F. P. ENGINEERING LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 4AG

Company number 03026366
Status Active
Incorporation Date 24 February 1995
Company Type Private Limited Company
Address 2 NORWOOD PARK, BOOTH ROAD, ALTRINCHAM, WA14 4AG
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of F. P. ENGINEERING LIMITED are www.fpengineering.co.uk, and www.f-p-engineering.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty years and eight months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 6.4 miles; to Eccles Rail Station is 6.8 miles; to Chelford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F P Engineering Limited is a Private Limited Company. The company registration number is 03026366. F P Engineering Limited has been working since 24 February 1995. The present status of the company is Active. The registered address of F P Engineering Limited is 2 Norwood Park Booth Road Altrincham Wa14 4ag. The company`s financial liabilities are £1303.59k. It is £240.37k against last year. The cash in hand is £1303.06k. It is £240.04k against last year. And the total assets are £1435.34k, which is £122.66k against last year. LESNIAK, Sylvia is a Secretary of the company. LESNIAK, Wojciech Grzegorz is a Director of the company. Secretary JONES, Kathryn Louise has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


f. p. engineering Key Finiance

LIABILITIES £1303.59k
+22%
CASH £1303.06k
+22%
TOTAL ASSETS £1435.34k
+9%
All Financial Figures

Current Directors

Secretary
LESNIAK, Sylvia
Appointed Date: 24 February 1995

Director
LESNIAK, Wojciech Grzegorz
Appointed Date: 24 February 1995
67 years old

Resigned Directors

Secretary
JONES, Kathryn Louise
Resigned: 24 February 1995
Appointed Date: 24 February 1995

Director
STEPHENS, Graham Robertson
Resigned: 24 February 1995
Appointed Date: 24 February 1995
75 years old

Persons With Significant Control

Mr Wojciech Grzegorz Lesniak
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sylvia Krystyna Lesniak
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F. P. ENGINEERING LIMITED Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

18 May 2015
Total exemption small company accounts made up to 30 September 2014
16 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 46 more events
07 Jun 1995
Accounting reference date notified as 31/03
11 Apr 1995
Registered office changed on 11/04/95 from: 3 fernacre sale cheshire M33 2BA
02 Mar 1995
Secretary resigned;new secretary appointed

02 Mar 1995
Director resigned;new director appointed

24 Feb 1995
Incorporation

F. P. ENGINEERING LIMITED Charges

27 February 2013
Debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2011
Charge of deposit
Delivered: 29 March 2011
Status: Satisfied on 7 August 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of €113,600 and all amounts in the future…
14 February 2000
Mortgage debenture
Delivered: 1 March 2000
Status: Satisfied on 19 March 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…