Fichtner Consulting Engineers Limited STOCKPORT


Fichtner Consulting Engineers started in year 1991 as Private Limited Company with registration number 02605319. The Fichtner Consulting Engineers company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Stockport at Kingsgate. Postal code: SK4 1LW.

Currently there are 8 directors in the the company, namely Eric F., Jonathan A. and Tilman H. and others. In addition one secretary - Elizabeth E. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mary G. who worked with the the company until 7 October 2008.

Fichtner Consulting Engineers Limited Address / Contact

Office Address Kingsgate
Office Address2 Wellington Road North
Town Stockport
Post code SK4 1LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02605319
Date of Incorporation Thu, 25th Apr 1991
Industry Other engineering activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Eric F.

Position: Director

Appointed: 16 October 2024

Jonathan A.

Position: Director

Appointed: 19 July 2023

Tilman H.

Position: Director

Appointed: 23 August 2018

Elizabeth E.

Position: Director

Appointed: 08 February 2017

Robert H.

Position: Director

Appointed: 03 February 2011

Duncan A.

Position: Director

Appointed: 20 March 2009

Elizabeth E.

Position: Secretary

Appointed: 07 October 2008

Stephen O.

Position: Director

Appointed: 19 July 2005

Edmund W.

Position: Director

Appointed: 01 October 1999

Michael W.

Position: Director

Appointed: 12 December 2018

Resigned: 16 October 2024

Stuart W.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2020

Claus H.

Position: Director

Appointed: 26 May 2008

Resigned: 21 December 2012

Peter O.

Position: Director

Appointed: 27 March 2008

Resigned: 07 October 2008

Jonathan G.

Position: Director

Appointed: 05 September 2001

Resigned: 18 July 2002

Georg F.

Position: Director

Appointed: 12 October 2000

Resigned: 23 August 2018

Andreas W.

Position: Director

Appointed: 20 October 1999

Resigned: 12 October 2000

Martin H.

Position: Director

Appointed: 30 September 1998

Resigned: 02 July 1999

James H.

Position: Director

Appointed: 30 September 1998

Resigned: 30 August 1999

Hans K.

Position: Director

Appointed: 20 August 1997

Resigned: 05 December 2018

Phineas E.

Position: Director

Appointed: 05 March 1997

Resigned: 28 August 2024

Ian C.

Position: Director

Appointed: 27 February 1996

Resigned: 05 March 1997

Eric F.

Position: Director

Appointed: 27 February 1996

Resigned: 20 August 1997

Heinz L.

Position: Director

Appointed: 20 March 1995

Resigned: 30 September 1998

Georg B.

Position: Director

Appointed: 28 October 1992

Resigned: 20 March 1995

Hannes F.

Position: Director

Appointed: 09 May 1991

Resigned: 30 September 1998

Ronald A.

Position: Director

Appointed: 09 May 1991

Resigned: 25 July 2012

Peter A.

Position: Director

Appointed: 09 May 1991

Resigned: 28 October 1992

Mary G.

Position: Director

Appointed: 02 May 1991

Resigned: 09 May 1991

Mary G.

Position: Secretary

Appointed: 02 May 1991

Resigned: 07 October 2008

Nicholas G.

Position: Director

Appointed: 02 May 1991

Resigned: 26 February 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1991

Resigned: 02 May 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 April 1991

Resigned: 02 May 1991

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 Fichtner Gmbh & Co Kg from 70191 Stuttgart, Germany. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Fichtner Gmbh & Co Kg

