ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fircroft Engineering Services Limited

Fircroft Engineering Services Limited is an active company incorporated on 18 December 1978 with the registered office located in Altrincham, Greater Manchester. Fircroft Engineering Services Limited was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01405855
Private limited company
Age
46 years
Incorporated 18 December 1978
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 22 September 2024 (11 months ago)
Next confirmation dated 22 September 2025
Due by 6 October 2025 (29 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Suite 1b, Foundation
2 George Street
Altrincham
WA14 1SG
England
Address changed on 17 Jul 2025 (1 month ago)
Previous address was Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG England
Telephone
01925281555
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in United Arab Emirates • Born in Mar 1968
Director • Chief Executive Officer • British • Lives in England • Born in Oct 1972
Director • British • Lives in UK • Born in Feb 1974
Nes Fircroft Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Italic Managed Solutions Limited
Johnathan James Johnson, Mr Stephen William Buckley, and 1 more are mutual people.
Active
Nes UK Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Nes It Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Nes International Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Nes Global Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Aim Academy Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Nes Fircroft Technical Services Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Professional Laboratory Services Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£95K
Decreased by £34K (-26%)
Turnover
Unreported
Decreased by £94.92M (-100%)
Employees
Unreported
Decreased by 49 (-100%)
Total Assets
£7.74M
Decreased by £2.4M (-24%)
Total Liabilities
-£2.42M
Decreased by £2.18M (-47%)
Net Assets
£5.32M
Decreased by £225K (-4%)
Debt Ratio (%)
31%
Decreased by 14.06% (-31%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 6 Aug 2025
Registered Address Changed
1 Month Ago on 17 Jul 2025
Registered Address Changed
1 Month Ago on 9 Jul 2025
Registered Address Changed
2 Months Ago on 8 Jul 2025
Registered Address Changed
2 Months Ago on 4 Jul 2025
Mr. Stephen William Buckley Details Changed
4 Months Ago on 1 May 2025
New Charge Registered
7 Months Ago on 6 Feb 2025
Confirmation Submitted
11 Months Ago on 23 Sep 2024
Subsidiary Accounts Submitted
1 Year Ago on 12 Aug 2024
Johnathan James Johnson Resigned
1 Year 2 Months Ago on 19 Jun 2024
Get Credit Report
Discover Fircroft Engineering Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
Submitted on 6 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
Submitted on 6 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
Submitted on 6 Aug 2025
Audit exemption subsidiary accounts made up to 31 October 2024
Submitted on 6 Aug 2025
Registered office address changed from Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG England to Suite 1B, Foundation 2 George Street Altrincham WA14 1SG on 17 July 2025
Submitted on 17 Jul 2025
Registered office address changed from Suit 1 B, Foundation 2 George Street Altrincham WA14 1SG England to Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG on 9 July 2025
Submitted on 9 Jul 2025
Registered office address changed from Foundation House Suit 1B George Street Altrincham Default WA14 1RN United Kingdom to Suit 1 B, Foundation 2 George Street Altrincham WA14 1SG on 8 July 2025
Submitted on 8 Jul 2025
Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP United Kingdom to Foundation House Suit 1B George Street Altrincham Default WA14 1RN on 4 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mr. Stephen William Buckley on 1 May 2025
Submitted on 14 May 2025
Registration of charge 014058550015, created on 6 February 2025
Submitted on 19 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year