UKBizDB.co.uk

FAERCH LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Faerch London Limited. The company was founded 35 years ago and was given the registration number 02291152. The firm's registered office is in SUTTON. You can find them at Waymark House, 19a Cedar Road, Sutton, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FAERCH LONDON LIMITED
Company Number:02291152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Waymark House, 19a Cedar Road, Sutton, SM2 5DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50/60, Station Road, Cambridge, England, CB1 2JH

Corporate Secretary22 June 2021Active
Waymark House, 19a Cedar Road, Sutton, SM2 5DA

Director22 November 2023Active
78, Lancaster Way Business Park, Ely, England, CB6 3NW

Director17 August 2021Active
Rasmus Faerchs Vej 1, 7500, Holstebro, Denmark,

Director22 November 2023Active
Unit 78, Lancaster Way Business Park, Ely, England, CB6 3NW

Director22 November 2023Active
Chestnuts 141 St Leonards Street, West Malling, ME19 6PE

Secretary31 December 1993Active
Rasmus Faerchs Vej 1, Holstebro, Denmark, 7500

Secretary01 February 2015Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary-Active
Roennebaervej 4, Mesdal, Denmark,

Director25 March 1996Active
Laerkesporen 4, Holstebro, Denmark,

Director01 August 2001Active
Waymark House, 19a Cedar Road, Sutton, SM2 5DA

Director01 June 2015Active
Breinholtvej 2, Dk-7400 Struer, Denmark,

Director-Active
Gronsgade 7, Holstebro, Denmark,

Director26 January 2000Active
Waymark House, 19a Cedar Road, Sutton, SM2 5DA

Director01 February 2015Active
Daadyrvej 20, Dk-6000 Kolding, Denmark,

Director20 March 2009Active
R. Faerchs, Vej 1, 7500 Holstebro, Denmark,

Director01 June 2011Active
Chestnuts 141 St Leonards Street, West Malling, ME19 6PE

Director31 December 1993Active
Lilleavej 31, Rasted, Holstebro, Denmark, 7500

Director27 January 1994Active
Rasmus Faerchs Vej 1, Holstebro, Denmark, 7500

Director22 March 2016Active
Faerch Plast A/S, Rasmus Faerchs Vej 1, 7500 Holstebro, Denmark,

Director12 January 2018Active

People with Significant Control

Fph 2017 Limited
Notified on:05 March 2019
Status:Active
Country of residence:England
Address:78, Lancaster Way Business Park, Ely, England, CB6 3NW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Officers

Change corporate secretary company with change date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Appoint corporate secretary company with name date.

Download
2021-06-04Change of constitution

Statement of companys objects.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-11Resolution

Resolution.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.