James Fulton And Son started in year 2002 as Private Limited Company with registration number 04588604. The James Fulton And Son company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in at 49 Nethergreen Road. Postal code: S11 7EH.
At the moment there are 2 directors in the the company, namely David G. and James F.. In addition one secretary - Sheila H. - is with the firm. Currenlty, the company lists one former director, whose name is Robert A. and who left the the company on 23 January 2018. In addition, there is one former secretary - Susan F. who worked with the the company until 31 March 2009.
Office Address | 49 Nethergreen Road |
Office Address2 | Sheffield |
Town | |
Post code | S11 7EH |
Country of origin | United Kingdom |
Registration Number | 04588604 |
Date of Incorporation | Wed, 13th Nov 2002 |
Industry | Electrical installation |
Industry | Repair of electrical equipment |
End of financial Year | 31st December |
Company age | 19 years old |
Account next due date | Thu, 30th Sep 2021 (245 days left) |
Account last made up date | Tue, 31st Dec 2019 |
Next confirmation statement due date | Thu, 16th Dec 2021 (2021-12-16) |
Last confirmation statement dated | Wed, 2nd Dec 2020 |
Position: Director
Appointed: 23 January 2018
Position: Secretary
Appointed: 24 September 2013
Position: Director
Appointed: 13 November 2002
The register of PSCs that own or have control over the company consists of 5 names. As BizStats identified, there is James F. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Hilary F. This PSC owns 50,01-75% shares. Moving on, there is David G., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.
James F.
Notified on | 30 June 2016 |
Nature of control: |
75,01-100% shares |
Hilary F.
Notified on | 1 September 2017 |
Nature of control: |
50,01-75% shares |
David G.
Notified on | 23 January 2018 |
Nature of control: |
significiant influence or control |
James F.
Notified on | 30 June 2016 |
Ceased on | 23 January 2018 |
Nature of control: |
50,01-75% shares |
David G.
Notified on | 1 December 2017 |
Ceased on | 1 December 2017 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2018-12-31 | 2019-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 90 620 | 94 027 |
Current Assets | 143 843 | 182 100 |
Debtors | 52 873 | 87 723 |
Net Assets Liabilities | 95 018 | 124 520 |
Other Debtors | 24 900 | 64 511 |
Property Plant Equipment | 17 139 | 4 979 |
Total Inventories | 350 | 350 |
Other | ||
Accumulated Amortisation Impairment Intangible Assets | 30 000 | |
Accumulated Depreciation Impairment Property Plant Equipment | 32 596 | 25 976 |
Corporation Tax Payable | 1 356 | 8 469 |
Creditors | 62 708 | 61 613 |
Increase From Depreciation Charge For Year Property Plant Equipment | 1 658 | |
Intangible Assets Gross Cost | 30 000 | |
Net Current Assets Liabilities | 81 135 | 120 487 |
Other Creditors | 47 176 | 31 337 |
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment | 8 278 | |
Other Disposals Property Plant Equipment | 18 780 | |
Other Taxation Social Security Payable | 10 839 | 13 443 |
Profit Loss | 1 236 | 29 502 |
Property Plant Equipment Gross Cost | 49 735 | 30 955 |
Provisions For Liabilities Balance Sheet Subtotal | 3 256 | 946 |
Total Assets Less Current Liabilities | 98 274 | 125 466 |
Trade Creditors Trade Payables | 3 337 | 8 364 |
Trade Debtors Trade Receivables | 27 973 | 23 212 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 2019-12-31 filed on: 6th, May 2020 |
accounts | Free Download (12 pages) |
© bizstats.co.uk 2021.
Terms of Use and Privacy Policy