Factotum Eng Services Limited KEMPSTON


Founded in 2016, Factotum Eng Services, classified under reg no. 10440731 is an active company. Currently registered at 15 Railton Road MK42 7PW, Kempston the company has been in the business for eight years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Wednesday 30th March 2022.

The company has 2 directors, namely John W., Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 1 November 2017 and John W. has been with the company for the least time - from 6 April 2019. As of 6 May 2024, there were 3 ex directors - Ian R., Stephen S. and others listed below. There were no ex secretaries.

Factotum Eng Services Limited Address / Contact

Office Address 15 Railton Road
Office Address2 Wolseley Business Park
Town Kempston
Post code MK42 7PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10440731
Date of Incorporation Fri, 21st Oct 2016
Industry Management consultancy activities other than financial management
End of financial Year 30th March
Company age 8 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

John W.

Position: Director

Appointed: 06 April 2019

Robert M.

Position: Director

Appointed: 01 November 2017

Ian R.

Position: Director

Appointed: 06 April 2019

Resigned: 19 July 2022

Stephen S.

Position: Director

Appointed: 01 November 2017

Resigned: 17 February 2020

Neil B.

Position: Director

Appointed: 21 October 2016

Resigned: 21 July 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we found, there is Prime Atlantic Group Limited from Bedford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Prime Atlantic Group Limited

15 Railton Road, Kempston, Bedford, MK42 7PW, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11168519
Notified on 6 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 1 November 2017
Ceased on 6 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Stephen S.

Notified on 1 November 2017
Ceased on 6 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Neil B.

Notified on 21 October 2016
Ceased on 6 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Bedford Holdings Limited

15 Railton Road, Kempston, Bedford, MK42 7PW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10778116
Notified on 1 November 2017
Ceased on 6 April 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-03-312019-03-312020-03-312021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand 4 704102 218226 1821 946 9173 003 998559 928
Current Assets2 191219 069575 323882 3433 015 2214 670 4893 119 691
Debtors2 191214 365473 105656 1611 068 3041 666 4912 559 763
Net Assets Liabilities1335 193248 516640 8922 309 2513 490 0101 757 475
Other Debtors   6 2284 7883 24454
Property Plant Equipment18411 637333 355372 819977 362995 856931 995
Other
Accrued Liabilities50020 27635 78449 155336 999464 293757 492
Accumulated Depreciation Impairment Property Plant Equipment621 41122 14257 461103 936116 713107 469
Additions Other Than Through Business Combinations Property Plant Equipment24612 802349 70074 783  19 491
Amounts Owed By Related Parties   182 930 687 651834 977
Amounts Owed To Related Parties     70 763244 283
Average Number Employees During Period11615293838
Bank Borrowings  55 206 26 57728 453526 480
Creditors2 242223 566203 8996 647434 955406 048526 480
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -755 2 29522 682-53 439
Disposals Property Plant Equipment  -7 250 9 09045 011-92 596
Finance Lease Liabilities Present Value Total  13 2536 6476 647  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    34 57568 383403 185
Increase From Depreciation Charge For Year Property Plant Equipment621 34921 48635 31948 77035 45944 195
Increase In Loans Owed By Related Parties Due To Loans Advanced2 191      
Net Current Assets Liabilities-51-4 497127 880292 3181 787 3182 931 7661 372 054
Number Shares Issued Fully Paid     100100
Other Creditors 1 9617 27217 5964 4612 6787 274
Other Remaining Borrowings  183 999174 167434 955  
Par Value Share     11
Prepayments 55 68284 85818 595157 689201 783207 897
Property Plant Equipment Gross Cost24613 047355 497430 2801 081 2981 112 5691 039 464
Provisions For Liabilities Balance Sheet Subtotal 1 9478 82017 59820 47431 56420 094
Taxation Social Security Payable 24 34612 23638 040 749 174309 372
Total Assets Less Current Liabilities1337 140461 235665 1372 764 6803 927 6222 304 049
Total Borrowings  203 899180 814 406 048526 480
Trade Creditors Trade Payables 39 31795 440135 553161 522418 112305 140
Trade Debtors Trade Receivables 158 683388 245447 664702 516773 0501 516 835
Amount Specific Advance Or Credit Directors2 191 69069069070954
Amount Specific Advance Or Credit Made In Period Directors2 191   3 56219 
Amount Specific Advance Or Credit Repaid In Period Directors -2 191  3 562 -709
Director Remuneration 3 40015 44420 132   
Amounts Owed By Group Undertakings   182 930205 475621 347 
Amounts Owed To Group Undertakings   19 9726 79370 763 
Bank Borrowings Overdrafts   10 406434 955406 048 
Corporation Tax Payable   127 647391 822628 702 
Other Taxation Social Security Payable   24 62046 77151 610 
Total Additions Including From Business Combinations Property Plant Equipment    660 10876 282 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to Thursday 30th March 2023
filed on: 22nd, December 2023
Free Download (13 pages)

Company search