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 Name | ||
---|---|---|
FAERCH UKCO III LIMITED | ||
Legal Registered Office | ||
78 LANCASTER WAY BUSINESS PARK ELY CAMBRIDGESHIRE CB6 3NW Other companies in CB6 | ||
Previous Names | ||
|
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 22:28:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HS SECRETARIAL LIMITED |
||
JAMES ANDREW OSBORNE-SMITH |
||
TOM SAND-KRISTENSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LARS GADE HANSEN |
Director | ||
JESPER HELMUTH LARSEN |
Director | ||
PATRICK MARK CLINTON BRANIGAN |
Director | ||
JOHN DICKENS |
Director | ||
MARK DUJARDIN |
Director | ||
JAMES IAN NEWBOLD |
Company Secretary | ||
JAMES IAN NEWBOLD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZOPHORUS BOOKS LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2018-05-23 | Active | |
BIOGEN (UK) LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2005-11-08 | Active | |
BIOGEN LTD | Company Secretary | 2017-12-08 | CURRENT | 2007-03-12 | Active | |
BIOGEN BRYN PICA LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
GREENFINCH LIMITED | Company Secretary | 2017-12-08 | CURRENT | 1993-06-23 | Active | |
BIOGEN GWYRIAD LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN HOLDINGS LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2012-06-22 | Active | |
CYCLIGENT UK LTD | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
SOULTIME MEDIA LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
EXHALATION TECHNOLOGY LTD | Company Secretary | 2017-06-13 | CURRENT | 2003-04-02 | Active | |
OVAL MEDICAL LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2008-08-28 | Active | |
OVAL MEDICAL TECHNOLOGIES LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2009-02-05 | Active | |
ADVANCED REHEAT LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-23 | Liquidation | |
AURA EUROPE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
FAERCH POOLE LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-09-28 | Active | |
COLLEXI LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
NOZOMI LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
DEMCO EUROPE LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1986-10-24 | Active - Proposal to Strike off | |
WF EDUCATION GROUP HOLDINGS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2004-07-12 | Active | |
WF EDUCATION GROUP LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-08-09 | Active | |
TIMSTAR LABORATORY SUPPLIERS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-02-24 | Active - Proposal to Strike off | |
MAUDESPORT LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1991-11-22 | Active - Proposal to Strike off | |
OBJECTIVE IMAGING LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2000-03-31 | Active | |
STAGWOOD INDUSTRIES LIMITED | Company Secretary | 2014-03-21 | CURRENT | 1992-03-12 | Active | |
24 MINFORD GARDENS LTD | Company Secretary | 2014-01-07 | CURRENT | 2014-01-07 | Active | |
BIOGEN (UK) PRESTWOLD LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
PAULDAVISCO LTD. | Company Secretary | 2013-11-26 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
BIOGEN (UK) BALDOCK LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
ROSEWOOD ENERGY LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2012-01-18 | Dissolved 2017-01-03 | |
ARCUS GLOBAL LIMITED | Company Secretary | 2013-10-11 | CURRENT | 2009-06-29 | Active | |
CROWNGILT LIMITED | Company Secretary | 2013-09-23 | CURRENT | 1995-10-06 | Active | |
AGATE DEVELOPMENT LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2010-12-01 | Dissolved 2018-05-15 | |
BUN HILL FIELDS LIMITED | Company Secretary | 2013-06-18 | CURRENT | 2004-10-19 | Active | |
READY ANALYTICS LIMITED | Company Secretary | 2013-06-12 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
LAND AND PROPERTY INVESTMENT COMPANY LIMITED | Company Secretary | 2013-05-15 | CURRENT | 1995-12-28 | Active | |
EUROPEAN FOOD DEVELOPMENT LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2002-06-21 | Active - Proposal to Strike off | |
GRAY'S INN SECURITIES LIMITED | Company Secretary | 2013-05-13 | CURRENT | 1995-02-15 | Live but Receiver Manager on at least one charge | |
ZOPHORUS BOOKS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2007-06-06 | Dissolved 2016-04-26 | |
HAMILLROAD SOFTWARE LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-02-18 | Active | |
AVENIR CONSULTANTS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-05-14 | Active | |
CENTRE FOR BUSINESS INNOVATION LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2009-03-06 | Active | |
ROBINSON RUTHENBERG LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2010-05-11 | Active | |
INFORMATION ENGINEERS (UK) LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1998-05-18 | Liquidation | |
CAMBRIDGE BID LIMITED | Company Secretary | 2012-12-13 | CURRENT | 2012-12-13 | Active | |
EVL CESSATION LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2007-11-05 | Active - Proposal to Strike off | |
HORTA PROPERTIES LIMITED | Company Secretary | 2012-10-18 | CURRENT | 1986-09-05 | Active | |
HORTA INVESTMENTS LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2005-03-07 | Active | |
TUYERE LIMITED | Company Secretary | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2016-10-11 | |
HILLSWOOD MANAGEMENT LIMITED | Company Secretary | 2012-10-01 | CURRENT | 1998-06-08 | Active | |
ARVIXE, LTD | Company Secretary | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2015-11-10 | |
HIKARI GLOBAL LTD | Company Secretary | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
ISENTROPIC LTD | Company Secretary | 2012-05-31 | CURRENT | 2004-03-18 | Dissolved 2017-10-17 | |
FAERCH UK LIMITED | Company Secretary | 2010-10-04 | CURRENT | 1971-06-17 | Active | |
FAERCH UKCO I LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2008-06-19 | Active | |
LEIGHTON O'BRIEN UK LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-03-25 | Active - Proposal to Strike off | |
POWER CHALLENGE HOLDING LIMITED | Company Secretary | 2009-12-09 | CURRENT | 2009-12-09 | Active | |
MOVIESTORM LIMITED | Company Secretary | 2007-12-19 | CURRENT | 2003-06-19 | Active | |
