Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAERCH UKCO III LIMITED
Company Information for

FAERCH UKCO III LIMITED

78 LANCASTER WAY BUSINESS PARK, ELY, CAMBRIDGESHIRE, CB6 3NW,
Company Registration Number
04352558
Private Limited Company
Active

Company Overview

About Faerch Ukco Iii Ltd
FAERCH UKCO III LIMITED was founded on 2002-01-14 and has its registered office in Ely. The organisation's status is listed as "Active". Faerch Ukco Iii Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FAERCH UKCO III LIMITED
 
Legal Registered Office
78 LANCASTER WAY BUSINESS PARK
ELY
CAMBRIDGESHIRE
CB6 3NW
Other companies in CB6
 
Previous Names
AVRO INDUSTRIES LIMITED16/04/2021
Filing Information
Company Number 04352558
Company ID Number 04352558
Date formed 2002-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 21:28:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAERCH UKCO III LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAERCH UKCO III LIMITED

Current Directors
Officer Role Date Appointed
HS SECRETARIAL LIMITED
Company Secretary 2010-10-04
JAMES ANDREW OSBORNE-SMITH
Director 2015-04-20
TOM SAND-KRISTENSEN
Director 2018-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
LARS GADE HANSEN
Director 2015-04-20 2018-01-12
JESPER HELMUTH LARSEN
Director 2015-04-20 2015-09-04
PATRICK MARK CLINTON BRANIGAN
Director 2002-01-28 2015-04-21
JOHN DICKENS
Director 2002-01-28 2015-04-21
MARK DUJARDIN
Director 2002-01-28 2015-04-21
JAMES IAN NEWBOLD
Company Secretary 2002-01-28 2010-10-04
JAMES IAN NEWBOLD
Director 2002-01-28 2010-10-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-14 2002-01-28
INSTANT COMPANIES LIMITED
Nominated Director 2002-01-14 2002-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
HS SECRETARIAL LIMITED BIOGEN (UK) LIMITED Company Secretary 2017-12-08 CURRENT 2005-11-08 Active
HS SECRETARIAL LIMITED BIOGEN LTD Company Secretary 2017-12-08 CURRENT 2007-03-12 Active
HS SECRETARIAL LIMITED BIOGEN BRYN PICA LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED GREENFINCH LIMITED Company Secretary 2017-12-08 CURRENT 1993-06-23 Active
HS SECRETARIAL LIMITED BIOGEN GWYRIAD LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN WAEN LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN HOLDINGS LIMITED Company Secretary 2017-12-08 CURRENT 2012-06-22 Active
HS SECRETARIAL LIMITED CYCLIGENT UK LTD Company Secretary 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
HS SECRETARIAL LIMITED SOULTIME MEDIA LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
HS SECRETARIAL LIMITED EXHALATION TECHNOLOGY LTD Company Secretary 2017-06-13 CURRENT 2003-04-02 Active
HS SECRETARIAL LIMITED OVAL MEDICAL LIMITED Company Secretary 2016-12-10 CURRENT 2008-08-28 Active
HS SECRETARIAL LIMITED OVAL MEDICAL TECHNOLOGIES LIMITED Company Secretary 2016-12-10 CURRENT 2009-02-05 Active
HS SECRETARIAL LIMITED ADVANCED REHEAT LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Liquidation
HS SECRETARIAL LIMITED AURA EUROPE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
HS SECRETARIAL LIMITED FAERCH POOLE LIMITED Company Secretary 2015-12-11 CURRENT 2015-09-28 Active
HS SECRETARIAL LIMITED COLLEXI LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
HS SECRETARIAL LIMITED NOZOMI LIMITED Company Secretary 2015-07-01 CURRENT 2011-02-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED DEMCO EUROPE LIMITED Company Secretary 2014-11-14 CURRENT 1986-10-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP HOLDINGS LIMITED Company Secretary 2014-11-14 CURRENT 2004-07-12 Active
HS SECRETARIAL LIMITED MAUDESPORT LIMITED Company Secretary 2014-11-14 CURRENT 1991-11-22 Active - Proposal to Strike off
HS SECRETARIAL LIMITED TIMSTAR LABORATORY SUPPLIERS LIMITED Company Secretary 2014-11-14 CURRENT 1988-02-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP LIMITED Company Secretary 2014-11-14 CURRENT 1988-08-09 Active
HS SECRETARIAL LIMITED OBJECTIVE IMAGING LIMITED Company Secretary 2014-05-01 CURRENT 2000-03-31 Active
HS SECRETARIAL LIMITED STAGWOOD INDUSTRIES LIMITED Company Secretary 2014-03-21 CURRENT 1992-03-12 Active
