Fischer Farms Technology Ltd HIGH WYCOMBE


Fischer Farms Technology started in year 2007 as Private Limited Company with registration number 06338792. The Fischer Farms Technology company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in High Wycombe at C/o Blaser Mills Law. Postal code: HP11 2EE. Since 27th October 2023 Fischer Farms Technology Ltd is no longer carrying the name K.p. Industries.

The firm has 4 directors, namely Simon A., Tristan F. and James S. and others. Of them, Philip C. has been with the company the longest, being appointed on 9 August 2007 and Simon A. has been with the company for the least time - from 16 April 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kerris C. who worked with the the firm until 16 December 2022.

Fischer Farms Technology Ltd Address / Contact

Office Address C/o Blaser Mills Law
Office Address2 40 Oxford Road
Town High Wycombe
Post code HP11 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06338792
Date of Incorporation Thu, 9th Aug 2007
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Simon A.

Position: Director

Appointed: 16 April 2023

Tristan F.

Position: Director

Appointed: 16 December 2022

James S.

Position: Director

Appointed: 16 December 2022

Philip C.

Position: Director

Appointed: 09 August 2007

Martin M.

Position: Director

Appointed: 12 January 2023

Resigned: 16 April 2023

Joseph C.

Position: Director

Appointed: 09 August 2007

Resigned: 20 January 2011

Kerris C.

Position: Secretary

Appointed: 09 August 2007

Resigned: 16 December 2022

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is Bavaro Group Uk Limited from Oldham. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Philip C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kerris C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bavaro Group Uk Limited

501 Middleton Road, Chadderton, Oldham, Greater Manchester, OL9 9LY

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06738896
Notified on 9 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip C.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Kerris C.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

K.p. Industries October 27, 2023
K P I Conveyor Systems April 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312022-02-282023-03-31
Balance Sheet
Cash Bank On Hand275 936332 805284 330272 952
Current Assets1 490 7911 396 1801 175 5191 311 672
Debtors1 181 3781 058 375822 202935 597
Net Assets Liabilities1 015 365664 997202 676-988 570
Other Debtors565 218722 193417 279601 907
Property Plant Equipment489 021281 705225 054197 189
Total Inventories33 4775 00068 987103 123
Other
Accumulated Amortisation Impairment Intangible Assets 15 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment56 72460 459105 772140 547
Amounts Owed To Group Undertakings Participating Interests135 067255 307255 307 
Average Number Employees During Period18312223
Bank Borrowings Overdrafts17 200 34 15927 457
Creditors1 204 6321 303 93234 1592 546 047
Depreciation Rate Used For Property Plant Equipment 1515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 0005 350 
Disposals Property Plant Equipment 400 00013 290 
Fixed Assets931 964724 648667 997250 980
Increase From Depreciation Charge For Year Property Plant Equipment 37 73550 66334 775
Intangible Assets Gross Cost15 00015 00015 000 
Investments442 943442 943442 943 
Investments Fixed Assets442 943442 943442 94353 791
Investments In Group Undertakings Participating Interests442 943442 943442 943 
Net Current Assets Liabilities286 15992 248-425 987-1 234 375
Other Creditors418 570371 636346 979761 648
Other Taxation Social Security Payable145 395128 01399 77571 470
Property Plant Equipment Gross Cost545 745342 164330 826337 736
Provisions For Liabilities Balance Sheet Subtotal1 8991 8995 1755 175
Total Additions Including From Business Combinations Property Plant Equipment 196 4191 9516 910
Total Assets Less Current Liabilities1 218 123816 896242 010-983 395
Trade Creditors Trade Payables488 400548 976675 619421 782
Trade Debtors Trade Receivables616 160336 182350 704321 538
Useful Life Intangible Assets Years 55 
Advances Credits Directors70 559133 684  
Advances Credits Made In Period Directors188 008   
Advances Credits Repaid In Period Directors113 000   
Amounts Owed By Group Undertakings  54 21912 152
Amounts Owed To Group Undertakings  255 3071 263 690
Future Minimum Lease Payments Under Non-cancellable Operating Leases  16 94421 604
Investments In Group Undertakings  417 94328 791
Investments In Joint Ventures  25 00025 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Company name changed K.P. industries LIMITEDcertificate issued on 27/10/23
filed on: 27th, October 2023
Free Download (3 pages)

Company search