ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Faerch Ukco Ii Limited

Faerch Ukco Ii Limited is an active company incorporated on 27 February 1974 with the registered office located in Ely, Cambridgeshire. Faerch Ukco Ii Limited was registered 51 years ago.
Status
Active
Active since 8 years ago
Company No
01161386
Private limited company
Age
51 years
Incorporated 27 February 1974
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 November 2024 (9 months ago)
Next confirmation dated 12 November 2025
Due by 26 November 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
78 Lancaster Way Business Park
Ely
Cambridgeshire
CB6 3NW
England
Address changed on 13 Nov 2024 (9 months ago)
Previous address was C/O Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom
Telephone
01353740990
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Regional Cfo • British • Lives in England • Born in Jun 1973
Director • Group Cfo • Danish • Lives in Denmark • Born in May 1971
Director • Regional Ceo • Danish • Lives in Denmark • Born in Aug 1978
Faerch UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Faerch UK Limited
Mr Nicholas Stuart Holmes and HS Secretarial Limited are mutual people.
Active
Faerch London Limited
HS Secretarial Limited and Mr Nicholas Stuart Holmes are mutual people.
Active
Fp1988uk Limited
HS Secretarial Limited and Mr Nicholas Stuart Holmes are mutual people.
Active
Faerch Ukco Iii Limited
HS Secretarial Limited and Mr Nicholas Stuart Holmes are mutual people.
Active
Faerch Durham Limited
HS Secretarial Limited and Mr Nicholas Stuart Holmes are mutual people.
Active
Faerch Poole Limited
HS Secretarial Limited and Mr Nicholas Stuart Holmes are mutual people.
Active
FPH 2017 Ltd
HS Secretarial Limited and Mr Nicholas Stuart Holmes are mutual people.
Active
Jet Cox Ltd
HS Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Tom Sand-Kristensen Resigned
2 Months Ago on 30 Jun 2025
Jesper Emil Jensen Appointed
2 Months Ago on 30 Jun 2025
Inspection Address Changed
9 Months Ago on 13 Nov 2024
Confirmation Submitted
9 Months Ago on 12 Nov 2024
Abridged Accounts Submitted
11 Months Ago on 3 Oct 2024
Mr Nicholas Stuart Holmes Appointed
1 Year 5 Months Ago on 27 Mar 2024
Spencer Johnston Resigned
1 Year 5 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Nov 2023
Abridged Accounts Submitted
1 Year 11 Months Ago on 6 Oct 2023
Confirmation Submitted
2 Years 9 Months Ago on 15 Nov 2022
Get Credit Report
Discover Faerch Ukco Ii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Jesper Emil Jensen as a director on 30 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Tom Sand-Kristensen as a director on 30 June 2025
Submitted on 30 Jun 2025
Register inspection address has been changed from C/O Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom to C/O Hcr Hewitsons 50/60 Station Road Cambridge CB1 2JH
Submitted on 13 Nov 2024
Confirmation statement made on 12 November 2024 with no updates
Submitted on 12 Nov 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 3 Oct 2024
Termination of appointment of Spencer Johnston as a director on 27 March 2024
Submitted on 22 Apr 2024
Appointment of Mr Nicholas Stuart Holmes as a director on 27 March 2024
Submitted on 22 Apr 2024
Confirmation statement made on 12 November 2023 with no updates
Submitted on 14 Nov 2023
Unaudited abridged accounts made up to 31 December 2022
Submitted on 6 Oct 2023
Confirmation statement made on 12 November 2022 with no updates
Submitted on 15 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year