Fg Pack Horse Ltd BOLTON


Fg Pack Horse started in year 2009 as Private Limited Company with registration number 06797462. The Fg Pack Horse company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Bolton at 14 Wood Street. Postal code: BL1 1DY. Since 16th August 2017 Fg Pack Horse Ltd is no longer carrying the name Hamilton Black Developments.

The firm has 2 directors, namely Jonathan F., Phillip F.. Of them, Jonathan F., Phillip F. have been with the company the longest, being appointed on 16 March 2017. As of 25 April 2024, there were 2 ex directors - Lisa F., Javed S. and others listed below. There were no ex secretaries.

Fg Pack Horse Ltd Address / Contact

Office Address 14 Wood Street
Town Bolton
Post code BL1 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06797462
Date of Incorporation Wed, 21st Jan 2009
Industry Development of building projects
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Jonathan F.

Position: Director

Appointed: 16 March 2017

Phillip F.

Position: Director

Appointed: 16 March 2017

Lisa F.

Position: Director

Appointed: 21 January 2009

Resigned: 16 March 2017

Javed S.

Position: Director

Appointed: 21 January 2009

Resigned: 16 March 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Forshaw Land & Property Group Ltd from Bolton, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Forshaw Land & Property Group Ltd

14 Wood Street, Bolton, BL1 1DY, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 8 March 2017
Nature of control: 75,01-100% shares

Company previous names

Hamilton Black Developments August 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth8 460-4 224       
Balance Sheet
Cash Bank On Hand  8 5238 48918 19219 83119 253  
Current Assets405 965455 59630 60315 36825 45428 02927 438100 
Debtors405 278453 32322 0806 8797 2628 1988 185100100
Other Debtors  19 4839701 551    
Cash Bank In Hand6872 273       
Tangible Fixed Assets95        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve8 360-4 324       
Shareholder Funds8 460-4 224       
Other
Accumulated Depreciation Impairment Property Plant Equipment  519519519519519519 
Amounts Owed By Related Parties   5 7245 7118 1988 185100100
Amounts Owed To Group Undertakings  24 250 4 752    
Average Number Employees During Period    22222
Corporation Tax Payable  91209     
Corporation Tax Recoverable  2 413      
Creditors  36 90118 45616 9082 0001 500  
Net Current Assets Liabilities8 365-4 224-6 298-3 0888 54626 02925 938100100
Number Shares Issued Fully Paid   100     
Other Creditors  12 5609 9058 2841 5001 500  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        519
Other Disposals Property Plant Equipment        519
Other Taxation Social Security Payable     500   
Par Value Share 1 1     
Property Plant Equipment Gross Cost  519519519519519519 
Trade Creditors Trade Payables   8 3423 872    
Trade Debtors Trade Receivables  184185     
Advances Credits Directors 5 055       
Advances Credits Made In Period Directors 16 379       
Advances Credits Repaid In Period Directors 116 602       
Creditors Due Within One Year397 600459 820       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities8 460-4 224       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
Free Download (7 pages)

Company search

Advertisements