Fenton Precision Engineers (finedon) Limited CORBY


Fenton Precision Engineers (finedon) started in year 1970 as Private Limited Company with registration number 00978698. The Fenton Precision Engineers (finedon) company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Corby at Oakley House Headway Business Park. Postal code: NN18 9EZ.

At present there are 3 directors in the the firm, namely Rachel M., Gemma F. and Mark F.. In addition one secretary - James F. - is with the company. As of 24 April 2024, there was 1 ex secretary - Hazel F.. There were no ex directors.

Fenton Precision Engineers (finedon) Limited Address / Contact

Office Address Oakley House Headway Business Park
Office Address2 3 Saxon Way West
Town Corby
Post code NN18 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00978698
Date of Incorporation Mon, 4th May 1970
Industry Management consultancy activities other than financial management
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 54 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Rachel M.

Position: Director

Appointed: 07 April 2018

Gemma F.

Position: Director

Appointed: 07 April 2018

James F.

Position: Secretary

Appointed: 26 June 2002

Mark F.

Position: Director

Appointed: 19 July 1991

Hazel F.

Position: Secretary

Appointed: 19 July 1991

Resigned: 26 June 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Hazel June F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Mark F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hazel June F.

Notified on 12 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth2 201 9482 273 4542 552 5702 573 9802 774 764       
Balance Sheet
Cash Bank On Hand    433 184467 460494 729372 372341 075325 4431 086 469261 111
Current Assets2 021 3802 098 6362 169 8052 187 3832 382 3032 752 5912 741 9992 809 1953 147 3573 296 4713 471 6513 114 114
Debtors211 985233 835427 748415 480371 212358 859165 705274 010297 850261 260254 664245 256
Net Assets Liabilities     3 097 8313 309 8173 392 9023 768 2173 915 1934 025 7783 715 552
Other Debtors    334 603319 698110 39411 79341 79420 2377 3699 673
Property Plant Equipment    4352531135628248915458
Cash Bank In Hand590 126614 433469 012303 256433 184       
Net Assets Liabilities Including Pension Asset Liability2 201 9482 273 4542 552 5702 573 9802 774 764       
Tangible Fixed Assets631995741427435       
Reserves/Capital
Called Up Share Capital150150150150150       
Profit Loss Account Reserve2 187 9222 259 4282 283 5442 304 9542 505 738       
Shareholder Funds2 201 9482 273 4542 552 5702 573 9802 774 764       
Other
Accumulated Depreciation Impairment Property Plant Equipment    6 5906 772471041322427641 221
Additions Other Than Through Business Combinations Property Plant Equipment      160  3301 189 
Average Number Employees During Period       22233
Corporation Tax Payable    7 50748 920      
Creditors    10 82453 05027 59026 62210 40817 12977 29310 377
Current Asset Investments1 219 2691 250 3681 273 0451 468 6471 577 9071 926 2722 081 5652 162 8132 508 4322 709 7682 130 5182 607 747
Fixed Assets229 419229 783484 529484 215484 192483 720681 896704 262729 119729 025730 267729 966
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        25 000   
Increase From Depreciation Charge For Year Property Plant Equipment     182475728110522457
Investment Property     480 000678 052701 195726 195726 195726 195726 195
Investment Property Fair Value Model       701 195726 195726 195726 195 
Investments Fixed Assets228 788228 788483 788483 788483 7573 4673 7313 0112 8962 5823 1573 313
Net Current Assets Liabilities2 020 3212 087 1312 155 2072 176 8682 371 4792 699 5412 714 4092 782 5733 136 9493 279 3423 394 3583 103 737
Number Shares Issued Fully Paid      150150    
Other Creditors    3 3174 1306 5289 6965 27117 12924 51210 377
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 772     
Other Disposals Property Plant Equipment      7 025     
Other Investments Other Than Loans       3 0112 8962 5823 1573 313
Other Taxation Social Security Payable     48 92021 06216 9265 137 52 781 
Par Value Share      11    
Property Plant Equipment Gross Cost    7 0257 0251601601604901 679 
Provisions For Liabilities Balance Sheet Subtotal     85 43086 48893 93397 85193 17498 847118 151
Total Assets Less Current Liabilities2 249 7402 316 9142 639 7362 661 0832 855 6713 183 2613 396 3053 486 8353 866 0684 008 3674 124 6253 833 703
Creditors Due Within One Year1 05911 50514 59810 51510 824       
Other Reserves150150150150150       
Provisions For Liabilities Charges47 79243 46087 16687 10380 907       
Revaluation Reserve13 72613 726268 726268 726268 726       
Share Capital Allotted Called Up Paid150150150150150       
Tangible Fixed Assets Cost Or Valuation5 1566 3296 6756 6757 025       
Tangible Fixed Assets Depreciation4 5255 3345 9346 2486 590       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 16th, June 2023
Free Download (11 pages)

Company search

Advertisements