The Finishing Post Design & Marketing Consultants Ltd. BURY ST. EDMUNDS


The Finishing Post Design & Marketing Consultants Ltd. is a private limited company situated at 18 Park Farm Business Centre, Fornham St. Genevieve, Bury St. Edmunds IP28 6TS. Its net worth is estimated to be 330521 pounds, while the fixed assets the company owns total up to 8111 pounds. Incorporated on 1997-09-12, this 26-year-old company is run by 3 directors and 1 secretary.
Director Samantha P., appointed on 31 January 2007. Director Alison D., appointed on 02 December 2002. Director Alexander S., appointed on 02 December 2002.
Moving on to secretaries, we can name: Samantha P., appointed on 31 January 2007.
The company is classified as "management consultancy activities other than financial management" (SIC code: 70229).
The latest confirmation statement was filed on 2023-09-12 and the date for the following filing is 2024-09-26. Likewise, the annual accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

The Finishing Post Design & Marketing Consultants Ltd. Address / Contact

Office Address 18 Park Farm Business Centre
Office Address2 Fornham St. Genevieve
Town Bury St. Edmunds
Post code IP28 6TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03433210
Date of Incorporation Fri, 12th Sep 1997
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Samantha P.

Position: Secretary

Appointed: 31 January 2007

Samantha P.

Position: Director

Appointed: 31 January 2007

Alison D.

Position: Director

Appointed: 02 December 2002

Alexander S.

Position: Director

Appointed: 02 December 2002

Robin H.

Position: Director

Appointed: 17 September 1997

Resigned: 31 January 2007

Robin H.

Position: Secretary

Appointed: 17 September 1997

Resigned: 31 January 2007

Nicola H.

Position: Director

Appointed: 12 September 1997

Resigned: 31 January 2007

Joan W.

Position: Secretary

Appointed: 12 September 1997

Resigned: 17 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 1997

Resigned: 12 September 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Samantha P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Alex S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alison D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Samantha P.

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

Alex S.

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

Alison D.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth330 521326 922       
Balance Sheet
Cash Bank In Hand383 640322 631       
Cash Bank On Hand  366 993275 872282 50398 608137 708109 348126 352
Current Assets465 770412 617471 918403 006363 412143 519221 818201 733186 658
Debtors82 13089 986104 925127 13480 90944 91184 11092 38560 306
Net Assets Liabilities  362 438298 940289 388272 543294 786303 551309 020
Net Assets Liabilities Including Pension Asset Liability330 521326 922       
Other Debtors  8 0404 3616 6494 3313 9904 2944 381
Property Plant Equipment  3 6833 1912 1091 3431 3331 326 
Tangible Fixed Assets8 1115 087       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve330 421326 822       
Shareholder Funds330 521326 922       
Other
Accumulated Depreciation Impairment Property Plant Equipment  33 74628 54824 22725 66526 61827 25629 154
Additional Provisions Increase From New Provisions Recognised   -131 1 029  3 312
Average Number Employees During Period  6666666
Creditors  734106 65175 73254 842127 70976 56975 472
Creditors Due Within One Year141 73889 765       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 221     
Disposals Property Plant Equipment   8 221     
Fixed Assets    2 109185 296200 930178 640201 399
Future Minimum Lease Payments Under Non-cancellable Operating Leases  23 50021 54223 50021 542139 042115 54292 042
Increase From Depreciation Charge For Year Property Plant Equipment   3 023 1 4389536381 898
Investments Fixed Assets     183 953199 597177 314187 139
Net Current Assets Liabilities324 032322 852360 226296 355287 68088 67794 109125 164111 186
Number Shares Allotted 100       
Number Shares Issued But Not Fully Paid   100 100100100100
Other Creditors  73439 91519 19316 16061 43314 08521 215
Other Investments Other Than Loans     183 953199 597177 314187 139
Other Taxation Social Security Payable  78 37564 79052 33537 29460 58053 29950 327
Par Value Share 1 1 1111
Property Plant Equipment Gross Cost  37 42931 73926 33627 00827 95128 58243 414
Provisions  7376064011 4302532533 565
Provisions For Liabilities Balance Sheet Subtotal  7376064011 4302532533 565
Provisions For Liabilities Charges1 6221 017       
Tangible Fixed Assets Cost Or Valuation65 24138 130       
Tangible Fixed Assets Depreciation57 13033 043       
Tangible Fixed Assets Depreciation Charged In Period 3 024       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 111       
Tangible Fixed Assets Disposals 27 111       
Total Additions Including From Business Combinations Property Plant Equipment   2 531 67294363114 832
Total Assets Less Current Liabilities332 143327 939363 909299 546289 789273 973295 039303 804312 585
Trade Creditors Trade Payables  15 5771 9464 2041 3885 6969 1853 930
Trade Debtors Trade Receivables  96 885122 77374 26040 58080 12088 09155 925
Value Shares Allotted100100       
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -1 177  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2023
filed on: 3rd, January 2024
Free Download (11 pages)

Company search

Advertisements