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

F & F Motor Services Limited LANCASHIRE


Founded in 1982, F & F Motor Services, classified under reg no. 01650680 is an active company. Currently registered at 40 Manchester Road OL11 4HY, Lancashire the company has been in the business for fourty two years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Thursday 21st September 1995 F & F Motor Services Limited is no longer carrying the name F & F Motor Services (rochdale).

Currently there are 3 directors in the the company, namely Andrew F., Tracy S. and David S.. In addition one secretary - Tracey S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - William F. who worked with the the company until 19 August 2004.

F & F Motor Services Limited Address / Contact

Office Address 40 Manchester Road
Office Address2 Rochdale
Town Lancashire
Post code OL11 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01650680
Date of Incorporation Tue, 13th Jul 1982
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Andrew F.

Position: Director

Appointed: 20 March 2012

Tracy S.

Position: Director

Appointed: 12 September 2011

Tracey S.

Position: Secretary

Appointed: 19 August 2004

David S.

Position: Director

Appointed: 01 May 1995

William F.

Position: Secretary

Appointed: 01 May 1995

Resigned: 19 August 2004

Alan B.

Position: Director

Appointed: 16 June 1991

Resigned: 01 November 1999

Stephen F.

Position: Director

Appointed: 16 June 1991

Resigned: 01 May 1995

William F.

Position: Director

Appointed: 16 June 1991

Resigned: 19 August 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is David S. The abovementioned PSC and has 75,01-100% shares.

David S.

Notified on 29 June 2016
Nature of control: 75,01-100% shares

Company previous names

F & F Motor Services (rochdale) September 21, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth72 923105 499       
Balance Sheet
Cash Bank On Hand 55 10057 08940 53182 18479 89350 06843 67248 342
Current Assets111 446146 471144 826156 892193 474190 185152 040154 114179 313
Debtors83 13589 49684 362112 911107 665105 29297 472105 442125 471
Net Assets Liabilities 105 499109 675115 268152 748155 500117 162125 528148 454
Property Plant Equipment 22 16023 72121 99921 49422 41721 65422 21825 233
Total Inventories 1 8753 3753 4503 6255 0004 5005 0005 500
Cash Bank In Hand26 36155 100       
Stocks Inventory1 9501 875       
Tangible Fixed Assets11 04122 160       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve72 823105 399       
Shareholder Funds72 923105 499       
Other
Accrued Liabilities Deferred Income 5 8935 8094 6795 8426 9486 4082 7696 288
Accumulated Depreciation Impairment Property Plant Equipment 35 69538 64640 86844 22347 78352 34657 52462 909
Additions Other Than Through Business Combinations Property Plant Equipment  4 5122 2502 8504 4833 8005 7428 400
Amounts Owed By Group Undertakings  34 97934 97942 97942 97942 97948 97961 099
Average Number Employees During Period 9101091010910
Corporation Tax Payable 8 9977 6238 63812 16411 0413 1953 3796 541
Creditors 59 38955 09260 24158 56652 87353 18347 22150 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 2001 20010 0512 041  
Increase From Depreciation Charge For Year Property Plant Equipment  2 9512 8603 3553 5604 5635 1785 385
Net Current Assets Liabilities63 75787 08289 73496 651134 908137 31298 857106 893128 646
Number Shares Issued Fully Paid  100100     
Other Creditors 1 8421 8421 8421 8421 8421 8421 8421 842
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   638     
Other Disposals Property Plant Equipment   1 750     
Other Taxation Social Security Payable 11 73313 71913 91417 51412 27314 17519 08417 331
Par Value Share 111     
Prepayments Accrued Income 8 6239 0898 8819 31617 1809 0849 0608 776
Property Plant Equipment Gross Cost 57 85562 36762 86765 71770 20074 00079 74288 142
Provisions For Liabilities Balance Sheet Subtotal 3 7433 7803 3823 6544 2293 3493 5835 425
Total Assets Less Current Liabilities74 798109 242113 455118 650156 402159 729120 511129 111153 879
Trade Creditors Trade Payables 30 92426 09931 16821 20420 76927 56320 14718 665
Trade Debtors Trade Receivables 45 90740 29469 05155 37045 13345 40947 40355 596
Creditors Due Within One Year47 68959 389       
Deferred Tax Liability1 8753 743       
Net Assets Liability Excluding Pension Asset Liability72 923105 499       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 15 868       
Tangible Fixed Assets Cost Or Valuation108 68857 855       
Tangible Fixed Assets Depreciation97 64735 695       
Tangible Fixed Assets Depreciation Charged In Period 1 781       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 63 733       
Tangible Fixed Assets Disposals 66 701       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 9th, January 2023
Free Download (10 pages)

Company search

Advertisements