About

Registered Number: 03968204
Date of Incorporation: 10/04/2000 (25 years ago)
Company Status: Active
Registered Address: Eastgates Industrial Estate, Moorside, Colchester, Essex, CO1 2TJ

 

Established in 2000, Faseko Ltd have registered office in Colchester, it's status is listed as "Active". There are 2 directors listed as Farren, Angela Hazel, Farren, Roger Campbell for Faseko Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARREN, Roger Campbell 10 April 2000 14 January 2003 1
Secretary Name Appointed Resigned Total Appointments
FARREN, Angela Hazel 10 April 2000 14 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 13 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 10 April 2014
MR04 - N/A 06 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 26 April 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2010
AA - Annual Accounts 26 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 23 April 2009
395 - Particulars of a mortgage or charge 22 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 21 May 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 30 June 2005
363a - Annual Return 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
363a - Annual Return 17 April 2004
AA - Annual Accounts 19 March 2004
AA - Annual Accounts 30 December 2003
225 - Change of Accounting Reference Date 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
CERTNM - Change of name certificate 24 December 2003
325 - Location of register of directors' interests in shares etc 14 December 2003
353 - Register of members 14 December 2003
363s - Annual Return 08 May 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 08 June 2001
225 - Change of Accounting Reference Date 30 May 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.