Company Information for FASEKO LIMITED
13 MARCH PLACE, GATEHOUSE WAY, AYLESBURY, BUCKINGHAMSHIRE, HP19 8UG,
|
Company Registration Number
03968204
Private Limited Company
Active |
Company Name | |
---|---|
FASEKO LIMITED | |
Legal Registered Office | |
13 MARCH PLACE GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8UG Other companies in CO1 | |
Company Number | 03968204 | |
---|---|---|
Company ID Number | 03968204 | |
Date formed | 2000-04-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB341664070 |
Last Datalog update: | 2024-05-05 10:05:24 |
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 |
---|---|---|
WILLIAM JOHN YOUNG THORNHILL |
||
ANGELA HAZEL FARREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA HAZEL FARREN |
Company Secretary | ||
ROGER CAMPBELL FARREN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Richard Kenneth Steer on 2024-01-25 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR RICHARD KENNETH STEER | ||
DIRECTOR APPOINTED MR PAUL HAWKES | ||
DIRECTOR APPOINTED MR JON HIRE | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ALFRED AUSTIN | ||
APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER FLETCHER | ||
REGISTERED OFFICE CHANGED ON 06/07/23 FROM C/O Balgores Motors 1 Bryant Avenue Romford RM3 0AP England | ||
Register inspection address changed from The Old Forge East Street Colchester CO1 2TP England to 1 Bryant Avenue C/O Balgores Motors 1 Bryant Avenue Romford RM3 0AP | ||
REGISTERED OFFICE CHANGED ON 09/06/23 FROM Eastgates Industrial Estate Moorside Colchester Essex CO1 2TJ | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANGELA HAZEL FARREN | ||
Termination of appointment of William John Young Thornhill on 2022-06-30 | ||
CESSATION OF ANGELA HAZEL FARREN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Balgores Motors (1982) Limited as a person with significant control on 2022-06-30 | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Mayfield Backgate Ingleton Carnforth Lancashire LA63BT England to The Old Forge East Street Colchester CO1 2TP | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address has been changed | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/04--------- £ SI 999@1=999 £ IC 1/1000 | |
363a | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 30/12/03 FROM: EAST GATES INDUSTRIAL ESTATE EAST GATES COLCHESTER ESSEX CO1 2TJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED FASEKO AUTOS LIMITED CERTIFICATE ISSUED ON 24/12/03 | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/06/01 | |
363s | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1047273 | Active | Licenced property: MOORSIDE EASTGATE INDUSTRIAL ESTATE COLCHESTER GB CO1 2TJ. Correspondance address: MOORSIDE COLCHESTER GB CO1 2TJ |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | ABBEY NATIONAL PLC |
|
|
|
|
|
|
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 FASEKO LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as FASEKO LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | VEHICLE REPAIR WORKSHOP AND PREMISES | FASEKO AUTOS MOORSIDE EASTGATED COLCHESTER CO1 2TJ | GBP £14,790 | 1990-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |