Ferromatik Uk Limited CHESTERFIELD


Ferromatik Uk started in year 2007 as Private Limited Company with registration number 06126001. The Ferromatik Uk company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Chesterfield at Carrwood Road. Postal code: S41 9QB. Since 2007/05/02 Ferromatik Uk Limited is no longer carrying the name Ferromatik Milacron.

Currently there are 3 directors in the the firm, namely Alun D., David S. and Graeme P.. In addition one secretary - Graeme P. - is with the company. As of 29 April 2024, there were 3 ex directors - Paul C., David L. and others listed below. There were no ex secretaries.

Ferromatik Uk Limited Address / Contact

Office Address Carrwood Road
Office Address2 Chesterfield Trading Estate
Town Chesterfield
Post code S41 9QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06126001
Date of Incorporation Fri, 23rd Feb 2007
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Alun D.

Position: Director

Appointed: 31 July 2017

David S.

Position: Director

Appointed: 31 July 2017

Graeme P.

Position: Director

Appointed: 23 February 2007

Graeme P.

Position: Secretary

Appointed: 23 February 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2007

Resigned: 23 February 2007

Paul C.

Position: Director

Appointed: 23 February 2007

Resigned: 23 August 2018

David L.

Position: Director

Appointed: 23 February 2007

Resigned: 31 May 2011

Clive S.

Position: Director

Appointed: 23 February 2007

Resigned: 30 May 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 February 2007

Resigned: 23 February 2007

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Graeme P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul C. This PSC owns 50,01-75% shares.

Graeme P.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul C.

Notified on 30 June 2016
Ceased on 23 August 2018
Nature of control: 50,01-75% shares

Company previous names

Ferromatik Milacron May 2, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 053 8601 084 3452 070 6362 212 9452 258 475
Current Assets1 886 5841 567 0132 392 9502 493 1332 588 178
Debtors522 220411 201284 868280 188247 827
Net Assets Liabilities993 3951 194 8791 870 9272 117 9382 165 902
Other Debtors25 22327 40646 60828 08226 314
Property Plant Equipment179 680164 6148 0544 01090 374
Total Inventories310 50471 46737 446  
Other
Accumulated Depreciation Impairment Property Plant Equipment154 204169 27030 00334 04740 688
Average Number Employees During Period 12121211
Corporation Tax Payable41 61274 319110 35964 9286 984
Creditors1 071 869536 748528 577378 455497 950
Dividends Paid24 86724 86724 867  
Future Minimum Lease Payments Under Non-cancellable Operating Leases67 75534 699391 884333 282281 015
Increase From Depreciation Charge For Year Property Plant Equipment 15 0664 008 15 837
Issue Bonus Shares Decrease Increase In Equity-126 198    
Net Current Assets Liabilities814 7151 030 2651 864 3732 114 6782 090 228
Other Creditors222 083157 02097 01890 390107 472
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  143 275 9 196
Other Disposals Property Plant Equipment  308 076 9 196
Other Taxation Social Security Payable180 961118 195177 39897 482114 938
Profit Loss156 108301 726700 915  
Property Plant Equipment Gross Cost333 884333 88438 05738 057131 062
Provisions For Liabilities Balance Sheet Subtotal1 000 1 50075014 700
Redemption Shares Decrease In Equity50 25075 375   
Total Additions Including From Business Combinations Property Plant Equipment  12 249 102 201
Total Assets Less Current Liabilities994 3951 194 8791 872 4272 118 6882 180 602
Trade Creditors Trade Payables627 213187 214143 802125 655268 556
Trade Debtors Trade Receivables496 997383 795238 260252 106221 513

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, September 2023
Free Download (13 pages)

Company search

Advertisements