You are here: bizstats.co.uk > a-z index > F list > FW list

Fwl Ltd MANCHESTER


Founded in 2016, Fwl, classified under reg no. 10330212 is an active company. Currently registered at International House M2 3HZ, Manchester the company has been in the business for eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 19th October 2018 Fwl Ltd is no longer carrying the name Lcs Facilities.

There is a single director in the firm at the moment - Lee J., appointed on 18 January 2017. In addition, a secretary was appointed - Lee J., appointed on 18 January 2017. As of 1 May 2024, there were 2 ex directors - Christopher J., Anne J. and others listed below. There were no ex secretaries.

Fwl Ltd Address / Contact

Office Address International House
Office Address2 61 Mosley Street
Town Manchester
Post code M2 3HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10330212
Date of Incorporation Mon, 15th Aug 2016
Industry Maintenance and repair of motor vehicles
Industry Television programming and broadcasting activities
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Lee J.

Position: Director

Appointed: 18 January 2017

Lee J.

Position: Secretary

Appointed: 18 January 2017

Christopher J.

Position: Director

Appointed: 18 January 2017

Resigned: 13 August 2018

Anne J.

Position: Director

Appointed: 15 August 2016

Resigned: 13 August 2018

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Lee J. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Christopher J. This PSC has significiant influence or control over the company,. Moving on, there is Anne J., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Lee J.

Notified on 18 January 2017
Nature of control: significiant influence or control

Christopher J.

Notified on 18 January 2017
Ceased on 13 August 2018
Nature of control: significiant influence or control

Anne J.

Notified on 15 August 2016
Ceased on 13 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Lcs Facilities October 19, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand7746 5082 0581 48317 3123 188
Current Assets7 05017 61114 7359 61731 0806 606
Debtors6 27611 10312 6775 12211 214 
Net Assets Liabilities  16 6707 4429 1661 308
Other Debtors  12 6775 12211 214 
Property Plant Equipment27 53753 70249 18441 96234 74027 518
Total Inventories   3 0122 5543 418
Other
Version Production Software   2 021 2 023
Accumulated Depreciation Impairment Property Plant Equipment2 54910 02623 03630 25837 48044 702
Average Number Employees During Period112111
Bank Borrowings   25 00020 94416 888
Bank Borrowings Overdrafts    4 0564 056
Creditors22 74362 14447 24944 13735 71015 928
Increase From Depreciation Charge For Year Property Plant Equipment2 5497 47713 0107 2227 2227 222
Loans From Directors   8 4259 4189 418
Net Current Assets Liabilities-15 693-44 533-32 514-9 520-4 630-9 322
Other Creditors18 29310 14710 6861 2001 2001 200
Property Plant Equipment Gross Cost30 08663 72872 22072 22072 22072 220
Taxation Social Security Payable  2 996 3 049675
Total Assets Less Current Liabilities11 8449 16916 67032 44230 11018 196
Trade Creditors Trade Payables52948 01733 5679 51217 987579
Other Taxation Social Security Payable3 9213 9802 996   
Total Additions Including From Business Combinations Property Plant Equipment30 08633 6428 492   
Trade Debtors Trade Receivables6 27611 10312 677   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 18th, April 2023
Free Download (7 pages)

Company search