About

Registered Number: 05168330
Date of Incorporation: 01/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 15-18 Faraday Close Pattison, Industrial Estate North, District 15 Washington, Tyne & Wear, NE38 8QJ

 

Established in 2004, Faraday Printed Circuits (Holdings) Ltd are based in District 15 Washington, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Jamie 03 February 2016 - 1
ARKLEY, John Gordon 01 July 2004 03 February 2016 1
DEVOY, Kathryn 01 July 2004 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Jamie 01 February 2011 - 1
HOLLAND, Kelli 01 July 2004 31 May 2008 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 02 November 2017
SH08 - Notice of name or other designation of class of shares 16 October 2017
RESOLUTIONS - N/A 12 October 2017
RESOLUTIONS - N/A 12 October 2017
CC04 - Statement of companies objects 12 October 2017
PSC04 - N/A 02 October 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 11 August 2016
RESOLUTIONS - N/A 14 July 2016
SH08 - Notice of name or other designation of class of shares 14 July 2016
TM01 - Termination of appointment of director 08 March 2016
AP01 - Appointment of director 08 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
AA - Annual Accounts 07 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
AR01 - Annual Return 04 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2011
AP03 - Appointment of secretary 28 March 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 11 March 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 03 March 2007
353 - Register of members 21 November 2006
363s - Annual Return 10 August 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 24 August 2005
225 - Change of Accounting Reference Date 19 April 2005
395 - Particulars of a mortgage or charge 31 December 2004
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
123 - Notice of increase in nominal capital 30 December 2004
395 - Particulars of a mortgage or charge 29 December 2004
287 - Change in situation or address of Registered Office 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2011 Outstanding

N/A

Guarantee and debenture 14 December 2004 Fully Satisfied

N/A

Composite guarantee and debenture 14 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.