ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Faerch Ukco Iii Limited

Faerch Ukco Iii Limited is an active company incorporated on 14 January 2002 with the registered office located in Ely, Cambridgeshire. Faerch Ukco Iii Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04352558
Private limited company
Age
23 years
Incorporated 14 January 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2025 (7 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
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 17 Jan 2023 (2 years 7 months ago)
Previous address was C/O Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambs CB5 8EP United Kingdom
Telephone
01480409279
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Group Cfo • Danish • Lives in Denmark • Born in May 1971
Director • Regional Ceo • Danish • Lives in Denmark • Born in Aug 1978
Director • Regional Cfo • British • Lives in England • Born in Jun 1973
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
HS Secretarial Limited and Mr Nicholas Stuart Holmes are mutual people.
Active
Faerch Ukco Ii Limited
HS Secretarial Limited and Mr Nicholas Stuart Holmes 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 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
Decreased by £33.07K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£162.01K
Decreased by £30 (-0%)
Total Liabilities
-£469
Same as previous period
Net Assets
£161.54K
Decreased by £30 (-0%)
Debt Ratio (%)
0%
Increased by 0% (0%)
Latest Activity
Tom Sand-Kristensen Resigned
2 Months Ago on 30 Jun 2025
Jesper Emil Jensen Appointed
2 Months Ago on 30 Jun 2025
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Full Accounts Submitted
10 Months Ago on 15 Oct 2024
Spencer Johnston Resigned
1 Year 5 Months Ago on 27 Mar 2024
Mr Nicholas Stuart Holmes Appointed
1 Year 5 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 15 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 14 Oct 2023
Inspection Address Changed
2 Years 7 Months Ago on 17 Jan 2023
Confirmation Submitted
2 Years 7 Months Ago on 16 Jan 2023
Get Credit Report
Discover Faerch Ukco Iii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Tom Sand-Kristensen as a director on 30 June 2025
Submitted on 30 Jun 2025
Appointment of Jesper Emil Jensen as a director on 30 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 14 January 2025 with no updates
Submitted on 16 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 15 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 15 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 15 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 15 Oct 2024
Appointment of Mr Nicholas Stuart Holmes as a director on 27 March 2024
Submitted on 22 Apr 2024
Termination of appointment of Spencer Johnston as a director on 27 March 2024
Submitted on 22 Apr 2024
Confirmation statement made on 14 January 2024 with no updates
Submitted on 15 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year