The Financial Investigations And Receivables Management Company Limited CREWE


Founded in 2001, The Financial Investigations And Receivables Management Company, classified under reg no. 04207728 is an active company. Currently registered at Weslyn CW2 8UE, Crewe the company has been in the business for twenty three years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since June 15, 2001 The Financial Investigations And Receivables Management Company Limited is no longer carrying the name K & S (421).

At present there are 2 directors in the the company, namely Josephine F. and Gary F.. In addition one secretary - Josephine F. - is with the firm. Currenlty, the company lists one former director, whose name is Iain M. and who left the the company on 8 June 2007. In addition, there is one former secretary - Iain M. who worked with the the company until 8 June 2007.

The Financial Investigations And Receivables Management Company Limited Address / Contact

Office Address Weslyn
Office Address2 Coppenhall Lane
Town Crewe
Post code CW2 8UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04207728
Date of Incorporation Fri, 27th Apr 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (27 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Josephine F.

Position: Secretary

Appointed: 08 June 2007

Josephine F.

Position: Director

Appointed: 08 June 2007

Gary F.

Position: Director

Appointed: 26 June 2001

Iain M.

Position: Director

Appointed: 26 June 2001

Resigned: 08 June 2007

Iain M.

Position: Secretary

Appointed: 26 June 2001

Resigned: 08 June 2007

K & S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2001

Resigned: 26 June 2001

K & S Directors Limited

Position: Corporate Nominee Director

Appointed: 27 April 2001

Resigned: 26 June 2001

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Josephine F. This PSC and has 25-50% shares. Another one in the PSC register is Gary F. This PSC owns 50,01-75% shares.

Josephine F.

Notified on 27 April 2017
Nature of control: 25-50% shares

Gary F.

Notified on 27 April 2017
Nature of control: 50,01-75% shares

Company previous names

K & S (421) June 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11 23737 736      
Balance Sheet
Current Assets37 61363 68844 24128 840106 82355 33363 11049 605
Net Assets Liabilities 37 73620 1109 1872 8834 01210 1092 703
Net Assets Liabilities Including Pension Asset Liability11 23737 736      
Reserves/Capital
Shareholder Funds11 23737 736      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 5003 0742 6671 3351 3531 2931 500
Average Number Employees During Period   65555
Creditors 27 56624 90922 29666 58818 30625 97021 953
Fixed Assets1 0565 1143 8525 3103 9832 9884 5562 839
Net Current Assets Liabilities12 21636 12219 3326 54440 23537 02737 14027 652
Total Assets Less Current Liabilities13 27241 23623 18411 85444 21840 01538 00630 491
Accruals Deferred Income2 0353 500      
Creditors Due Within One Year25 39727 566      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2023
filed on: 9th, November 2023
Free Download (3 pages)

Company search

Advertisements