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

FARSOUND AVIATION LIMITED

UNIT 4 LONDON BRENTWOOD COMMERCIAL PARK TILBURY ROAD, WEST HORNDON, BRENTWOOD, ESSEX, CM13 3LR,
Company Registration Number
01989923
Private Limited Company
Active

Company Overview

About Farsound Aviation Ltd
FARSOUND AVIATION LIMITED was founded on 1986-02-17 and has its registered office in Brentwood. The organisation's status is listed as "Active". Farsound Aviation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FARSOUND AVIATION LIMITED
 
Legal Registered Office
UNIT 4 LONDON BRENTWOOD COMMERCIAL PARK TILBURY ROAD
WEST HORNDON
BRENTWOOD
ESSEX
CM13 3LR
Other companies in RM3
 
Previous Names
FARSOUND ENGINEERING LIMITED02/09/2013
Filing Information
Company Number 01989923
Company ID Number 01989923
Date formed 1986-02-17
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 28/12/2015
Return next due 25/01/2017
Type of accounts GROUP
Last Datalog update: 2024-02-06 21:24:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARSOUND AVIATION 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.
Companies with same name FARSOUND AVIATION LIMITED
The following companies were found which have the same name as FARSOUND AVIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARSOUND AVIATION SINGAPORE PTE. LTD. TEMASEK BOULEVARD Singapore 038987 Active Company formed on the 2017-02-03
Farsound Aviation Limited Unknown Company formed on the 2020-04-24
FARSOUND AVIATION LIMITED Singapore Active Company formed on the 2017-01-17
FARSOUND AVIATION INC. 438 S CALLAGHAN RD BLDG 1 STE 122 SAN ANTONIO TX 78227 Active Company formed on the 2023-02-06

