FAY ENGINEERING LIMITED
THETFORD

Hellopages » Norfolk » Breckland » IP25 6AE

Company number 03487228
Status Active
Incorporation Date 30 December 1997
Company Type Private Limited Company
Address 20 HIGH STREET, WATTON, THETFORD, NORFOLK, IP25 6AE
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 100 . The most likely internet sites of FAY ENGINEERING LIMITED are www.fayengineering.co.uk, and www.fay-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Eccles Road Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fay Engineering Limited is a Private Limited Company. The company registration number is 03487228. Fay Engineering Limited has been working since 30 December 1997. The present status of the company is Active. The registered address of Fay Engineering Limited is 20 High Street Watton Thetford Norfolk Ip25 6ae. The company`s financial liabilities are £25.08k. It is £19.16k against last year. And the total assets are £72.94k, which is £24.07k against last year. BAKTIS, Pamela Joy is a Secretary of the company. MURPHY, Patrick Francis is a Director of the company. MURPHY, Robert Matthew is a Director of the company. Secretary GODDARD, Helen Judith has been resigned. Secretary MURPHY, Rosemary Fay has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


fay engineering Key Finiance

LIABILITIES £25.08k
+323%
CASH n/a
TOTAL ASSETS £72.94k
+49%
All Financial Figures

Current Directors

Secretary
BAKTIS, Pamela Joy
Appointed Date: 01 December 2012

Director
MURPHY, Patrick Francis
Appointed Date: 07 January 1998
85 years old

Director
MURPHY, Robert Matthew
Appointed Date: 01 December 2007
54 years old

Resigned Directors

Secretary
GODDARD, Helen Judith
Resigned: 01 December 2012
Appointed Date: 01 December 2007

Secretary
MURPHY, Rosemary Fay
Resigned: 29 October 2007
Appointed Date: 07 January 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 January 1998
Appointed Date: 30 December 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 January 1998
Appointed Date: 30 December 1997
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 January 1998
Appointed Date: 30 December 1997

Persons With Significant Control

Mr Patrick Francis Murphy
Notified on: 23 December 2016
85 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Robert Matthew Murphy
Notified on: 23 December 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FAY ENGINEERING LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 46 more events
12 Jan 1998
New secretary appointed
12 Jan 1998
Director resigned
12 Jan 1998
Secretary resigned;director resigned
12 Jan 1998
Registered office changed on 12/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
30 Dec 1997
Incorporation