Faros Engineering Ltd. POULTON LE FYLDE


Faros Engineering started in year 1998 as Private Limited Company with registration number 03538009. The Faros Engineering company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Poulton Le Fylde at Look House Aldon Road. Postal code: FY6 8JL.

There is a single director in the company at the moment - Fiona O., appointed on 24 May 2022. In addition, a secretary was appointed - Kirsty L., appointed on 24 May 2022. Currently 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.

Faros Engineering Ltd. Address / Contact

Office Address Look House Aldon Road
Office Address2 Poulton Industrial Estate
Town Poulton Le Fylde
Post code FY6 8JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03538009
Date of Incorporation Tue, 31st Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Kirsty L.

Position: Secretary

Appointed: 24 May 2022

Fiona O.

Position: Director

Appointed: 24 May 2022

James G.

Position: Director

Appointed: 24 December 2013

Resigned: 30 June 2022

Fiona G.

Position: Secretary

Appointed: 10 December 2013

Resigned: 24 May 2022

Peter G.

Position: Director

Appointed: 12 March 1999

Resigned: 24 December 2013

James G.

Position: Director

Appointed: 31 March 1998

Resigned: 29 May 2012

Jean G.

Position: Secretary

Appointed: 31 March 1998

Resigned: 10 December 2013

Jean G.

Position: Director

Appointed: 31 March 1998

Resigned: 29 May 2012

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Peter Green Trust Fund from Blackburn, England. The abovementioned PSC is categorised as "a trust", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Fiona G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter Green Trust Fund

C/O Bishops Chartered Accounants Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5BG, England

Legal authority Uk Trust Law
Legal form Trust
Notified on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fiona G.

Notified on 6 April 2016
Ceased on 3 May 2018
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 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth265 420308 429        
Balance Sheet
Cash Bank On Hand 169 899187 548162 36575 77970 05159 742133 561146 452114 512
Current Assets523 935553 743533 502429 149379 937264 707230 519352 915311 098324 342
Debtors290 143366 994333 954260 584292 708181 984156 952186 509145 031177 442
Net Assets Liabilities 308 429253 842253 161254 015204 671182 473257 917230 567256 708
Other Debtors 38 61711 85422 05312 82617 8529 6208 4715 6856 309
Property Plant Equipment 2 8422 2605 6353 8466 5644 46814 98611 56310 977
Total Inventories 16 85012 0006 20011 45012 67213 82532 84519 61532 388
Cash Bank In Hand227 358169 899        
Net Assets Liabilities Including Pension Asset Liability265 420308 429        
Stocks Inventory6 43416 850        
Tangible Fixed Assets3 9582 842        
Reserves/Capital
Called Up Share Capital9898        
Profit Loss Account Reserve265 322308 331        
Shareholder Funds265 420308 429        
Other
Accumulated Depreciation Impairment Property Plant Equipment 138 564140 879142 291144 080146 116148 212150 90473 65976 506
Additions Other Than Through Business Combinations Property Plant Equipment       13 210 2 261
Average Number Employees During Period  192220201716129
Corporation Tax Payable      7 57628 6979 64717 775
Creditors 26 00026 00017 3338 66765 35351 267109 98489 89776 526
Increase From Depreciation Charge For Year Property Plant Equipment  2 3151 4121 7892 0362 0962 6923 4232 847
Net Current Assets Liabilities287 462331 587277 582265 418259 567199 354179 252242 931221 201247 816
Other Creditors 26 00026 00017 3338 6674 6025 15225 15532 63011 688
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        80 668 
Other Disposals Property Plant Equipment        80 668 
Other Taxation Social Security Payable 55 50359 59958 40970 61744 06933 52746 23622 27220 321
Property Plant Equipment Gross Cost 141 406143 139147 926147 926152 680152 680165 89085 22287 483
Provisions For Liabilities Balance Sheet Subtotal   5597311 2471 2471 2472 1972 085
Total Assets Less Current Liabilities291 420334 429279 842271 053263 413205 918183 720257 917232 764258 793
Trade Creditors Trade Payables 15 67218 96615 90019 66516 68212 5889 89625 34826 742
Trade Debtors Trade Receivables 328 377322 100238 531279 882164 132147 332178 038139 346171 133
Creditors Due After One Year26 00026 000        
Creditors Due Within One Year236 473222 156        
Dividends Paid   113 356113 25892 61151 856   
Number Shares Allotted985        
Number Shares Issued Fully Paid   551313   
Par Value Share 1 1111   
Profit Loss   112 675114 11243 26729 658   
Share Capital Allotted Called Up Paid985        
Tangible Fixed Assets Additions 1 162        
Tangible Fixed Assets Cost Or Valuation166 332141 406        
Tangible Fixed Assets Depreciation162 374138 564        
Tangible Fixed Assets Depreciation Charged In Period 1 376        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 186        
Tangible Fixed Assets Disposals 26 088        
Total Additions Including From Business Combinations Property Plant Equipment  1 7334 787 4 754    
Value Shares Allotted 5        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, June 2023
Free Download (14 pages)

Company search

Advertisements