years old
Account next due date Tue, 31st Oct 2023 (182 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Dilek K.

Position: Director

Appointed: 20 March 2023

Mirhat K.

Position: Director

Appointed: 09 January 2020

Ruken S.

Position: Director

Appointed: 25 March 2019

Resigned: 09 January 2020

Mehmet K.

Position: Director

Appointed: 24 January 2018

Resigned: 25 March 2019

Mirhat K.

Position: Director

Appointed: 24 January 2018

Resigned: 24 January 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Mirhat K. This PSC has significiant influence or control over the company,.

Mirhat K.

Notified on 1 February 2024
Nature of control: significiant influence or control

Company previous names

Fyk September 21, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand   10 88626 868
Current Assets4 4729 471210 88639 445
Debtors    12 577
Net Assets Liabilities36 16437 05159 44971 898147 578
Other Debtors    11 527
Other
Amount Specific Advance Or Credit Directors465 710477 444451 942431 0771 124 014
Amount Specific Advance Or Credit Made In Period Directors551 42132 385 36 53233 804
Amount Specific Advance Or Credit Repaid In Period Directors85 71144 119 15 667726 741
Accrued Liabilities   600904
Accumulated Depreciation Impairment Property Plant Equipment    357
Additions Other Than Through Business Combinations Investment Property Fair Value Model    700 197
Average Number Employees During Period 1111
Corporation Tax Payable   9 8438 684
Creditors450 421477 444439 735431 0771 124 014
Fixed Assets517 711517 711517 711517 7111 270 072
Increase From Depreciation Charge For Year Property Plant Equipment    357
Investment Property   517 7111 269 000
Investment Property Fair Value Model   517 7111 269 000
Net Current Assets Liabilities-31 126-3 216-18 527-14 73611 431
Other Taxation Social Security Payable   9283 900
Prepayments    1 050
Property Plant Equipment Gross Cost    1 429
Provisions For Liabilities Balance Sheet Subtotal    9 911
Total Additions Including From Business Combinations Property Plant Equipment    1 429
Total Assets Less Current Liabilities486 585514 495499 184502 9751 281 503
Trade Creditors Trade Payables   3 0013 276

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: 2024-03-05
filed on: 8th, March 2024
Free Download (1 page)

Company search

Advertisements