Falkland Engineering (burnley) Limited BURNLEY


Founded in 1983, Falkland Engineering (burnley), classified under reg no. 01707502 is an active company. Currently registered at Unit 1 Rossendale Road Ind.est. BB11 5JW, Burnley the company has been in the business for 41 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 3 directors, namely George H., Darren H. and Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 21 January 2010 and Darren H. has been with the company for the least time - from 7 February 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Falkland Engineering (burnley) Limited Address / Contact

Office Address Unit 1 Rossendale Road Ind.est.
Office Address2 Farrington Road
Town Burnley
Post code BB11 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01707502
Date of Incorporation Fri, 18th Mar 1983
Industry Other engineering activities
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

George H.

Position: Director

Resigned:

Darren H.

Position: Director

Appointed: 07 February 2016

Mark H.

Position: Director

Appointed: 21 January 2010

Darren H.

Position: Director

Appointed: 21 January 2010

Resigned: 07 February 2016

Anne H.

Position: Secretary

Appointed: 30 June 1997

Resigned: 07 February 2016

George H.

Position: Secretary

Appointed: 25 October 1991

Resigned: 25 October 1999

Anne H.

Position: Director

Appointed: 25 October 1991

Resigned: 01 October 2010

William H.

Position: Director

Appointed: 25 October 1991

Resigned: 07 December 2001

Jeffrey L.

Position: Director

Appointed: 25 October 1991

Resigned: 31 March 2001

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Agenda Solutions Limited from Burnley, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Agenda Solutions Limited

Unit 1 Rossendale Road Industrial Estate Farrington Road, Burnley, Lancashire, BB11 5SW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03337402
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth88 47235 45836 960      
Balance Sheet
Cash Bank On Hand  1615163721623975
Current Assets133 491130 549129 117137 531122 816148 534225 012223 216207 638
Debtors96 03785 74380 750104 52589 262111 440194 129171 821159 234
Net Assets Liabilities  36 96039 79850 21261 29377 59183 67384 421
Other Debtors  9345518682 0851 6381 279933
Property Plant Equipment  2 11014 48911 1464 646 8 55013 498
Total Inventories  48 35132 99133 53836 72230 86751 15648 329
Cash Bank In Hand1637216      
Stocks Inventory37 43844 43448 351      
Tangible Fixed Assets22 8653 5352 110      
Reserves/Capital
Called Up Share Capital2 0002 0002 000      
Profit Loss Account Reserve86 47233 45834 960      
Shareholder Funds88 47235 45836 960      
Other
Accrued Liabilities Deferred Income  8 6797 15810 9165 4417 1269 2868 253
Accumulated Depreciation Impairment Property Plant Equipment  49 78651 60750 35550 20549 75150 20151 145
Amounts Owed By Related Parties     18 21595 43871 86560 533
Amounts Owed To Group Undertakings  25 02128 5331 625    
Average Number Employees During Period     11121211
Bank Borrowings Overdrafts  3 4572158 35815 71750 00039 09128 182
Corporation Tax Payable  6 9514 7347 40811 34210 2098 06510 530
Creditors  93 977109 46981 85591 09750 00039 09128 182
Future Minimum Lease Payments Under Non-cancellable Operating Leases    23 32025 86725 86716 9958 128
Increase From Depreciation Charge For Year Property Plant Equipment   1 821604454 450944
Net Current Assets Liabilities69 43432 29835 14028 06240 96157 437127 591115 839101 670
Number Shares Issued Fully Paid   2 0002 000    
Other Creditors  100100100100   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 856604454  
Other Disposals Property Plant Equipment    16 34511 7505 100  
Other Taxation Social Security Payable  14 99121 53421 62425 17631 03721 77816 016
Par Value Share 1111    
Property Plant Equipment Gross Cost  51 89666 09661 50154 85149 75158 75164 643
Provisions For Liabilities Balance Sheet Subtotal  2902 7531 895790 1 6252 565
Total Additions Including From Business Combinations Property Plant Equipment   14 20011 7505 100 9 0005 892
Total Assets Less Current Liabilities92 29935 83337 25042 55152 10762 083127 591124 389115 168
Trade Creditors Trade Payables  34 77847 19531 82433 32128 05529 36630 621
Trade Debtors Trade Receivables  79 816103 97488 39491 14097 05398 67797 768
Creditors Due Within One Year64 05798 25193 977      
Number Shares Allotted 2 0002 000      
Provisions For Liabilities Charges3 827375290      
Share Capital Allotted Called Up Paid2 0002 0002 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 1st, March 2023
Free Download (10 pages)

Company search

Advertisements