Fisadco Engineering (1980) Limited EAST YORKSHIRE


Founded in 1996, Fisadco Engineering (1980), classified under reg no. 03262523 is an active company. Currently registered at Raywell Street HU2 8EP, East Yorkshire the company has been in the business for twenty eight years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 1996-12-03 Fisadco Engineering (1980) Limited is no longer carrying the name Punchdeal.

The company has one director. Daren S., appointed on 27 October 1996. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fisadco Engineering (1980) Limited Address / Contact

Office Address Raywell Street
Office Address2 Hull
Town East Yorkshire
Post code HU2 8EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03262523
Date of Incorporation Fri, 11th Oct 1996
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Daren S.

Position: Director

Appointed: 27 October 1996

Sarah E.

Position: Secretary

Appointed: 01 June 2017

Resigned: 22 October 2018

Tina S.

Position: Secretary

Appointed: 02 September 2011

Resigned: 02 September 2011

Christopher S.

Position: Director

Appointed: 28 October 2010

Resigned: 29 September 2014

Eric S.

Position: Secretary

Appointed: 28 July 1997

Resigned: 03 December 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1996

Resigned: 11 October 1996

Eric S.

Position: Director

Appointed: 11 October 1996

Resigned: 16 December 2010

John W.

Position: Secretary

Appointed: 11 October 1996

Resigned: 28 July 1997

John W.

Position: Director

Appointed: 11 October 1996

Resigned: 28 July 1997

London Law Services Limited

Position: Nominee Director

Appointed: 11 October 1996

Resigned: 11 October 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Fisadco Engineering Limited from Hull, United Kingdom. The abovementioned PSC is categorised as "a limited", 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.

Fisadco Engineering Limited

C/O Fisadco Engineering (1980) Limited Raywell Street, Hull, East Yorkshire, HU2 8EP, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09194269
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Punchdeal December 3, 1996

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 Worth455 113522 316668 798      
Balance Sheet
Cash Bank In Hand27 65221 57221 992      
Cash Bank On Hand  21 99293 19195 58613 22849 33543 26139 427
Current Assets789 187792 4361 284 9631 298 0381 315 9751 269 8401 250 3441 228 6321 351 379
Debtors647 089663 972995 297806 709855 135864 777791 646744 444961 283
Net Assets Liabilities  668 798642 476668 326637 807634 209539 924530 074
Net Assets Liabilities Including Pension Asset Liability455 113522 316668 798      
Other Debtors  265 82053 92951 4167 8005 92315 58716 659
Property Plant Equipment  375 734502 303476 513388 719386 631412 272451 288
Stocks Inventory114 446106 892267 674      
Tangible Fixed Assets440 411432 620375 734      
Total Inventories  267 674398 138365 254391 835409 363440 927350 669
Reserves/Capital
Called Up Share Capital40 00040 00040 000      
Profit Loss Account Reserve415 113482 316628 798      
Shareholder Funds455 113522 316668 798      
Other
Amount Specific Advance Or Credit Directors 27 150212 6449 25225 7842 014   
Amount Specific Advance Or Credit Made In Period Directors  223 882 1 380    
Amount Specific Advance Or Credit Repaid In Period Directors  38 388221 89617 91223 770   
Accumulated Amortisation Impairment Intangible Assets  20 00120 00120 00120 00120 00120 001 
Accumulated Depreciation Impairment Property Plant Equipment  965 9781 036 5971 094 1961 151 0141 212 4421 270 4001 344 349
Amounts Owed By Group Undertakings  342 166365 532353 756367 674379 674385 218386 427
Average Number Employees During Period   272729302728
Bank Borrowings  246 326231 259216 053199 555193 466213 558182 139
Bank Borrowings Overdrafts  231 260215 607199 745182 867174 391193 868161 815
Creditors  419 260329 946266 771202 171174 391278 403280 003
Creditors Due After One Year311 076261 154419 260      
Creditors Due Within One Year412 395394 824535 201      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 617   
Disposals Property Plant Equipment     31 406   
Finance Lease Liabilities Present Value Total  14 828114 33967 02619 30431 51484 535118 188
Fixed Assets440 411432 620375 734502 303476 513388 719386 631412 272451 288
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 0744 0741 358    
Increase Decrease In Property Plant Equipment   189 250     
Increase From Depreciation Charge For Year Property Plant Equipment   70 61957 59959 43561 42857 95873 949
Intangible Assets Gross Cost  20 00120 00120 00120 00120 00120 001 
Intangible Fixed Assets Aggregate Amortisation Impairment20 00120 001       
Intangible Fixed Assets Cost Or Valuation20 00120 001       
Merchandise  27 60057 00011 59317 28218 65016 62022 086
Net Current Assets Liabilities376 792397 612749 762531 697517 030498 062469 149429 697438 972
Number Shares Allotted 40 00040 000      
Other Creditors  188 000354 245327 340336 649293 024293 404351 460
Other Taxation Social Security Payable  110 03787 191128 368136 371259 280135 643108 588
Par Value Share 11      
Property Plant Equipment Gross Cost  1 341 7121 538 9001 570 7091 539 7331 599 0731 682 6721 795 637
Provisions For Liabilities Balance Sheet Subtotal  37 43861 57858 44646 80347 18052 59480 183
Provisions For Liabilities Charges51 01446 76237 438      
Secured Debts379 622345 123389 433      
Share Capital Allotted Called Up Paid40 00040 00040 000      
Tangible Fixed Assets Additions 56 1622 768      
Tangible Fixed Assets Cost Or Valuation1 282 7821 338 9441 341 712      
Tangible Fixed Assets Depreciation842 371906 324965 978      
Tangible Fixed Assets Depreciation Charged In Period 63 95359 654      
Total Additions Including From Business Combinations Property Plant Equipment   197 18831 80943059 34083 599112 965
Total Assets Less Current Liabilities817 203830 2321 125 4961 034 000993 543886 781855 780870 921890 260
Total Borrowings  389 433365 854526 178498 670372 661417 234630 503
Trade Creditors Trade Payables  212 911261 941279 616234 373178 302335 698393 011
Trade Debtors Trade Receivables  387 311387 248449 963489 303406 049343 639558 197
Work In Progress  240 074341 138353 661374 553390 713424 307328 583
Advances Credits Directors84927 150212 644      
Advances Credits Made In Period Directors2 69627 999       
Advances Credits Repaid In Period Directors10 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements