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

F3 Engineering Limited CRAIGAVON


Founded in 1980, F3 Engineering, classified under reg no. NI014139 is an active company. Currently registered at 35 Seagoe Industrial Estate BT63 5QD, Craigavon the company has been in the business for fourty four years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since July 8, 2010 F3 Engineering Limited is no longer carrying the name F.f. Food Engineering.

At present there are 6 directors in the the company, namely Brenda R., Terence P. and Andrew B. and others. In addition one secretary - Andrew B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Samuel F. who worked with the the company until 1 December 2004.

F3 Engineering Limited Address / Contact

Office Address 35 Seagoe Industrial Estate
Office Address2 Portadown
Town Craigavon
Post code BT63 5QD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI014139
Date of Incorporation Fri, 29th Feb 1980
Industry
End of financial Year 30th April
Company age 44 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Brenda R.

Position: Director

Appointed: 07 April 2014

Terence P.

Position: Director

Appointed: 16 August 2007

Andrew B.

Position: Director

Appointed: 01 December 2004

Derek P.

Position: Director

Appointed: 01 December 2004

Andrew B.

Position: Secretary

Appointed: 01 December 2004

Keith P.

Position: Director

Appointed: 01 June 2004

Richard B.

Position: Director

Appointed: 01 June 2004

Alan B.

Position: Director

Appointed: 01 October 2006

Resigned: 24 August 2012

Samuel M.

Position: Director

Appointed: 01 June 2004

Resigned: 29 February 2020

Samuel F.

Position: Secretary

Appointed: 29 February 1980

Resigned: 01 December 2004

Frederick F.

Position: Director

Appointed: 29 February 1980

Resigned: 01 December 2004

Virginia F.

Position: Director

Appointed: 29 February 1980

Resigned: 01 December 2004

Elizabeth F.

Position: Director

Appointed: 29 February 1980

Resigned: 01 December 2004

Samuel F.

Position: Director

Appointed: 29 February 1980

Resigned: 01 December 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 6 names. As we researched, there is Terence P. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Richard B. This PSC has significiant influence or control over the company,. Then there is Andrew B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Terence P.

Notified on 25 January 2021
Nature of control: significiant influence or control

Richard B.

Notified on 25 January 2021
Nature of control: significiant influence or control

Andrew B.

Notified on 25 January 2021
Nature of control: significiant influence or control

Keith P.

Notified on 25 January 2021
Nature of control: significiant influence or control

William B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Derek P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

F.f. Food Engineering July 8, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Cash Bank On Hand18 649197 153
Current Assets611 081599 490
Debtors387 753273 713
Net Assets Liabilities611 800572 891
Other Debtors30 4631 999
Property Plant Equipment152 751134 402
Total Inventories204 679128 624
Other
Accumulated Depreciation Impairment Property Plant Equipment604 418622 767
Amounts Owed By Group Undertakings Participating Interests229 387136 537
Bank Borrowings Overdrafts18 88016 738
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment22 65620 170
Creditors102 868126 433
Depreciation Rate Used For Property Plant Equipment 20
Fixed Assets152 751134 402
Increase From Depreciation Charge For Year Property Plant Equipment 18 349
Net Current Assets Liabilities508 213473 057
Other Creditors13 44213 812
Other Taxation Social Security Payable29 92024 945
Property Plant Equipment Gross Cost 757 169
Total Assets Less Current Liabilities660 964607 459
Trade Creditors Trade Payables40 62670 938
Trade Debtors Trade Receivables127 903135 177

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, April 2023
Free Download (11 pages)

Company search

Advertisements