Farge Engineering (stockport) Limited MACCLESFIELD


Founded in 1970, Farge Engineering (stockport), classified under reg no. 00977028 is an active company. Currently registered at 19 Freshfield Drive SK10 2TU, Macclesfield the company has been in the business for 54 years. Its financial year was closed on Sunday 5th May and its latest financial statement was filed on Thu, 5th May 2022.

There is a single director in the firm at the moment - Amanda J., appointed on 6 June 1998. In addition, a secretary was appointed - Amber W., appointed on 2 December 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Farge Engineering (stockport) Limited Address / Contact

Office Address 19 Freshfield Drive
Town Macclesfield
Post code SK10 2TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00977028
Date of Incorporation Tue, 14th Apr 1970
Industry Machining
End of financial Year 5th May
Company age 54 years old
Account next due date Mon, 5th Feb 2024 (84 days after)
Account last made up date Thu, 5th May 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Amber W.

Position: Secretary

Appointed: 02 December 2012

Amanda J.

Position: Director

Appointed: 06 June 1998

Beryl J.

Position: Secretary

Appointed: 11 November 2002

Resigned: 01 December 2012

Ian W.

Position: Director

Appointed: 11 September 1998

Resigned: 11 November 2002

Amanda J.

Position: Secretary

Appointed: 11 September 1998

Resigned: 11 November 2002

Beryl J.

Position: Director

Appointed: 21 November 1991

Resigned: 11 September 1998

Roy J.

Position: Director

Appointed: 21 November 1991

Resigned: 06 June 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Amanda J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amanda J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-052017-05-052018-05-052019-05-052020-05-052021-05-052022-05-052023-05-05
Net Worth145 198264 351      
Balance Sheet
Current Assets62 07990 33251 56526 17326 80534 27330 12814 540
Net Assets Liabilities 264 351266 292266 342268 524268 499268 488280 870
Net Assets Liabilities Including Pension Asset Liability145 198264 351      
Reserves/Capital
Shareholder Funds145 198264 351      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 8001 0001 1001 2961 3001 3001 296
Average Number Employees During Period   111  
Creditors 5 5702 2062 6872 7412 72515 9805 933
Fixed Assets190 949695 010267 933293 956281 956270 751302 359302 359
Net Current Assets Liabilities6 29984 76249 35923 48624 06431 5481 8998 607
Total Assets Less Current Liabilities197 248779 772317 292317 442306 020302 299304 258310 966
Accruals Deferred Income2 0501 800      
Creditors Due After One Year50 000513 621      
Creditors Due Within One Year55 7805 570      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Micro company financial statements for the year ending on Fri, 5th May 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements