UKBizDB.co.uk

FAERCH UK LIMITED

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

This company is commonly known as Faerch Uk Limited. The company was founded 52 years ago and was given the registration number 01014780. The firm's registered office is in ELY. You can find them at 78 Lancaster Way Business Park, , Ely, Cambridgeshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:FAERCH UK LIMITED
Company Number:01014780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:78 Lancaster Way Business Park, Ely, Cambridgeshire, England, CB6 3NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary04 October 2010Active
78, Lancaster Way Business Park, Ely, England, CB6 3NW

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

Director22 November 2023Active
Rasmus Faerchs Vej 1, 7500, Holstebro, Denmark,

Director22 November 2023Active
Faerch Plast A/S, Rasmus Faerchs Vej 1, 7500 Holstebro, Denmark,

Director12 January 2018Active
Unit 78, Lancaster Way Business Park, Ely, England, CB6 3NW

Director22 November 2023Active
4 Thatchers Close, Yelling, St Neots, PE19 6SH

Secretary25 October 1996Active
5 High Street, Sutton, Ely, CB6 2RB

Secretary-Active
60 De Bohun Court, Saffron Walden, CB10 2BA

Secretary27 November 1991Active
White Gables, Kirk Lane, Ruddington, Nottingham, NG11 6NN

Director01 April 2003Active
Leycourt, Eltisley Road, Great Gransden, Sandy, United Kingdom, SG19 3AS

Director20 June 2008Active
Mell House 1 Granary Fields, Ashill, Thetford, IP25 7BN

Director14 July 2008Active
12, Skelton Place, St Ives, Huntingdon, United Kingdom, PE27 3JG

Director04 March 2011Active
297a Wroxham Road, Sprowston, Norwich, NR7 8RN

Director-Active
2 Witchford Road, Ely, CB6 3DP

Director-Active
Campden House, 27 Trumpington Road, Cambridge, England, CB2 8AJ

Director-Active
Highbury Crosby Road, Radcliffe, Manchester, M26 4JL

Director26 May 1995Active
54a Ampthill Road, Maulden, Bedford, MK45 2DH

Director22 July 2004Active
1 Carrington Place, Brampton, Huntingdon, PE28 4RZ

Director04 February 2008Active
78, Lancaster Way Business Park, Ely, England, CB6 3NW

Director20 April 2015Active
12 Bramley Grove, Bluntisham, Huntingdon, PE17 3XG

Director-Active
78, Lancaster Way Business Park, Ely, England, CB6 3NW

Director01 April 2019Active
Avro House, 64 Station Road, Haddenham Ely, CB6 3XD

Director20 April 2015Active
Fern Lea, Ashley, Newmarket, CB8 9DX

Director-Active
4 Thatchers Close, Yelling, St Neots, PE19 6SH

Director30 January 1992Active
78, Lancaster Way Business Park, Ely, England, CB6 3NW

Director26 March 1999Active
5 High Street, Sutton, Ely, CB6 2RB

Director-Active
131b Ely Road, Littleport, Ely, CB6 1HJ

Director-Active
78, Lancaster Way Business Park, Ely, England, CB6 3NW

Director24 April 2008Active

People with Significant Control

Faerch Ukco I Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Shakespeare House, 42 Newmarket Road, Cambridge, England, CB5 8EP
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 (5 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

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Officers

Change corporate secretary company with change date.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-06-04Change of constitution

Statement of companys objects.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-11Resolution

Resolution.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.