Fata Automation Limited WORCESTER


Founded in 1975, Fata Automation, classified under reg no. 01230401 is an active company. Currently registered at Elgar House WR4 9EE, Worcester the company has been in the business for 49 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2006-02-09 Fata Automation Limited is no longer carrying the name Fata.

The company has one director. Francesco M., appointed on 1 January 2018. There are currently no secretaries appointed. At the moment 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.

Fata Automation Limited Address / Contact

Office Address Elgar House
Office Address2 Shrub Hill Road
Town Worcester
Post code WR4 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01230401
Date of Incorporation Mon, 20th Oct 1975
Industry specialised design activities
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Francesco M.

Position: Director

Appointed: 01 January 2018

Nicola C.

Position: Director

Appointed: 18 January 2010

Resigned: 01 January 2018

Bruno R.

Position: Director

Appointed: 03 June 2008

Resigned: 18 January 2010

Mario V.

Position: Director

Appointed: 27 March 2006

Resigned: 03 June 2008

Ermes R.

Position: Director

Appointed: 27 March 2006

Resigned: 29 April 2007

Bruce D.

Position: Director

Appointed: 31 October 1995

Resigned: 30 October 2006

Bruce D.

Position: Secretary

Appointed: 31 October 1995

Resigned: 30 October 2006

Martin W.

Position: Director

Appointed: 08 June 1995

Resigned: 31 October 1995

Roberto G.

Position: Director

Appointed: 04 July 1991

Resigned: 08 September 1995

Martin W.

Position: Secretary

Appointed: 04 July 1991

Resigned: 31 October 1995

Gaetano D.

Position: Director

Appointed: 04 July 1991

Resigned: 28 March 2006

Brian K.

Position: Director

Appointed: 04 July 1991

Resigned: 29 December 2006

Guiseppe G.

Position: Director

Appointed: 04 July 1991

Resigned: 31 October 1995

David M.

Position: Director

Appointed: 04 July 1991

Resigned: 08 June 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Ma.da. S.p.a. from San Marco Evangelista, Italy. This PSC is classified as "a spa" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the PSC register is Ciem S.p.a. that put Cassino, Italy as the address. This PSC has a legal form of "a spa", owns 25-50% shares. This PSC owns 25-50% shares.

Ma.Da. S.P.A.

Via Delle Industrie Via Delle Industrie Ss 87, San Marco Evangelista, Caserta, 81020, Italy

Legal authority Italy
Legal form Spa
Notified on 6 April 2016
Ceased on 8 February 2024
Nature of control: 25-50% shares

Ciem S.P.A.

Via Cerro Tartari Snc Via Cerro Tartari, Cassino, Frosinone, 03043, Italy

Legal authority Italy
Legal form Spa
Notified on 6 April 2016
Ceased on 8 February 2024
Nature of control: 25-50% shares

Company previous names

Fata February 9, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand801 851249 159482 2081 159 3151 383 0861 034 2581 746 346839 115
Current Assets1 028 3621 299 8661 397 8411 406 8792 134 8731 579 8792 147 6422 654 982
Debtors226 5111 050 707915 633247 564751 787545 621401 2961 815 867
Net Assets Liabilities   1 026 0501 227 4281 301 2001 025 1991 370 340
Other Debtors       2 031
Property Plant Equipment  11 60320 03033 46117 07914 2145 794
Other
Accrued Liabilities Deferred Income24 23322 84852 64326 28173 56360 109116 06488 332
Accumulated Depreciation Impairment Property Plant Equipment12 73212 73212 20010 38822 98337 18047 15352 627
Amounts Recoverable On Contracts18 373214 21290 7575 50671 980275 60071 310748 569
Average Number Employees During Period866971087
Corporation Tax Payable 332262     
Corporation Tax Recoverable    7 34323 53425 094 
Creditors159 817429 070395 172395 353928 456290 4901 134 6571 288 436
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 1856 732 2 1853 7152 946
Disposals Property Plant Equipment  2 18513 497 2 1853 7152 946
Future Minimum Lease Payments Under Non-cancellable Operating Leases93 46175 1234 34521 420 19 95419 95412 447
Increase From Depreciation Charge For Year Property Plant Equipment  1 6534 92012 59516 38213 6888 420
Net Current Assets Liabilities868 545870 7961 002 6691 006 0201 206 4171 289 3891 012 9851 366 546
Other Creditors4814366 5684 1241 1783 4024 4524 063
Other Taxation Social Security Payable9 5186 98710 47211 93011 31513 82418 71914 695
Payments Received On Account   220 785304 609500843 603680 089
Prepayments Accrued Income37 68034 70449 23727 53947 65640 63517 53442 495
Property Plant Equipment Gross Cost12 73212 73223 80330 41856 44454 25961 36758 421
Provisions   6 00012 4505 2682 0002 000
Provisions For Liabilities Balance Sheet Subtotal   6 00012 4505 2682 0002 000
Total Additions Including From Business Combinations Property Plant Equipment  13 25620 11226 026 10 823 
Total Assets Less Current Liabilities868 545870 7961 014 2721 032 0501 239 8781 306 4681 027 1991 372 340
Trade Creditors Trade Payables53 520327 405247 14377 527420 102212 65572 140439 614
Trade Debtors Trade Receivables170 458801 791775 639214 519624 808175 208287 3581 022 772
Recoverable Value-added Tax     30 644  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2022-12-31
filed on: 3rd, May 2023
Free Download (10 pages)

Company search

Advertisements