Fixwell Fasteners Limited - Limited company - abbreviated - 11.6

Fixwell Fasteners Limited - Limited company - abbreviated - 11.6


02503300 1.7.13 30.6.14 30.6.14 Company accounts Private Limited Company FY true false true false true false false Ordinary Shares 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure025033002013-06-30025033002014-06-30025033002013-07-012014-06-30025033002012-06-30025033002012-07-012013-06-30025033002013-06-3002503300ns12:England2013-07-012014-06-3002503300ns14:PoundSterling2013-07-012014-06-3002503300ns7:Director12013-07-012014-06-3002503300ns7:OrdinaryShareClass12013-07-012014-06-3002503300ns7:CompanySecretary2013-07-012014-06-3002503300ns7:RegisteredOffice2013-07-012014-06-3002503300ns7:EntityAccountantsOrAuditors2013-07-012014-06-3002503300ns7:EntityBankers2013-07-012014-06-3002503300ns5:PlantMachinery2013-07-012014-06-3002503300ns5:MotorVehicles2013-07-012014-06-3002503300ns7:OrdinaryShareClass12014-06-3002503300ns7:OrdinaryShareClass12013-06-3002503300ns7:Director12013-06-3002503300ns7:Director12012-06-3002503300ns7:Director12012-07-012013-06-3002503300ns7:Director12014-06-3002503300ns7:Director12013-06-30
REGISTERED NUMBER: 02503300 (England and Wales)















ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 JUNE 2014

FOR

FIXWELL FASTENERS LIMITED

FIXWELL FASTENERS LIMITED (REGISTERED NUMBER: 02503300)






CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 30 JUNE 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

FIXWELL FASTENERS LIMITED

COMPANY INFORMATION
FOR THE YEAR ENDED 30 JUNE 2014







DIRECTOR: W Huxtable



SECRETARY: Mrs L Forrest



REGISTERED OFFICE: Unit 12
Merthyr Industrial Park
Pentrebach
Merthyr Tydfil
CF48 4DR



REGISTERED NUMBER: 02503300 (England and Wales)



ACCOUNTANTS: Btp Associates
Chartered Accountants
Orbit Business Centre
Merthyr Tydfil
CF48 1DL



BANKERS: HSBC
50 Perrott Street
Treharris
Mid Glamorgan
CF46 5ET

FIXWELL FASTENERS LIMITED (REGISTERED NUMBER: 02503300)

ABBREVIATED BALANCE SHEET
30 JUNE 2014

2014 2013
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 87,250 62,783

CURRENT ASSETS
Stocks 83,460 75,520
Debtors 250,707 240,278
Cash at bank and in hand 104,204 67,207
438,371 383,005
CREDITORS
Amounts falling due within one year 3 247,169 225,883
NET CURRENT ASSETS 191,202 157,122
TOTAL ASSETS LESS CURRENT
LIABILITIES

278,452

219,905

CREDITORS
Amounts falling due after more than one
year

3

(21,280
)
(17,170
)

PROVISIONS FOR LIABILITIES (16,783 ) (9,866 )
NET ASSETS 240,389 192,869

CAPITAL AND RESERVES
Called up share capital 4 100 100
Profit and loss account 240,289 192,769
SHAREHOLDERS' FUNDS 240,389 192,869

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 30 June 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 30 June 2014 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges his responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

FIXWELL FASTENERS LIMITED (REGISTERED NUMBER: 02503300)

ABBREVIATED BALANCE SHEET - continued
30 JUNE 2014


The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the director on 27 October 2014 and were signed by:





W Huxtable - Director


FIXWELL FASTENERS LIMITED (REGISTERED NUMBER: 02503300)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 30 JUNE 2014

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Plant and machinery - 15% on reducing balance
Motor vehicles - 25% on reducing balance

Stocks
Stocks are valued at the lower of cost and net realisable value, after making due allowance for obsolete and slow
moving items.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line basis over the
period of the lease.

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the company's pension
scheme are charged to the profit and loss account in the period to which they relate.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 July 2013 106,436
Additions 64,461
Disposals (37,255 )
At 30 June 2014 133,642
DEPRECIATION
At 1 July 2013 43,653
Charge for year 15,923
Eliminated on disposal (13,184 )
At 30 June 2014 46,392
NET BOOK VALUE
At 30 June 2014 87,250
At 30 June 2013 62,783

3. CREDITORS

Creditors include an amount of £ 34,873 (2013 - £ 24,572 ) for which security has been given.

FIXWELL FASTENERS LIMITED (REGISTERED NUMBER: 02503300)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 30 JUNE 2014

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2014 2013
value: £    £   
100 Ordinary Shares £1.00 100 100

5. DIRECTOR'S ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended 30 June 2014 and
30 June 2013:

2014 2013
£    £   
W Huxtable
Balance outstanding at start of year 555 555
Amounts repaid - -
Balance outstanding at end of year 555 555