JOULETECH LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2006-06-28 | Dissolved 2014-06-24 | |
BQM LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Dissolved 2015-05-19 | |
LITTLE APPLE HOLDINGS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1994-12-02 | Active | |
ROMERO UK LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active | |
RATIONEL WINDOWS (UK) LIMITED | Company Secretary | 2005-04-12 | CURRENT | 1989-01-04 | Liquidation | |
AFFINITY INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2001-06-27 | Dissolved 2016-12-28 | |
HEWITSONS NOMINEES LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2003-10-16 | Dissolved 2017-08-08 | |
N.B.S. ULT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1999-10-25 | Dissolved 2017-08-17 | |
NEW BRUNSWICK SCIENTIFIC (UK) LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1987-02-09 | Dissolved 2017-08-17 | |
EPPENDORF CRYOTECH LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1994-08-17 | Active | |
KOCH-LIGHT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1982-11-18 | Active - Proposal to Strike off | |
PROTEINLOGIC LIMITED | Company Secretary | 2003-05-13 | CURRENT | 2003-05-13 | Active | |
PHOTOSOUND COMMUNICATIONS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1972-11-30 | Dissolved 2015-09-05 | |
SYBERMEDICA LIMITED | Company Secretary | 2002-05-15 | CURRENT | 2002-04-16 | Active | |
AOC RESINS UK LTD | Company Secretary | 2002-01-11 | CURRENT | 2000-06-19 | Active | |
CPL OPERATIONS LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-02-13 | Dissolved 2014-09-23 | |
OSBORNE SMITH PROPERTIES LTD | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
FAERCH UKCO IV LIMITED | Director | 2015-04-20 | CURRENT | 1979-02-21 | Active | |
FAERCH UKCO I LIMITED | Director | 2015-04-20 | CURRENT | 2008-06-19 | Active | |
FAERCH UK LIMITED | Director | 1999-03-26 | CURRENT | 1971-06-17 | Active | |
FAERCH UKCO II LIMITED | Director | 1999-03-26 | CURRENT | 1974-02-27 | Active | |
LARK PARK LTD | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Register 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 | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01 | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
RES15 | CHANGE OF COMPANY NAME 16/04/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES | |
PSC05 | Change of details for Faerch Plast Uk Limited as a person with significant control on 2019-03-05 | |
RES13 | Resolutions passed:
| |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW OSBORNE-SMITH | |
AP01 | DIRECTOR APPOINTED MR SPENCER JOHNSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | |
PSC05 | Change of details for Anson Packaging Limited as a person with significant control on 2018-01-09 | |
AP01 | DIRECTOR APPOINTED MR TOM SAND-KRISTENSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS HANSEN | |
AP01 | DIRECTOR APPOINTED MR TOM SAND-KRISTENSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS HANSEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW OSBORNE-SMITH / 24/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LARS GADE HANSEN / 24/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/17 FROM 64 Station Road Haddenham Ely Cambridgeshire CB6 3XD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 59019.23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 59019.23 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESPER HELMUTH LARSEN | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW OSBORNE-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DICKENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DUJARDIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BRANIGAN | |
AP01 | DIRECTOR APPOINTED MR LARS GADE HANSEN | |
AP01 | DIRECTOR APPOINTED MR JESPER HELMUT LARSEN | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 59019.23 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/14 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 59019.23 | |
AR01 | 14/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DUJARDIN / 16/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 14/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/04/12 | |
AR01 | 14/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/04/11 | |
AR01 | 14/01/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES NEWBOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NEWBOLD | |
AA | FULL ACCOUNTS MADE UP TO 28/03/10 | |
AR01 | 14/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARK CLINTON BRANIGAN / 12/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 29/03/09 | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM SUITE 1A/B KINGS HALL ST. IVES BUSINESS PARK, PARSONS GREEN, ST. IVES CAMBRIDGESHIRE PE27 4WY | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
88(2)R | AD 21/12/07--------- £ SI 181923@.01 | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/07 | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: AVRO HOUSE 64 STATION ROAD, HADDENHAM ELY CAMBRIDGESHIRE CB6 3XD | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/05 | |
122 | S-DIV 19/01/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 19/01/05 | |
RES04 | £ NC 57200/60700 19/01/ | |
RES13 | SUB DIV 19/01/05 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/04 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
AUD | AUDITOR'S RESIGNATION | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 20/03/02--------- £ SI 57199@1=57199 £ IC 1/57200 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/03/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 20/03/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/57200 20/03/ | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
CERTNM | COMPANY NAME CHANGED WALKBRIGHT LIMITED CERTIFICATE ISSUED ON 26/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.89 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.40 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22220 - Manufacture of plastic packing goods
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as FAERCH UKCO III LIMITED are:
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. |