Faber Developments Limited GREAT YARMOUTH


Faber Developments started in year 1962 as Private Limited Company with registration number 00717855. The Faber Developments company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Great Yarmouth at Englands Lane Business Centre 47 Englands Lane. Postal code: NR31 6BE.

Currently there are 2 directors in the the company, namely Lucy H. and Reginald H.. In addition one secretary - Lucy H. - is with the firm. Currenlty, the company lists one former director, whose name is Shirley M. and who left the the company on 7 August 2003. In addition, there is one former secretary - Shirley M. who worked with the the company until 7 August 2003.

Faber Developments Limited Address / Contact

Office Address Englands Lane Business Centre 47 Englands Lane
Office Address2 Gorleston
Town Great Yarmouth
Post code NR31 6BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00717855
Date of Incorporation Tue, 13th Mar 1962
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Lucy H.

Position: Secretary

Appointed: 07 August 2002

Lucy H.

Position: Director

Appointed: 07 August 2002

Reginald H.

Position: Director

Appointed: 16 June 1983

Shirley M.

Position: Secretary

Appointed: 16 June 1983

Resigned: 07 August 2003

Shirley M.

Position: Director

Appointed: 16 June 1983

Resigned: 07 August 2003

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Reginald H. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Reginald H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets35 1139 87110 36216 73616 78513 19523 067
Net Assets Liabilities126 703123 119130 162133 014133 953  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal5006006001 600600  
Average Number Employees During Period  22222
Creditors44 69745 20637 82439 51840 22846 08240 432
Fixed Assets136 787159 054158 224157 396157 396158 479158 031
Net Current Assets Liabilities-9 584-35 335-27 462-22 782-23 443-32 887-17 365
Total Assets Less Current Liabilities127 203123 719130 762134 614133 953125 592140 666
Advances Credits Directors40 17842 66534 66534 66534 665  
Advances Credits Made In Period Directors27 0092 4878 000    
Amount Specific Advance Or Credit Directors    4 8814 8812 031
Amount Specific Advance Or Credit Made In Period Directors      3 000
Amount Specific Advance Or Credit Repaid In Period Directors      150

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (6 pages)

Company search

Advertisements