Company Officers of FARSOUND AVIATION LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES RICHARDSON
Company Secretary 2011-09-30
JOSEPH BOUCHER
Director 2016-12-22
ANDREW OLAF FISCHER
Director 2011-07-04
IAN FISHER
Director 2011-07-04
LEE KELSEY
Director 2012-06-01
CHRISTOPHER TERENCE KNOTT
Director 2014-01-02
JONATHAN MARK MEDHURST
Director 2015-01-01
PHILIP CHARLES NORTHFIELD
Director 2012-06-01
JONATHAN CHARLES RICHARDSON
Director 2011-07-04
KEVIN STEPHEN SARGENT
Director 2014-08-01
DAVID SKINNER
Director 1999-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
KARL ALEXANDER ROBINSON
Director 2014-01-02 2014-05-12
MARK BEADLE
Director 2012-12-14 2013-09-11
ROBERT JOHN DUFF
Director 2012-12-14 2013-09-11
PETER ANTHONY MOONEY
Director 2007-10-01 2013-09-11
DAVID GRAHAM BARTLETT
Company Secretary 1993-11-19 2011-09-30
DAVID GRAHAM BARTLETT
Director 1992-12-28 2011-09-30
MELVIN ROY ATKINSON
Director 1992-12-28 2011-07-04
DEBORAH ELLEN GULPERIN
Director 1992-12-28 2011-07-04
PETER DAVID MILLER
Director 2008-10-21 2011-07-04
MARK JUSTIN BURROWS
Director 2005-10-20 2009-05-15
JOHN LESLIE LIBSON
Director 2003-04-01 2008-10-22
ALAN THOMAS GARDNER
Director 2001-11-12 2004-02-03
ROGER BARRY GULPERIN
Director 1992-12-28 2001-11-27
LLOYD BOWEN KOCH
Director 1995-04-01 1998-09-03
DEBORAH ELLEN GULPERIN
Company Secretary 1992-12-28 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH BOUCHER JOHN LAWRIE METALS LIMITED Director 2017-11-17 CURRENT 1961-08-11 Active
JOSEPH BOUCHER SIDINGS 6 LIMITED Director 2017-11-15 CURRENT 2000-02-28 Liquidation
JOSEPH BOUCHER SIDINGS 7 LIMITED Director 2017-11-15 CURRENT 2005-10-07 Liquidation
JOSEPH BOUCHER LIGHTEN POINT CORPORATION EUROPE LIMITED Director 2017-11-15 CURRENT 1979-10-30 Liquidation
JOSEPH BOUCHER THUNDERBIRD TOPCO LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
JOSEPH BOUCHER JOHN LAWRIE GROUP LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
JOSEPH BOUCHER THUNDERBIRD MIDCO LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
JOSEPH BOUCHER W. H. BODDINGTON & CO (HOLDINGS) LIMITED Director 2016-12-22 CURRENT 2003-05-15 Active
JOSEPH BOUCHER FARSOUND HOLDINGS LIMITED Director 2016-12-22 CURRENT 2011-06-09 Active - Proposal to Strike off
JOSEPH BOUCHER VECTOR INDUSTRIES LIMITED Director 2016-12-22 CURRENT 1993-08-10 Active
JOSEPH BOUCHER RING AUTOMOTIVE LIMITED Director 2016-12-22 CURRENT 2004-12-06 Active
JOSEPH BOUCHER VOLVOX GROUP LIMITED Director 2016-12-22 CURRENT 2005-03-16 Liquidation
JOSEPH BOUCHER MGS GROUP HOLDINGS LIMITED Director 2016-12-22 CURRENT 2005-10-07 Active
JOSEPH BOUCHER XL EDM (HOLDINGS) LIMITED Director 2016-12-22 CURRENT 2008-02-26 Active
JOSEPH BOUCHER XCEL AEROSPACE LIMITED Director 2016-12-22 CURRENT 2011-06-23 Active
JOSEPH BOUCHER VOLVOX LEEDS LIMITED Director 2016-12-22 CURRENT 2011-08-02 Liquidation
JOSEPH BOUCHER RGI STAR LIMITED Director 2016-12-22 CURRENT 2013-07-25 Active
JOSEPH BOUCHER RGI STAR (HOLDINGS) LIMITED Director 2016-12-22 CURRENT 2013-07-25 Active
JOSEPH BOUCHER RGI FLUID LIMITED Director 2016-12-22 CURRENT 2014-10-09 Liquidation
JOSEPH BOUCHER RGI LIGHT LIMITED Director 2016-12-22 CURRENT 2015-04-17 Active - Proposal to Strike off
JOSEPH BOUCHER FARSOUND INVESTMENTS LIMITED Director 2016-12-22 CURRENT 1998-08-11 Active - Proposal to Strike off
JOSEPH BOUCHER FINANCE HOLDINGS LIMITED Director 2016-12-22 CURRENT 2005-10-07 Active
JOSEPH BOUCHER XCEL AEROSPACE TOPCO LIMITED Director 2016-12-22 CURRENT 2013-06-04 Active
JOSEPH BOUCHER XCEL AEROSPACE INVESTMENTS LIMITED Director 2016-12-22 CURRENT 2013-06-06 Active
JOSEPH BOUCHER VECTOR BUILDING PRODUCTS LIMITED Director 2016-12-22 CURRENT 1963-04-24 Active
JOSEPH BOUCHER VECTOR ENGINEERING PRODUCTS LIMITED Director 2016-12-22 CURRENT 1970-11-11 Active
JOSEPH BOUCHER GOODRIDGE LIMITED Director 2016-12-22 CURRENT 1971-11-25 Active
JOSEPH BOUCHER SIDINGS 8 LIMITED Director 2016-12-22 CURRENT 2004-07-22 Active
JOSEPH BOUCHER VOLVOX LEEDS (2012) LIMITED Director 2016-12-22 CURRENT 2005-03-16 Active
JOSEPH BOUCHER FARSOUND LIMITED Director 2016-12-22 CURRENT 2011-06-23 Active - Proposal to Strike off
JOSEPH BOUCHER VOLVOX GROUP (LEEDS) LIMITED Director 2016-12-22 CURRENT 2011-08-02 Liquidation
JOSEPH BOUCHER RGI FLUID (HOLDINGS) LIMITED Director 2016-12-22 CURRENT 2014-10-09 Liquidation
JOSEPH BOUCHER RGI LIGHT (HOLDINGS) LIMITED Director 2016-12-22 CURRENT 2015-04-16 Active - Proposal to Strike off
KEVIN STEPHEN SARGENT KEVIN SARGENT CONSULTING LIMITED Director 2014-03-10 CURRENT 2014-03-10 Dissolved 2016-07-12
KEVIN STEPHEN SARGENT SARGENT MORITZ PARTNERS LIMITED Director 2014-01-29 CURRENT 2014-01-29 Dissolved 2015-06-23

