All Foods Engineering (staffs) Limited NEWCASTLE


Founded in 2006, All Foods Engineering (staffs), classified under reg no. 05708982 is an active company. Currently registered at Unit 64 Winpenny Road ST5 7RH, Newcastle the company has been in the business for 18 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has one director. Andrew B., appointed on 28 September 2018. 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.

All Foods Engineering (staffs) Limited Address / Contact

Office Address Unit 64 Winpenny Road
Office Address2 Parkhouse Industrial Estate East
Town Newcastle
Post code ST5 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05708982
Date of Incorporation Tue, 14th Feb 2006
Industry
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Andrew B.

Position: Director

Appointed: 28 September 2018

Lynn S.

Position: Director

Appointed: 16 June 2017

Resigned: 02 May 2019

Gregory P.

Position: Secretary

Appointed: 25 April 2008

Resigned: 01 July 2019

Ar Corporate Services Limited

Position: Secretary

Appointed: 14 February 2006

Resigned: 14 February 2006

Christopher M.

Position: Secretary

Appointed: 14 February 2006

Resigned: 25 April 2008

John S.

Position: Director

Appointed: 14 February 2006

Resigned: 02 May 2019

Ar Nominees Limited

Position: Director

Appointed: 14 February 2006

Resigned: 14 February 2006

Gregory P.

Position: Director

Appointed: 14 February 2006

Resigned: 02 May 2019

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Andrew B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gregory P. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew B.

Notified on 2 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory P.

Notified on 6 April 2016
Ceased on 2 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand 136 02088 003100 18435 15728 1392 68840 07948 813
Current Assets279 526195 047173 595337 28380 42358 54223 56583 05974 458
Debtors17 78628 02713 592168 09919 0168 1537 37734 0808 125
Net Assets Liabilities 159 792160 387278 74876 06657 24061 447148 500142 423
Other Debtors 6 3966 1966 0352 1231 4276 62417 6127 350
Property Plant Equipment 34 19228 27032 00226 81928 30461 416122 724139 215
Total Inventories 31 00072 00069 00026 25022 25013 5008 90017 520
Cash Bank In Hand216 465136 020       
Net Assets Liabilities Including Pension Asset Liability185 180159 792       
Stocks Inventory45 27531 000       
Tangible Fixed Assets34 18234 192       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve184 980159 592       
Other
Accumulated Depreciation Impairment Property Plant Equipment 21 41427 33633 62738 81044 13430 54960 08590 626
Additions Other Than Through Business Combinations Property Plant Equipment   10 023 6 80942 907  
Average Number Employees During Period 44444444
Corporation Tax Payable 11310 49638 77811 983692   
Creditors 64 32137 56385 76127 24725 28112 86134 75245 426
Increase From Depreciation Charge For Year Property Plant Equipment  5 9226 2915 1835 3246 58929 53630 541
Net Current Assets Liabilities155 831130 726136 032251 52253 17633 26110 70448 30729 032
Other Creditors 42 06622 8842 5902 8169 5383 8946 0057 984
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 173  
Other Disposals Property Plant Equipment      23 380  
Other Taxation Social Security Payable 10 79318220 5818 1525 59884712 87424 953
Property Plant Equipment Gross Cost 55 60655 60665 62965 62972 43891 965182 809229 841
Provisions For Liabilities Balance Sheet Subtotal 5 1263 9154 7763 9294 32510 67322 53125 824
Taxation Social Security Payable     6 290547  
Total Assets Less Current Liabilities190 013164 918164 302283 52479 99561 56572 120171 031168 247
Trade Creditors Trade Payables 11 3494 00123 8124 2969 4538 12015 87312 489
Trade Debtors Trade Receivables 21 6317 396162 06416 8936 72675316 468775
Total Additions Including From Business Combinations Property Plant Equipment       90 84447 032
Capital Employed185 180159 792       
Creditors Due Within One Year123 69564 321       
Number Shares Allotted 50       
Par Value Share 1       
Provisions For Liabilities Charges4 8335 126       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 7 396       
Tangible Fixed Assets Cost Or Valuation48 21055 606       
Tangible Fixed Assets Depreciation14 02821 414       
Tangible Fixed Assets Depreciation Charged In Period 7 386       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 15th, April 2023
Free Download (8 pages)

Company search

Advertisements