You are here: bizstats.co.uk > a-z index > F list > FG list

Fgt Motor Engineers (great Harwood) Limited GREAT HARWOOD


Founded in 1969, Fgt Motor Engineers (great Harwood), classified under reg no. 00969140 is an active company. Currently registered at Albert Street Garage BB6 7BQ, Great Harwood the company has been in the business for fifty five years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Peter T., Daniel T.. Of them, Peter T., Daniel T. have been with the company the longest, being appointed on 1 July 2021. 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.

Fgt Motor Engineers (great Harwood) Limited Address / Contact

Office Address Albert Street Garage
Office Address2 Albert Street
Town Great Harwood
Post code BB6 7BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00969140
Date of Incorporation Mon, 29th Dec 1969
Industry Maintenance and repair of motor vehicles
End of financial Year 30th December
Company age 55 years old
Account next due date Tue, 26th Dec 2023 (94 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Peter T.

Position: Director

Appointed: 01 July 2021

Daniel T.

Position: Director

Appointed: 01 July 2021

Thomas A.

Position: Director

Resigned: 13 May 2020

Martin U.

Position: Director

Resigned: 01 October 2021

Lynn A.

Position: Director

Appointed: 06 April 2022

Resigned: 30 August 2023

Terence H.

Position: Director

Appointed: 20 December 2021

Resigned: 29 April 2022

Lynn A.

Position: Secretary

Appointed: 01 October 2021

Resigned: 30 August 2023

Thomas A.

Position: Director

Appointed: 01 July 2021

Resigned: 06 April 2022

Martin U.

Position: Secretary

Appointed: 20 November 2012

Resigned: 01 October 2021

Charles H.

Position: Director

Appointed: 30 September 1991

Resigned: 06 February 2001

Peter T.

Position: Director

Appointed: 30 September 1991

Resigned: 20 November 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Peter T. This PSC and has 25-50% shares.

Peter T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth75 208116 601      
Balance Sheet
Cash Bank On Hand  1 1681 433392 1 402257
Current Assets15 42313 11216 07616 24813 61613 9178 98122 856
Debtors4 0602 7234 5433 6202 0243 3872 42918 447
Net Assets Liabilities  116 433116 915112 059105 26893 80178 219
Other Debtors  65674508495  
Property Plant Equipment  184 466182 528181 378180 406180 722180 688
Total Inventories  10 36511 19511 20010 5305 1504 152
Cash Bank In Hand263442      
Stocks Inventory11 1009 947      
Tangible Fixed Assets134 245176 850      
Reserves/Capital
Called Up Share Capital500500      
Profit Loss Account Reserve-27 263-24 599      
Shareholder Funds75 208116 601      
Other
Accrued Liabilities Deferred Income  1 1009801 1311 3099801 634
Accumulated Depreciation Impairment Property Plant Equipment  47 76143 94545 09546 06746 32147 221
Additions Other Than Through Business Combinations Property Plant Equipment      1 500866
Average Number Employees During Period  577755
Bank Borrowings Overdrafts  33 54332 30330 53332 86347 47542 851
Comprehensive Income Expense   911-5 285   
Creditors  2 25190270 64075 05147 47542 851
Finance Lease Liabilities Present Value Total  1 3501 350901   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   20 17215 916 6 3762 058
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  1 245429-429   
Increase From Depreciation Charge For Year Property Plant Equipment   1 4931 150972869900
Net Current Assets Liabilities-55 579-56 649-54 947-53 946-57 024-61 134-23 537-43 633
Number Shares Issued Fully Paid   500500   
Other Creditors  2 25190210 5299 1936 5335 322
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 307  615 
Other Disposals Property Plant Equipment   5 750  930 
Other Remaining Borrowings   38151   
Other Taxation Social Security Payable  12 51914 81111 15313 4344 6778 154
Par Value Share 1 11   
Profit Loss   482-4 856-6 791-11 467 
Property Plant Equipment Gross Cost  232 225226 475226 473226 473227 043227 909
Provisions For Liabilities Balance Sheet Subtotal  10 83510 76512 29514 00415 90915 985
Total Assets Less Current Liabilities78 666120 201129 519128 582124 354119 272157 185137 055
Trade Creditors Trade Payables  15 54616 21516 39318 2527 23115 432
Trade Debtors Trade Receivables  4 4782 9461 5162 8922 42918 447
Transfers To From Retained Earnings Increase Decrease In Equity   -429-429-429-429-429
Creditors Due After One Year3 4583 600      
Creditors Due Within One Year71 00269 761      
Net Assets Liability Excluding Pension Asset Liability75 208116 601      
Number Shares Allotted 500      
Revaluation Reserve101 971140 700      
Share Capital Allotted Called Up Paid500500      
Tangible Fixed Assets Additions 5 730      
Tangible Fixed Assets Cost Or Valuation186 099231 829      
Tangible Fixed Assets Depreciation51 85454 979      
Tangible Fixed Assets Depreciation Charged In Period 3 125      
Tangible Fixed Assets Increase Decrease From Revaluations 40 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Previous accounting period shortened from Friday 30th December 2022 to Thursday 29th December 2022
filed on: 24th, December 2023
Free Download (1 page)

Company search

Advertisements