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

FASEKO LIMITED

13 MARCH PLACE, GATEHOUSE WAY, AYLESBURY, BUCKINGHAMSHIRE, HP19 8UG,
Company Registration Number
03968204
Private Limited Company
Active

Company Overview

About Faseko Ltd
FASEKO LIMITED was founded on 2000-04-10 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Faseko Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FASEKO LIMITED
 
Legal Registered Office
13 MARCH PLACE
GATEHOUSE WAY
AYLESBURY
BUCKINGHAMSHIRE
HP19 8UG
Other companies in CO1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASEKO 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 FASEKO LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN YOUNG THORNHILL
Company Secretary 2003-01-14
ANGELA HAZEL FARREN
Director 2000-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA HAZEL FARREN
Company Secretary 2000-04-10 2003-01-14
ROGER CAMPBELL FARREN
Director 2000-04-10 2003-01-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-10 2000-04-10

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
2024-01-25Director's details changed for Mr Richard Kenneth Steer on 2024-01-25
2023-07-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-17Memorandum articles filed
2023-07-06DIRECTOR APPOINTED MR RICHARD KENNETH STEER
2023-07-06DIRECTOR APPOINTED MR PAUL HAWKES
2023-07-06DIRECTOR APPOINTED MR JON HIRE
2023-07-06APPOINTMENT TERMINATED, DIRECTOR PAUL ALFRED AUSTIN
2023-07-06APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER FLETCHER
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM C/O Balgores Motors 1 Bryant Avenue Romford RM3 0AP England
2023-06-12Register 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
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM Eastgates Industrial Estate Moorside Colchester Essex CO1 2TJ
2023-06-09CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2022-10-11APPOINTMENT TERMINATED, DIRECTOR ANGELA HAZEL FARREN
2022-10-11Termination of appointment of William John Young Thornhill on 2022-06-30
2022-10-11CESSATION OF ANGELA HAZEL FARREN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11Notification of Balgores Motors (1982) Limited as a person with significant control on 2022-06-30
2022-04-28Unaudited abridged accounts made up to 2021-12-31
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-06-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-28AR0110/04/16 ANNUAL RETURN FULL LIST
2015-08-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-13AR0110/04/15 ANNUAL RETURN FULL LIST
2015-05-13AD02Register inspection address changed from Mayfield Backgate Ingleton Carnforth Lancashire LA63BT England to The Old Forge East Street Colchester CO1 2TP
2014-04-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-10AR0110/04/14 ANNUAL RETURN FULL LIST
2013-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0110/04/13 ANNUAL RETURN FULL LIST
2012-05-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26AR0110/04/12 ANNUAL RETURN FULL LIST
2011-04-18AR0110/04/11 ANNUAL RETURN FULL LIST
2011-04-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-19AR0110/04/10 ANNUAL RETURN FULL LIST
2010-04-17AD03Register(s) moved to registered inspection location
2010-03-26AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-24AD02Register inspection address has been changed
2009-04-29AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363aRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-02-2588(2)RAD 31/12/04--------- £ SI 999@1=999 £ IC 1/1000
2004-04-17363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: EAST GATES INDUSTRIAL ESTATE EAST GATES COLCHESTER ESSEX CO1 2TJ
2003-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-30225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-12-24CERTNMCOMPANY NAME CHANGED FASEKO AUTOS LIMITED CERTIFICATE ISSUED ON 24/12/03
2003-12-14325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2003-12-14353LOCATION OF REGISTER OF MEMBERS
2003-05-08363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-01-23288bDIRECTOR RESIGNED
2003-01-23288aNEW SECRETARY APPOINTED
2003-01-23288bSECRETARY RESIGNED
2002-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-17363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/01
2001-06-08363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-05-30225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2000-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FASEKO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2008-08-04 Satisfied ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of FASEKO LIMITED registering or being granted any patents
Domain Names

FASEKO LIMITED owns 2 domain names.

anglianarc.co.uk   faseko.co.uk  

Trademarks
We have not found any records of FASEKO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASEKO 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 (45200 - Maintenance and repair of motor vehicles) as FASEKO LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
Business rates information was found for FASEKO LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council VEHICLE REPAIR WORKSHOP AND PREMISES FASEKO AUTOS MOORSIDE EASTGATED COLCHESTER CO1 2TJ GBP £14,7901990-04-01

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASEKO 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 FASEKO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1