HS SECRETARIAL LIMITED 24 MINFORD GARDENS LTD Company Secretary 2014-01-07 CURRENT 2014-01-07 Active
HS SECRETARIAL LIMITED BIOGEN (UK) PRESTWOLD LIMITED Company Secretary 2013-12-01 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED PAULDAVISCO LTD. Company Secretary 2013-11-26 CURRENT 2013-08-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED BIOGEN (UK) BALDOCK LIMITED Company Secretary 2013-11-25 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED ROSEWOOD ENERGY LIMITED Company Secretary 2013-11-25 CURRENT 2012-01-18 Dissolved 2017-01-03
HS SECRETARIAL LIMITED ARCUS GLOBAL LIMITED Company Secretary 2013-10-11 CURRENT 2009-06-29 Active
HS SECRETARIAL LIMITED CROWNGILT LIMITED Company Secretary 2013-09-23 CURRENT 1995-10-06 Active
HS SECRETARIAL LIMITED AGATE DEVELOPMENT LIMITED Company Secretary 2013-08-01 CURRENT 2010-12-01 Dissolved 2018-05-15
HS SECRETARIAL LIMITED BUN HILL FIELDS LIMITED Company Secretary 2013-06-18 CURRENT 2004-10-19 Active
HS SECRETARIAL LIMITED READY ANALYTICS LIMITED Company Secretary 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
HS SECRETARIAL LIMITED LAND AND PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2013-05-15 CURRENT 1995-12-28 Active
HS SECRETARIAL LIMITED GRAY'S INN SECURITIES LIMITED Company Secretary 2013-05-13 CURRENT 1995-02-15 Live but Receiver Manager on at least one charge
HS SECRETARIAL LIMITED EUROPEAN FOOD DEVELOPMENT LIMITED Company Secretary 2013-05-13 CURRENT 2002-06-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2013-05-08 CURRENT 2007-06-06 Dissolved 2016-04-26
HS SECRETARIAL LIMITED HAMILLROAD SOFTWARE LIMITED Company Secretary 2013-05-08 CURRENT 2002-02-18 Active
HS SECRETARIAL LIMITED AVENIR CONSULTANTS LIMITED Company Secretary 2013-05-08 CURRENT 2002-05-14 Active
HS SECRETARIAL LIMITED CENTRE FOR BUSINESS INNOVATION LIMITED Company Secretary 2013-05-08 CURRENT 2009-03-06 Active
HS SECRETARIAL LIMITED ROBINSON RUTHENBERG LIMITED Company Secretary 2013-05-08 CURRENT 2010-05-11 Active
HS SECRETARIAL LIMITED INFORMATION ENGINEERS (UK) LIMITED Company Secretary 2013-05-01 CURRENT 1998-05-18 Liquidation
HS SECRETARIAL LIMITED CAMBRIDGE BID LIMITED Company Secretary 2012-12-13 CURRENT 2012-12-13 Active
HS SECRETARIAL LIMITED EVL CESSATION LIMITED Company Secretary 2012-11-21 CURRENT 2007-11-05 Active - Proposal to Strike off
HS SECRETARIAL LIMITED HORTA PROPERTIES LIMITED Company Secretary 2012-10-18 CURRENT 1986-09-05 Active
HS SECRETARIAL LIMITED HORTA INVESTMENTS LIMITED Company Secretary 2012-10-18 CURRENT 2005-03-07 Active
HS SECRETARIAL LIMITED TUYERE LIMITED Company Secretary 2012-10-02 CURRENT 2012-10-02 Dissolved 2016-10-11
HS SECRETARIAL LIMITED HILLSWOOD MANAGEMENT LIMITED Company Secretary 2012-10-01 CURRENT 1998-06-08 Active
HS SECRETARIAL LIMITED ARVIXE, LTD Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2015-11-10
HS SECRETARIAL LIMITED HIKARI GLOBAL LTD Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
HS SECRETARIAL LIMITED ISENTROPIC LTD Company Secretary 2012-05-31 CURRENT 2004-03-18 Dissolved 2017-10-17
HS SECRETARIAL LIMITED FAERCH UK LIMITED Company Secretary 2010-10-04 CURRENT 1971-06-17 Active
HS SECRETARIAL LIMITED FAERCH UKCO I LIMITED Company Secretary 2010-10-04 CURRENT 2008-06-19 Active
HS SECRETARIAL LIMITED LEIGHTON O'BRIEN UK LIMITED Company Secretary 2010-07-20 CURRENT 2010-03-25 Active - Proposal to Strike off
HS SECRETARIAL LIMITED POWER CHALLENGE HOLDING LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active - Proposal to Strike off
HS SECRETARIAL LIMITED MOVIESTORM LIMITED Company Secretary 2007-12-19 CURRENT 2003-06-19 Active
HS SECRETARIAL LIMITED JOULETECH LIMITED Company Secretary 2007-06-22 CURRENT 2006-06-28 Dissolved 2014-06-24
HS SECRETARIAL LIMITED BQM LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Dissolved 2015-05-19
HS SECRETARIAL LIMITED LITTLE APPLE HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1994-12-02 Active
HS SECRETARIAL LIMITED ROMERO UK LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
HS SECRETARIAL LIMITED RATIONEL WINDOWS (UK) LIMITED Company Secretary 2005-04-12 CURRENT 1989-01-04 Liquidation
HS SECRETARIAL LIMITED AFFINITY INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-01-28 CURRENT 2001-06-27 Dissolved 2016-12-28
HS SECRETARIAL LIMITED HEWITSONS NOMINEES LIMITED Company Secretary 2005-01-28 CURRENT 1997-03-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-16 Dissolved 2017-08-08
HS SECRETARIAL LIMITED N.B.S. ULT LIMITED Company Secretary 2003-05-14 CURRENT 1999-10-25 Dissolved 2017-08-17
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC (UK) LIMITED Company Secretary 2003-05-14 CURRENT 1987-02-09 Dissolved 2017-08-17
HS SECRETARIAL LIMITED EPPENDORF CRYOTECH LIMITED Company Secretary 2003-05-14 CURRENT 1994-08-17 Active
HS SECRETARIAL LIMITED KOCH-LIGHT LIMITED Company Secretary 2003-05-14 CURRENT 1982-11-18 Active - Proposal to Strike off
HS SECRETARIAL LIMITED PROTEINLOGIC LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Active
HS SECRETARIAL LIMITED PHOTOSOUND COMMUNICATIONS LIMITED Company Secretary 2002-07-01 CURRENT 1972-11-30 Dissolved 2015-09-05
HS SECRETARIAL LIMITED SYBERMEDICA LIMITED Company Secretary 2002-05-15 CURRENT 2002-04-16 Active
HS SECRETARIAL LIMITED AOC RESINS UK LTD Company Secretary 2002-01-11 CURRENT 2000-06-19 Active
HS SECRETARIAL LIMITED CPL OPERATIONS LIMITED Company Secretary 2001-09-19 CURRENT 2001-02-13 Dissolved 2014-09-23
JAMES ANDREW OSBORNE-SMITH OSBORNE SMITH PROPERTIES LTD Director 2016-03-11 CURRENT 2016-03-11 Active
JAMES ANDREW OSBORNE-SMITH FAERCH UKCO IV LIMITED Director 2015-04-20 CURRENT 1979-02-21 Active
JAMES ANDREW OSBORNE-SMITH FAERCH UKCO I LIMITED Director 2015-04-20 CURRENT 2008-06-19 Active
JAMES ANDREW OSBORNE-SMITH FAERCH UK LIMITED Director 1999-03-26 CURRENT 1971-06-17 Active
JAMES ANDREW OSBORNE-SMITH FAERCH UKCO II LIMITED Director 1999-03-26 CURRENT 1974-02-27 Active
SIMON JOHN BROUGH LARK PARK LTD Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17Register inspection address changed from C/O Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambs CB5 8EP United Kingdom to C/O Hcr Hewitsons 50/60 Station Road Cambridge CB1 2JH
2023-01-16CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-20SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01
2022-01-20CH04SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-16RES15CHANGE OF COMPANY NAME 16/04/21
2021-02-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2021-01-19PSC05Change of details for Faerch Plast Uk Limited as a person with significant control on 2019-03-05
2021-01-11RES13Resolutions passed:
  • Accounts approved 17/12/2020
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW OSBORNE-SMITH
2019-04-11AP01DIRECTOR APPOINTED MR SPENCER JOHNSTON
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-15PSC05Change of details for Anson Packaging Limited as a person with significant control on 2018-01-09
2018-01-12AP01DIRECTOR APPOINTED MR TOM SAND-KRISTENSEN
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LARS HANSEN
2018-01-12AP01DIRECTOR APPOINTED MR TOM SAND-KRISTENSEN
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LARS HANSEN
2017-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW OSBORNE-SMITH / 24/07/2017
2017-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARS GADE HANSEN / 24/07/2017
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM 64 Station Road Haddenham Ely Cambridgeshire CB6 3XD
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 59019.23
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-13AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 59019.23
2016-01-21AR0114/01/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JESPER HELMUTH LARSEN
2015-05-11AP01DIRECTOR APPOINTED MR JAMES ANDREW OSBORNE-SMITH
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DICKENS
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUJARDIN
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRANIGAN
2015-04-24AP01DIRECTOR APPOINTED MR LARS GADE HANSEN
2015-04-24AP01DIRECTOR APPOINTED MR JESPER HELMUT LARSEN
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 59019.23
2015-02-06AR0114/01/15 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 59019.23
2014-01-20AR0114/01/14 FULL LIST
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DUJARDIN / 16/01/2014
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-17AR0114/01/13 FULL LIST
2012-08-16AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-01-16AR0114/01/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-01-14AR0114/01/11 FULL LIST
2011-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-01-14AD02SAIL ADDRESS CREATED
2010-11-03AP04CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY JAMES NEWBOLD
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEWBOLD
2010-07-12AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-03-12AR0114/01/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARK CLINTON BRANIGAN / 12/03/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-03-31363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS; AMEND
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM SUITE 1A/B KINGS HALL ST. IVES BUSINESS PARK, PARSONS GREEN, ST. IVES CAMBRIDGESHIRE PE27 4WY
2009-01-19363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-1988(2)RAD 21/12/07--------- £ SI 181923@.01
2008-01-23363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/07
2007-02-12363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-12-20MEM/ARTSARTICLES OF ASSOCIATION
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/06
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: AVRO HOUSE 64 STATION ROAD, HADDENHAM ELY CAMBRIDGESHIRE CB6 3XD
2006-02-02363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/05
2005-02-14122S-DIV 19/01/05
2005-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-08123NC INC ALREADY ADJUSTED 19/01/05
2005-02-08RES04£ NC 57200/60700 19/01/
2005-02-08RES13SUB DIV 19/01/05
2005-01-21363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/04
2004-01-24363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-02-11363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-17AUDAUDITOR'S RESIGNATION
2002-06-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-06-0588(2)RAD 20/03/02--------- £ SI 57199@1=57199 £ IC 1/57200
2002-05-27225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/03/02
2002-04-16225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-05123NC INC ALREADY ADJUSTED 20/03/02
2002-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-05RES04£ NC 1000/57200 20/03/
2002-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-03-26CERTNMCOMPANY NAME CHANGED WALKBRIGHT LIMITED CERTIFICATE ISSUED ON 26/03/02
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-11287REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288bSECRETARY RESIGNED
2002-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
We could not find any licences issued to FAERCH UKCO III LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAERCH UKCO III LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAERCH UKCO III LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.899
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.409

This shows the max and average number of mortgages for companies with the same SIC code of 22220 - Manufacture of plastic packing goods

Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-04-03
Annual Accounts
2010-03-28
Annual Accounts
2009-03-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAERCH UKCO III LIMITED

Intangible Assets
Patents
We have not found any records of FAERCH UKCO III LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAERCH UKCO III LIMITED
Trademarks
We have not found any records of FAERCH UKCO III LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAERCH UKCO III LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as FAERCH UKCO III LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAERCH UKCO III LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAERCH UKCO III LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAERCH UKCO III LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.