Fylde Property Company Limited LANCASHIRE


Founded in 2003, Fylde Property Company, classified under reg no. 04641367 is an active company. Currently registered at Craven House, 32 Lee Lane BL6 7BY, Lancashire the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Vera S. and Graham S.. In addition one secretary - Graham S. - is with the firm. As of 21 May 2024, there were 2 ex directors - Lynda H., Reginald H. and others listed below. There were no ex secretaries.

Fylde Property Company Limited Address / Contact

Office Address Craven House, 32 Lee Lane
Office Address2 Bolton
Town Lancashire
Post code BL6 7BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04641367
Date of Incorporation Mon, 20th Jan 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Vera S.

Position: Director

Appointed: 06 April 2017

Graham S.

Position: Director

Appointed: 20 January 2003

Graham S.

Position: Secretary

Appointed: 20 January 2003

Lynda H.

Position: Director

Appointed: 06 April 2017

Resigned: 19 November 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2003

Resigned: 20 January 2003

Reginald H.

Position: Director

Appointed: 20 January 2003

Resigned: 26 January 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Graham S. This PSC has significiant influence or control over the company,. The second one in the PSC register is Reginald H. This PSC has significiant influence or control over the company,.

Graham S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Reginald H.

Notified on 6 April 2016
Ceased on 26 January 2020
Nature of control: significiant influence or control

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 Hand3 30224 95126 2804 44968 9102 3479 405
Current Assets41 06550 04643 42810 80192 87353 76145 294
Debtors37 76325 09517 1486 35223 96351 41435 889
Net Assets Liabilities335 407343 162328 419361 775325 074267 679282 152
Other Debtors34 39920 4499 9742091 80017 16617 166
Property Plant Equipment1 207966773618494396317
Other
Accumulated Depreciation Impairment Property Plant Equipment12 20912 45112 64412 79912 92213 02113 100
Additional Provisions Increase From New Provisions Recognised 2 273 435855  
Average Number Employees During Period   4332
Bank Borrowings Overdrafts14 68213 7692 457 3 7504 5004 500
Corporation Tax Payable2 7292 346 4 2648 5339 4606 889
Creditors186 133196 600208 509141 936218 480239 289217 840
Current Tax For Period2 7292 346 4 2648 5333 4493 439
Deferred Tax Liabilities 2 2732 2732 7083 5633 5643 564
Depreciation Rate Used For Property Plant Equipment 202020202020
Fixed Assets496 207495 966495 773495 618495 494495 396495 317
Increase From Depreciation Charge For Year Property Plant Equipment 2421931551249979
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  246-84   
Investments Fixed Assets495 000495 000495 000495 000495 000495 000495 000
Net Current Assets Liabilities-145 068-146 554-165 081-131 135-125 607-185 528-172 546
Net Deferred Tax Liability Asset 2 2732 2732 7083 5633 5643 564
Other Creditors167 687169 741193 588114 048204 403221 674202 821
Other Investments Other Than Loans495 000495 000495 000495 000495 000495 000495 000
Other Taxation Social Security Payable 10 00011 00014 821511296407
Par Value Share 111111
Property Plant Equipment Gross Cost 13 41713 41713 41713 41713 41713 417
Provisions 2 2732 2732 7083 5633 5643 564
Provisions For Liabilities Balance Sheet Subtotal 2 2732 2732 7083 5633 5643 564
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 7292 346 4 2648 5333 4493 439
Total Assets Less Current Liabilities351 139349 412330 692364 483369 887309 868322 771
Trade Creditors Trade Payables1 0357441 4648 8031 2833 3593 223
Trade Debtors Trade Receivables3 3644 6467 1746 14322 16334 24818 723

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (14 pages)

Company search

Advertisements