3 Sarweystraqsse 3, 70191 Stuttgart, Germany

Legal authority Germany
Legal form Limited Company
Country registered Germany
Place registered German Resgistry
Registration number Unknown
Notified on 25 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand8 092 5458 824 8589 565 076
Current Assets12 913 33116 657 58717 473 359
Debtors3 946 0397 832 7297 908 283
Net Assets Liabilities8 881 34010 972 71713 906 751
Other Debtors 4441 976
Property Plant Equipment102 333751 542840 439
Other
Audit Fees Expenses8 43512 33126 000
Other Non-audit Services Fees12 24517 7064 779
Accrued Liabilities Deferred Income4 729 5435 977 5004 577 830
Accumulated Depreciation Impairment Property Plant Equipment1 009 4191 092 1921 257 393
Additions Other Than Through Business Combinations Property Plant Equipment 731 982254 098
Administrative Expenses15 873 24719 143 11521 176 563
Amounts Owed By Group Undertakings42 80535 06515 825
Amounts Recoverable On Contracts 1 164 8531 531 468
Average Number Employees During Period144157172
Cash Cash Equivalents Cash Flow Value8 092 5458 824 8589 565 076
Comprehensive Income Expense4 088 5136 347 7237 914 665
Corporation Tax Recoverable142 387220 817306 415
Cost Sales2 281 6754 221 3343 188 637
Creditors6 644 3918 858 0056 989 837
Current Tax For Period1 080 9011 855 3601 868 178
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-151 000189 00081 000
Depreciation Impairment Expense Property Plant Equipment34 54282 773165 201
Dividend Income9 6008 44919 293
Dividend Income From Financial Assets Fair Value Through Profit Or Loss 8 44919 293
Dividends Paid3 746 3054 256 3464 980 631
Dividends Paid Classified As Financing Activities-3 746 305-4 256 346-4 980 631
Dividends Paid On Shares Interim3 746 3054 256 3464 980 631
Dividends Received Classified As Investing Activities-9 600-8 449-19 293
Double Taxation Relief  130 775
Fixed Assets2 627 4003 377 1353 708 229
Further Item Tax Increase Decrease Component Adjusting Items5 180-127 63781 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases973 8201 724 1861 391 302
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-26 489-28 912-58 800
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-1 412 936-2 213 6141 868 168
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables16 3792 643 407-10 044
Gain Loss In Cash Flows From Change In Inventories139 670-874 747 
Income From Related Parties270 956215 948302 048
Income Taxes Paid Refund Classified As Operating Activities-1 351 584-1 933 790-1 953 776
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-1 787 053-732 313-740 218
Increase Decrease In Current Tax From Adjustment For Prior Periods53 536166 822 
Increase From Depreciation Charge For Year Property Plant Equipment 82 773165 201
Interest Income19 265104 20780 043
Interest Income On Bank Deposits12 25067 90367 068
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss 68 75180 043
Interest Received Classified As Investing Activities-19 265-104 207-80 043
Investments2 525 0672 625 5932 867 790
Investments Fixed Assets2 525 0672 625 5932 867 790
Long Term Contract Work In Progress874 7471 164 853 
Net Cash Generated From Operations-6 849 598-7 541 775-7 861 655
Net Current Assets Liabilities6 268 9407 799 58210 483 522
Net Finance Income Costs28 865112 65699 336
Other Creditors704 6731 180 548740 541
Other Interest Income7 01536 30412 975
Other Interest Receivable Similar Income Finance Income28 865112 65699 336
Other Operating Income Format1262 886339 312636 991
Other Taxation Social Security Payable1 159 7331 460 0631 528 688
Payments To Related Parties260 344917 548549 460
Pension Other Post-employment Benefit Costs Other Pension Costs607 414740 786745 883
Prepayments Accrued Income541 466628 579829 984
Proceeds From Sales Or Maturity Financial Assets Held For Trading Trading Investments-6 987 32 268
Profit Loss4 088 5136 347 7237 914 665
Profit Loss On Ordinary Activities Before Tax5 022 0018 392 0839 863 843
Property Plant Equipment Gross Cost1 111 7521 843 7342 097 832
Purchase Property Plant Equipment-508-731 982-254 098
Staff Costs Employee Benefits Expense13 181 89815 708 45517 303 107
Taxation Including Deferred Taxation Balance Sheet Subtotal15 000204 000285 000
Tax Decrease Increase From Effect Revenue Exempt From Taxation50 68879 937227 170
Tax Expense Credit Applicable Tax Rate954 1801 972 1402 465 961
Tax Increase Decrease From Effect Dividends From Companies -1 986-4 411
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss122 280-74 042-235 427
Tax Tax Credit On Profit Or Loss On Ordinary Activities933 4882 044 3601 949 178
Total Assets Less Current Liabilities8 896 34011 176 71714 191 751
Total Current Tax Expense Credit1 084 4881 855 360 
Trade Creditors Trade Payables50 442239 894142 778
Trade Debtors Trade Receivables3 219 3815 782 9715 222 615
Wages Salaries11 101 03013 280 57014 651 291
Director Remuneration875 0671 003 936785 289
Director Remuneration Benefits Including Payments To Third Parties952 3351 038 787882 063

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Tuesday 31st December 2024
filed on: 24th, March 2025
Free Download (31 pages)

Company search

Advertisements