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

F & M Trading Limited REDDITCH


Founded in 2015, F & M Trading, classified under reg no. 09718218 is an active company. Currently registered at Sterling House Unit 1 B98 7BD, Redditch the company has been in the business for nine years. Its financial year was closed on 27th May and its latest financial statement was filed on Friday 27th May 2022. Since Friday 30th July 2021 F & M Trading Limited is no longer carrying the name Thoms Aviation Uk.

The company has 2 directors, namely Thomas D., Richard G.. Of them, Richard G. has been with the company the longest, being appointed on 5 August 2015 and Thomas D. has been with the company for the least time - from 28 March 2022. As of 18 April 2024, our data shows no information about any ex officers on these positions.

F & M Trading Limited Address / Contact

Office Address Sterling House Unit 1
Office Address2 Summer Street
Town Redditch
Post code B98 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09718218
Date of Incorporation Wed, 5th Aug 2015
Industry Other transportation support activities
End of financial Year 27th May
Company age 9 years old
Account next due date Tue, 27th Feb 2024 (51 days after)
Account last made up date Fri, 27th May 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Thomas D.

Position: Director

Appointed: 28 March 2022

Richard G.

Position: Director

Appointed: 05 August 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Thomas D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Avtar M. This PSC owns 25-50% shares. Moving on, there is Richard G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Thomas D.

Notified on 26 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Avtar M.

Notified on 5 August 2016
Ceased on 6 August 2021
Nature of control: 25-50% shares

Richard G.

Notified on 6 April 2016
Ceased on 26 July 2018
Nature of control: 75,01-100% shares

Company previous names

Thoms Aviation Uk July 30, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-05-312018-05-292019-05-282020-05-272021-05-272022-05-27
Net Worth100      
Balance Sheet
Cash Bank On Hand 3 73656935550 3104 838 
Current Assets 11 73612 64712 70761 61047 98547 985
Debtors 8 00012 07812 35211 30034 700 
Net Assets Liabilities 118142398-9 95512 66812 668
Other Debtors  7781 052 23 400 
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accrued Liabilities 1 0001 0001 0001 0001 000 
Average Number Employees During Period 111111
Bank Borrowings    50 00050 000 
Creditors 11 61812 50512 30950 00010 65310 653
Number Shares Issued Fully Paid  100100100100 
Other Creditors 9 39710 91710 91719 899950 
Par Value Share1  111 
Taxation Social Security Payable 1 221588392666256 
Total Assets Less Current Liabilities   39840 04537 33237 332
Total Borrowings    50 00050 000 
Trade Debtors Trade Receivables 8 00011 30011 30011 30011 300 
Net Current Assets Liabilities     37 33237 332
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Saturday 5th August 2023
filed on: 8th, August 2023
Free Download (3 pages)

Company search