Four-tec Fabrications Limited STOKE-ON-TRENT


Four-tec Fabrications started in year 1984 as Private Limited Company with registration number 01866440. The Four-tec Fabrications company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Stoke-on-trent at Unit 1 Cockshute Industrial Estate. Postal code: ST4 7AW.

The company has 2 directors, namely Anthony B., Howard A.. Of them, Howard A. has been with the company the longest, being appointed on 6 July 2021 and Anthony B. has been with the company for the least time - from 25 May 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kathryn E. who worked with the the company until 9 July 2021.

This company operates within the ST4 7AW postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0264989 . It is located at Unit 1, Cockshute Industrial Estate, Stoke On Trent with a total of 1 cars.

Four-tec Fabrications Limited Address / Contact

Office Address Unit 1 Cockshute Industrial Estate
Office Address2 Cliffe Vale
Town Stoke-on-trent
Post code ST4 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01866440
Date of Incorporation Mon, 26th Nov 1984
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Anthony B.

Position: Director

Appointed: 25 May 2023

Howard A.

Position: Director

Appointed: 06 July 2021

Michael B.

Position: Director

Resigned: 30 April 2023

Scott L.

Position: Director

Appointed: 12 June 2018

Resigned: 22 October 2018

Kathryn E.

Position: Secretary

Appointed: 19 September 2006

Resigned: 09 July 2021

Terence B.

Position: Director

Appointed: 22 November 1991

Resigned: 19 September 2006

Stanley B.

Position: Director

Appointed: 22 November 1991

Resigned: 06 March 1997

Kenneth R.

Position: Director

Appointed: 22 November 1991

Resigned: 19 September 2006

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we researched, there is William D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Mrl Group Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

William D.

Notified on 9 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 6 April 2016
Ceased on 9 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mrl Group Limited

Unit B1 Cinderhill Industrial Estate, Stoke-On-Trent, ST3 5LB, England

Legal authority Companies House Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 10203589
Notified on 12 November 2018
Ceased on 9 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth146 584210 855258 92075 45144 309129 964       
Balance Sheet
Cash Bank In Hand57 926152 08557 44254029362 165       
Cash Bank On Hand     62 16545810022 452149 41622 251
Current Assets317 333432 556474 020246 003336 467300 029458 490323 725395 749349 941368 126401 956344 420
Debtors256 007276 041414 803242 391330 419235 654452 477317 875390 247341 989213 710396 954332 169
Net Assets Liabilities     129 964119 611124 96378 728109 878143 79277 55559 374
Net Assets Liabilities Including Pension Asset Liability146 584210 855258 92075 45144 309129 964       
Other Debtors     29 05230 571168 878216 374109 291105 881110 40397 380
Property Plant Equipment     37 28963 76348 24944 03936 17933 693  
Stocks Inventory3 4004 4301 7753 0725 7552 210       
Tangible Fixed Assets72 22892 98673 92759 58947 57437 289       
Total Inventories     2 2105 5555 7505 5005 5005 0005 00010 000
Reserves/Capital
Called Up Share Capital4 0004 0004 0003 0003 0003 000       
Profit Loss Account Reserve142 584206 855254 92071 45140 309125 964       
Shareholder Funds146 584210 855258 92075 45144 309129 964       
Other
Accumulated Depreciation Impairment Property Plant Equipment     210 626212 647212 089211 311221 851230 903247 27673 434
Average Number Employees During Period     3030273330302821
Bank Borrowings Overdrafts       81136 006 40 00040 23120 833
Bank Overdrafts       81136 006  30 231 
Capital Redemption Reserve   1 0001 0001 000       
Creditors     4 26124 91917 94111 1014 36841 39652 24630 766
Creditors Due After One Year 18 23310 6266 6585 3274 261       
Creditors Due Within One Year 285 617270 120215 202328 913199 093       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 63015 24113 780 788 90 359
Disposals Property Plant Equipment      15 53417 88215 761 1 800 92 177
Finance Lease Liabilities Present Value Total      21 51015 2148 9192 6232 62320 29611 307
Increase Decrease In Property Plant Equipment      35 030      
Increase From Depreciation Charge For Year Property Plant Equipment      15 65114 68313 00210 5409 840 13 864
Net Current Assets Liabilities93 781146 939203 90030 8017 554100 93690 110101 45552 09083 067156 19583 77253 140
Number Shares Allotted  750750750750       
Other Creditors     4 2613 4092 7272 1821 7451 3966 040944
Other Taxation Social Security Payable     53 46328 55747 49537 38964 47927 55213 62620 773
Par Value Share  1111       
Property Plant Equipment Gross Cost     247 915276 410260 338255 350258 030264 596198 033215 359
Provisions For Liabilities Balance Sheet Subtotal     4 0009 3436 8006 3005 0004 70010 7967 578
Provisions For Liabilities Charges6 42010 8378 2818 2815 4924 000       
Share Capital Allotted Called Up Paid 750750750750750       
Tangible Fixed Assets Additions 61 3292 2006 3019 350        
Tangible Fixed Assets Cost Or Valuation221 741263 852264 552255 353247 915        
Tangible Fixed Assets Depreciation149 513170 866190 625195 764200 341210 626       
Tangible Fixed Assets Depreciation Charged In Period  20 62616 87114 28310 285       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  86711 7329 706        
Tangible Fixed Assets Disposals -19 2181 50015 50016 788        
Total Additions Including From Business Combinations Property Plant Equipment      44 0291 81010 7732 6808 366 3 435
Total Assets Less Current Liabilities166 009239 925277 82790 39055 128138 225153 873149 70496 129119 246189 888140 59797 718
Total Borrowings       22 32151 2218 919 61 83420 296
Trade Creditors Trade Payables     113 693301 952134 085209 164134 920146 307246 980241 521
Trade Debtors Trade Receivables     206 602126 781148 997173 873232 698107 829286 551234 789
Future Minimum Lease Payments Under Non-cancellable Operating Leases        34 58920 5025 277  
Creditors Due After One Year Total Noncurrent Liabilities13 00518 233           
Creditors Due Within One Year Total Current Liabilities223 552285 617           
Fixed Assets72 22892 986           
Tangible Fixed Assets Depreciation Charge For Period 27 736           
Tangible Fixed Assets Depreciation Disposals -6 383           

Transport Operator Data

Unit 1
Address Cockshute Industrial Estate , Shelton New Road
City Stoke On Trent
Post code ST4 7AW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 29th, January 2024
Free Download (8 pages)

Company search

Advertisements