Fogarty Engineering Limited CHELTENHAM


Founded in 1996, Fogarty Engineering, classified under reg no. 03232409 is an active company. Currently registered at Windy Farm Dog Lane GL51 4TZ, Cheltenham the company has been in the business for twenty eight years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Wednesday 21st May 2003 Fogarty Engineering Limited is no longer carrying the name Total Data Software.

There is a single director in the company at the moment - Timothy F., appointed on 28 August 1998. In addition, a secretary was appointed - Patricia F., appointed on 1 September 2000. Currenlty, the company lists one former director, whose name is Patricia F. and who left the the company on 1 September 2000. In addition, there is one former secretary - Timothy F. who worked with the the company until 1 September 2000.

Fogarty Engineering Limited Address / Contact

Office Address Windy Farm Dog Lane
Office Address2 Bentham
Town Cheltenham
Post code GL51 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03232409
Date of Incorporation Wed, 31st Jul 1996
Industry Manufacture of pumps
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (13 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Patricia F.

Position: Secretary

Appointed: 01 September 2000

Timothy F.

Position: Director

Appointed: 28 August 1998

Patricia F.

Position: Director

Appointed: 21 August 1996

Resigned: 01 September 2000

Timothy F.

Position: Secretary

Appointed: 21 August 1996

Resigned: 01 September 2000

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1996

Resigned: 21 August 1996

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 July 1996

Resigned: 21 August 1996

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Patricia F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Timothy F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Patricia F.

Notified on 19 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Total Data Software May 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth72 06281 06387 348       
Balance Sheet
Cash Bank In Hand65 01677 84465 767       
Cash Bank On Hand  65 76790 60096 106111 77699 58099 854115 92265 419
Current Assets90 13596 030100 103112 097119 520117 619107 779110 166143 13972 433
Debtors21 86915 68632 88619 69722 9145 4437 6999 81224 7176 894
Net Assets Liabilities  87 348102 710109 740113 214104 611106 35586 22946 843
Net Assets Liabilities Including Pension Asset Liability72 06281 06387 348       
Other Debtors  4034257261 1671 1501 3691 0616 894
Property Plant Equipment  16 22412 5739 33810 9468 3586 8275 042 
Stocks Inventory3 2502 5001 450       
Tangible Fixed Assets10 6869 00916 224       
Total Inventories  1 4501 8005004005005002 500120
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve71 96280 96387 248       
Shareholder Funds72 06281 06387 348       
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 30613 61816 71417 85120 43618 28820 0732 906
Average Number Employees During Period  22222222
Creditors  25 73419 44517 34413 2719 9389 34160 99429 738
Creditors Due Within One Year26 62222 17425 734       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1721401 8542204 460 235
Disposals Property Plant Equipment   1762792 1523504 717 1 038
Increase From Depreciation Charge For Year Property Plant Equipment   4 4843 2362 9912 8052 3121 785103
Net Current Assets Liabilities63 51373 85674 36992 652102 176104 34897 841100 82582 14542 695
Number Shares Allotted 100100       
Other Creditors  1 1201 1201 4481 17082298647 59320 037
Other Taxation Social Security Payable  23 69617 93015 22011 9568 3668 33312 0444 351
Par Value Share 11       
Property Plant Equipment Gross Cost  25 53026 19126 05228 79728 79425 11525 11526 363
Provisions For Liabilities Balance Sheet Subtotal  3 2452 5151 7742 0801 5881 297958973
Provisions For Liabilities Charges2 1371 8023 245       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 50715 337       
Tangible Fixed Assets Cost Or Valuation24 28824 52125 530       
Tangible Fixed Assets Depreciation13 60215 5129 306       
Tangible Fixed Assets Depreciation Charged In Period 3 1843 186       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 2749 392       
Tangible Fixed Assets Disposals 1 27414 328       
Total Additions Including From Business Combinations Property Plant Equipment   8371404 8973471 038 1 936
Total Assets Less Current Liabilities74 19982 86590 593105 225111 514115 294106 199107 65287 18747 816
Trade Creditors Trade Payables  918395676145750221 3575 350
Trade Debtors Trade Receivables  32 48319 27222 1884 2766 5498 44323 656 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 22nd, January 2024
Free Download (9 pages)

Company search

Advertisements