Fylde Maintenance Services Limited CARDIFF


Fylde Maintenance Services started in year 2004 as Private Limited Company with registration number 05037189. The Fylde Maintenance Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Cardiff at Ground Floor 1 Alexandra Gate. Postal code: CF24 2SA.

At the moment there are 3 directors in the the firm, namely David C., Mark D. and Steven B.. In addition one secretary - Michael C. - is with the company. As of 10 May 2024, there was 1 ex secretary - Christine B.. There were no ex directors.

Fylde Maintenance Services Limited Address / Contact

Office Address Ground Floor 1 Alexandra Gate
Office Address2 Ffordd Pengam Tremorfa
Town Cardiff
Post code CF24 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05037189
Date of Incorporation Fri, 6th Feb 2004
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

David C.

Position: Director

Appointed: 06 January 2023

Mark D.

Position: Director

Appointed: 06 January 2023

Michael C.

Position: Secretary

Appointed: 11 January 2022

Steven B.

Position: Director

Appointed: 06 February 2004

Christine B.

Position: Secretary

Appointed: 06 February 2004

Resigned: 11 January 2022

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 06 February 2004

Resigned: 06 February 2004

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2004

Resigned: 06 February 2004

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Steven B. The abovementioned PSC and has 25-50% shares.

Steven B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand101 636131 705127 48274 473176 955136 269183 984
Current Assets183 343181 398243 463147 855295 708263 270275 725
Debtors81 70749 693115 98173 382118 753127 00191 741
Net Assets Liabilities131 356123 580170 657121 704180 038173 110185 090
Other Debtors 755     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    165  
Accumulated Depreciation Impairment Property Plant Equipment21 11321 11321 11321 11321 11321 11321 113
Amounts Owed To Related Parties23 76711 267     
Average Number Employees During Period7777778
Comprehensive Income Expense26 2939 224     
Creditors51 98757 81872 80626 151115 83590 16090 635
Dividend Per Share Interim     5424
Dividends Paid-13 500-17 000     
Dividends Paid On Shares Final13 50017 000     
Dividends Paid On Shares Interim 17 00019 50026 000 31 78347 110
Number Shares Issued Fully Paid2 0002 0002 0002 0002 0002 0002 000
Other Creditors431      
Par Value Share7111111
Profit Loss26 2939 224     
Property Plant Equipment Gross Cost21 11321 11321 11321 11321 11321 11321 113
Taxation Social Security Payable12 63111 166     
Total Assets Less Current Liabilities   121 704179 873173 110 
Trade Creditors Trade Payables15 15835 385     
Trade Debtors Trade Receivables81 70748 938     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 6th January 2023
filed on: 6th, January 2023
Free Download (2 pages)

Company search

Advertisements