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

F.a.m. Engineering Limited RADCLIFFE


F.a.m. Engineering started in year 1997 as Private Limited Company with registration number 03458143. The F.a.m. Engineering company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Radcliffe at Holly Bank Industrial Estate. Postal code: M26 3SY.

The firm has one director. Paul C., appointed on 1 June 2003. There are currently no secretaries appointed. At the moment 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.

This company operates within the M26 3SY postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0295040 . It is located at Holly Bank Ind Estate, Off Bolton Street, Radcliffe with a total of 9 carsand 2 trailers.

F.a.m. Engineering Limited Address / Contact

Office Address Holly Bank Industrial Estate
Office Address2 Holly Bank Street
Town Radcliffe
Post code M26 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03458143
Date of Incorporation Thu, 30th Oct 1997
Industry Freight transport by road
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Paul C.

Position: Director

Appointed: 01 June 2003

Roland M.

Position: Secretary

Appointed: 30 May 2013

Resigned: 04 February 2021

Michael S.

Position: Director

Appointed: 04 March 1998

Resigned: 30 May 2013

Alan S.

Position: Director

Appointed: 04 March 1998

Resigned: 30 May 2013

Michael S.

Position: Secretary

Appointed: 04 March 1998

Resigned: 30 May 2012

Rodney H.

Position: Director

Appointed: 30 October 1997

Resigned: 04 March 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 30 October 1997

Resigned: 30 October 1997

Janet P.

Position: Secretary

Appointed: 30 October 1997

Resigned: 04 March 1998

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 1997

Resigned: 30 October 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Paul C. The abovementioned PSC and has 75,01-100% shares.

Paul C.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand391 915268 040507 890650 574967 8461 497 227
Current Assets592 387429 374808 815952 9471 175 8301 919 018
Debtors174 669131 256278 086278 618163 391378 853
Net Assets Liabilities1 077 0121 054 7971 404 8451 563 1731 652 9741 995 533
Other Debtors   68 8522 725130 000
Property Plant Equipment1 634 3961 440 3011 387 6841 504 4311 566 7101 946 197
Total Inventories25 80330 07822 83923 75544 593 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 050 4022 257 6222 425 7822 591 6162 347 7402 573 312
Additions Other Than Through Business Combinations Property Plant Equipment 13 125115 543282 581423 471783 617
Average Number Employees During Period 5855484340
Bank Borrowings Overdrafts7 4074 1483 37810 5884 2936 723
Corporation Tax Payable16 45739 042104 8068 8026 41845 741
Creditors281 797147 181210 088157 093406 521577 615
Current Tax For Period16 45739 042    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences12 614-4 914    
Increase From Depreciation Charge For Year Property Plant Equipment 207 220168 160165 834277 615384 473
Net Current Assets Liabilities-208 393-176 043310 911343 321674 462960 076
Other Creditors281 797147 181210 088157 093406 521577 615
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    521 491158 901
Other Disposals Property Plant Equipment    605 068178 558
Other Taxation Social Security Payable94 966120 89094 96160 68792 65079 648
Property Plant Equipment Gross Cost3 684 7983 697 9233 813 4664 096 0473 914 4504 519 509
Provisions For Liabilities Balance Sheet Subtotal67 19462 28083 662127 486181 677333 125
Taxation Including Deferred Taxation Balance Sheet Subtotal67 19462 280    
Tax Tax Credit On Profit Or Loss On Ordinary Activities29 07134 128    
Total Assets Less Current Liabilities1 426 0031 264 2581 698 5951 847 7522 241 1722 906 273
Trade Creditors Trade Payables270 308110 579142 566299 92063 596215 561
Trade Debtors Trade Receivables159 365131 256278 086209 766160 666248 853

Transport Operator Data

Holly Bank Ind Estate
Address Off Bolton Street
City Radcliffe
Post code M26 3SY
Vehicles 9
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st July 2022
filed on: 27th, April 2023
Free Download (12 pages)

Company search

Advertisements