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
2024-01-10CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-05-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 15 Ashton Gate Ashton Road Romford RM3 8UF
2023-01-04CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2021-01-04PSC07CESSATION OF FARSOUND INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04PSC02Notification of Mars Bidco Limited as a person with significant control on 2020-11-02
2020-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09RP04TM01Second filing for the termination of Daniel O'neill
2019-09-09RP04TM02Second filing of company secretary termination Jonathan Charles Richardson
2019-08-14RES12Resolution of varying share rights or name
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019899230014
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN FISHER
2019-07-24TM02Termination of appointment of Jonathan Charles Richardson on 2019-07-10
2019-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019899230013
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-10-10AP01DIRECTOR APPOINTED MR DANIEL O’NEILL
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07RES13Resolutions passed:
  • Sanction and consent of shareholders to modification, variation abrogation etc 17/07/2018
  • ADOPT ARTICLES
2018-08-01SH10Particulars of variation of rights attached to shares
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-22AP01DIRECTOR APPOINTED MR JOSEPH BOUCHER
2016-12-22AP01DIRECTOR APPOINTED MR JOSEPH BOUCHER
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 9007.25
2016-11-25SH0114/10/16 STATEMENT OF CAPITAL GBP 9007.25
2016-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-04RES01ADOPT ARTICLES 14/10/2016
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019899230013
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019899230012
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019899230011
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 9004
2016-01-22AR0128/12/15 FULL LIST
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10SH0129/07/15 STATEMENT OF CAPITAL GBP 9004.00
2015-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-10RES01ADOPT ARTICLES 29/07/2015
2015-02-26AP01DIRECTOR APPOINTED MR JONATHAN MARK MEDHURST
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEPHEN SARGENT / 04/09/2014
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 9000
2015-02-03AR0128/12/14 FULL LIST
2014-09-04AP01DIRECTOR APPOINTED MR KEVIN STEPHEN SARGENT
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KARL ROBINSON
2014-02-03AP01DIRECTOR APPOINTED MR KARL ALEXANDER ROBINSON
2014-02-03AP01DIRECTOR APPOINTED MR KARL ALEXANDER ROBINSON
2014-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER TERENCE KNOTT
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 9000
2014-01-06AR0128/12/13 FULL LIST
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 019899230012
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOONEY
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DUFF
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEADLE
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM UNIT 1 ASHTON ROAD HAROLD HILL INDUSTRIAL ESTATE ROMFORD ESSEX RM3 8UD
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 019899230011
2013-09-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-09-02CERTNMCOMPANY NAME CHANGED FARSOUND ENGINEERING LIMITED CERTIFICATE ISSUED ON 02/09/13
2013-01-29AP01DIRECTOR APPOINTED MR ROBERT JOHN DUFF
2013-01-29AP01DIRECTOR APPOINTED MR MARK BEADLE
2013-01-18AR0128/12/12 FULL LIST
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY MOONEY / 01/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FISHER / 01/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 01/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OLAF FISCHER / 01/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SKINNER / 01/01/2013
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AP01DIRECTOR APPOINTED MR LEE KELSEY
2012-06-29AP01DIRECTOR APPOINTED MR PHILIP CHARLES NORTHFIELD
2012-06-26AA01PREVSHO FROM 05/07/2012 TO 31/12/2011
2012-06-25AAFULL ACCOUNTS MADE UP TO 05/07/11
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-03-28AA01PREVSHO FROM 31/03/2012 TO 05/07/2011
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY MOONEY / 21/02/2012
2012-02-23AR0128/12/11 NO CHANGES
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-15AP03SECRETARY APPOINTED JONATHAN CHARLES RICHARDSON
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARTLETT
2011-11-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID BARTLETT
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-25AP01DIRECTOR APPOINTED MR ANDREW OLAF FISCHER
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLER
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GULPERIN
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN ATKINSON
2011-07-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-14RES01ADOPT ARTICLES 05/07/2011
2011-07-14AP01DIRECTOR APPOINTED MR JONATHAN CHARLES RICHARDSON
2011-07-14AP01DIRECTOR APPOINTED MR IAN FISHER
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MILLER / 21/03/2011
2011-01-05AR0128/12/10 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-05AR0128/12/09 FULL LIST
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-01-14363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to FARSOUND AVIATION 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 FARSOUND AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-11 Outstanding INVESTEC BANK PLC (AS SECURITY AGENT)
2013-09-26 Satisfied LLOYDS TSB BANK PLC
2013-09-06 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT)
MORTGAGE DEED OF A LIFE POLICY 2012-03-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED OF A LIFE POLICY 2012-03-29 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-08-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-07-15 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEED OF CHARGE OVER CREDIT BALANCES 2003-08-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-09-10 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-04-03 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1996-01-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1986-07-29 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of FARSOUND AVIATION LIMITED registering or being granted any patents
Domain Names

FARSOUND AVIATION LIMITED owns 1 domain names.

farsound.co.uk  

Trademarks
We have not found any records of FARSOUND AVIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARSOUND AVIATION 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 (46190 - Agents involved in the sale of a variety of goods) as FARSOUND AVIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FARSOUND AVIATION 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 FARSOUND AVIATION 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 FARSOUND AVIATION 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.