Fauld Precision Machining Co. Limited LICHFIELD


Fauld Precision Machining started in year 1978 as Private Limited Company with registration number 01398245. The Fauld Precision Machining company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Lichfield at Hanover Court. Postal code: WS13 6QD.

At present there are 2 directors in the the company, namely Robert B. and Nigel B.. In addition one secretary - Robert B. - is with the firm. As of 25 April 2024, there were 2 ex directors - Philip H., Christopher R. and others listed below. There were no ex secretaries.

Fauld Precision Machining Co. Limited Address / Contact

Office Address Hanover Court
Office Address2 5 Queen Street
Town Lichfield
Post code WS13 6QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01398245
Date of Incorporation Tue, 7th Nov 1978
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st August
Company age 46 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Robert B.

Position: Secretary

Appointed: 03 May 2006

Robert B.

Position: Director

Appointed: 03 May 2006

Nigel B.

Position: Director

Appointed: 03 May 2006

Philip H.

Position: Director

Appointed: 31 October 1991

Resigned: 03 May 2006

Christopher R.

Position: Director

Appointed: 31 October 1991

Resigned: 03 May 2006

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Nigel B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robert B. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel B.

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

Robert B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth513 165686 673697 639728 785783 870752 191       
Balance Sheet
Cash Bank In Hand468 277693 406403 564343 186766 049653 643       
Cash Bank On Hand     653 643394 215889 374662 615536 5331 008 1611 287 7841 537 002
Current Assets939 9541 227 6971 054 9901 082 4381 235 7071 292 0761 256 2621 597 4441 243 1451 021 9221 779 9752 297 5082 520 290
Debtors438 677499 291631 426714 252436 158609 933828 047670 370538 030450 389728 814952 224934 288
Net Assets Liabilities     752 191688 998855 331927 093929 0981 255 3731 541 8881 480 643
Net Assets Liabilities Including Pension Asset Liability513 165686 673697 639728 785783 870752 191       
Other Debtors     4 000       
Property Plant Equipment     294 534220 507410 268329 858306 747644 941763 401 
Stocks Inventory33 00035 00020 00025 00033 50028 500       
Tangible Fixed Assets165 238218 022268 198281 138392 718294 534       
Total Inventories     28 50034 00037 70042 50035 00043 00057 50049 000
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve513 163686 671697 637728 783783 868752 189       
Shareholder Funds513 165686 673697 639728 785783 870752 191       
Other
Accumulated Depreciation Impairment Property Plant Equipment     926 2371 000 2641 066 6151 170 8751 264 1651 364 7711 557 6611 669 320
Amounts Owed By Group Undertakings      192 886  32 736108  
Amounts Owed To Group Undertakings     71 964 205 625125 170 272 736224 243130 424
Average Number Employees During Period      28302525252122
Creditors     114 03895 396243 56125 147388298 605273 676197 515
Creditors Due After One Year65 14894 273109 27368 545259 546114 038       
Creditors Due Within One Year526 879664 773516 276566 246585 009720 381       
Dividends Paid      200 000250 000100 00090 000140 000200 000 
Finance Lease Liabilities Present Value Total     114 03895 396243 56125 147388298 605273 67676 161
Increase From Depreciation Charge For Year Property Plant Equipment      74 02766 351104 26093 290100 606192 890192 779
Net Current Assets Liabilities413 075562 924538 714516 192650 698571 695563 887688 624622 382622 739909 0371 052 1631 102 861
Number Shares Allotted 22222       
Number Shares Issued Fully Paid      2222222
Other Creditors     76 863179 778186 50032 50016 00083 051129 616298 291
Other Taxation Social Security Payable     114 154133 150138 265144 251137 676101 385192 921202 035
Par Value Share 111111111111
Profit Loss      136 807416 333171 76292 005466 275486 515 
Property Plant Equipment Gross Cost     1 220 7711 220 7711 476 8831 500 7331 570 9122 009 7122 321 062103 450
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 105 500106 500          
Tangible Fixed Assets Cost Or Valuation686 271791 771898 271978 2711 220 771        
Tangible Fixed Assets Depreciation521 033573 749630 073697 133828 053926 237       
Tangible Fixed Assets Depreciation Charged In Period 52 71656 324          
Total Additions Including From Business Combinations Property Plant Equipment       256 11223 85070 179438 800311 3504 675
Total Assets Less Current Liabilities578 313780 946806 912797 3301 043 416866 229784 3941 098 892952 240929 4861 553 9781 815 5641 678 158
Trade Creditors Trade Payables     403 627327 932337 234288 602220 748384 171623 386710 518
Trade Debtors Trade Receivables     605 933635 161670 370538 030417 653728 706952 224934 288

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements