Fabrication And Engineering Maintenance Ltd ROTHERHAM


Founded in 2001, Fabrication And Engineering Maintenance, classified under reg no. 04136911 is an active company. Currently registered at Holmes Lock Works S61 1DF, Rotherham the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 4 directors in the the company, namely Gareth M., Nathan M. and Barry M. and others. In addition one secretary - Annette M. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Fabrication And Engineering Maintenance Ltd Address / Contact

Office Address Holmes Lock Works
Office Address2 Steel Street
Town Rotherham
Post code S61 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04136911
Date of Incorporation Mon, 8th Jan 2001
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Gareth M.

Position: Director

Appointed: 01 November 2019

Nathan M.

Position: Director

Appointed: 01 November 2019

Barry M.

Position: Director

Appointed: 09 January 2001

Annette M.

Position: Secretary

Appointed: 09 January 2001

Annette M.

Position: Director

Appointed: 09 January 2001

Countrywide Company Secretaries Ltd

Position: Nominee Secretary

Appointed: 08 January 2001

Resigned: 08 January 2001

Countrywide Company Directors Ltd

Position: Nominee Director

Appointed: 08 January 2001

Resigned: 08 January 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we identified, there is Parp Holdings Ltd from Rotherham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Nathan M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Annette M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Parp Holdings Ltd

21 Hollowgate, Rotherham, S60 2LE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 January 2023
Nature of control: 75,01-100% shares

Nathan M.

Notified on 1 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annette M.

Notified on 8 January 2017
Ceased on 1 January 2023
Nature of control: 25-50% shares

Gareth M.

Notified on 1 November 2019
Ceased on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Barry M.

Notified on 8 January 2017
Ceased on 1 January 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5777710 00920 00929 557
Current Assets185 029220 831306 059256 403370 055348 396347 988545 054
Debtors185 024220 824306 052237 675278 015271 390221 930398 103
Net Assets Liabilities46 63243 57559 97931 58938 45410 73621 286160 630
Other Debtors 8 80451 174    15 750
Property Plant Equipment13 83725 07021 99694 987106 31991 35877 019 
Total Inventories  6 50018 72192 03366 997106 049117 394
Other
Amount Specific Advance Or Credit Directors2 7078 80450 738     
Amount Specific Advance Or Credit Made In Period Directors72 03767 51141 934     
Amount Specific Advance Or Credit Repaid In Period Directors78 00056 000      
Accumulated Depreciation Impairment Property Plant Equipment24 25424 70431 00449 44069 54387 23798 9051 645
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   15 414    
Average Number Employees During Period7891215132025
Bank Borrowings Overdrafts15 8282 53314 43117 82964 952109 37588 54220 833
Creditors6 30011 8727 69425 43980 997118 60191 35067 708
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 591    3 177 
Disposals Property Plant Equipment 4 591    3 400 
Finance Lease Liabilities Present Value Total6 30011 8727 69425 43916 0459 2262 8082 808
Increase Decrease In Property Plant Equipment 11 737      
Increase From Depreciation Charge For Year Property Plant Equipment 5 0416 30018 43620 10317 69414 845215
Net Current Assets Liabilities41 08032 52947 901-20 32133 33354 74249 753161 590
Other Creditors9 03621 6133 7754 4694 3393 3042 5772 600
Other Taxation Social Security Payable47 12638 04650 29025 15137 18574 68294 802171 863
Property Plant Equipment Gross Cost38 09149 77453 000144 427175 862178 595175 9242 860
Provisions  2 22417 63820 201   
Provisions For Liabilities Balance Sheet Subtotal1 9852 1522 22417 63820 20116 76314 13615 143
Total Additions Including From Business Combinations Property Plant Equipment 16 2743 22691 42731 4352 73372920 851
Total Assets Less Current Liabilities54 91757 59969 89774 666139 652146 100126 772243 481
Trade Creditors Trade Payables70 384122 025185 483218 994230 440191 664158 131185 360
Trade Debtors Trade Receivables185 024212 020248 378237 675278 015271 390221 930382 353
Work In Progress    92 03366 997106 049117 394
Additional Provisions Increase From New Provisions Recognised    2 563   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, October 2023
Free Download (9 pages)

Company search