About

Registered Number: 04061627
Date of Incorporation: 30/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 1386 London Road, Leigh On Sea, Essex, SS9 2UJ

 

Established in 2000, Faaborg Uk Ltd have registered office in Leigh On Sea. This organisation has one director listed at Companies House. We do not know the number of employees at Faaborg Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANKHURST, James Alan 12 January 2001 19 October 2002 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 25 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 30 August 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 23 July 2015
CERTNM - Change of name certificate 10 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH03 - Change of particulars for secretary 14 September 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 19 August 2011
CH03 - Change of particulars for secretary 19 August 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 12 November 2010
AD01 - Change of registered office address 16 August 2010
AA - Annual Accounts 09 July 2010
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 23 January 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 02 October 2006
225 - Change of Accounting Reference Date 27 June 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 15 September 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 13 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
AA - Annual Accounts 19 November 2002
363s - Annual Return 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
363s - Annual Return 17 December 2001
AA - Annual Accounts 15 October 2001
RESOLUTIONS - N/A 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
MEM/ARTS - N/A 05 February 2001
CERTNM - Change of name certificate 18 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
NEWINC - New incorporation documents 30 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.