Fahr Industries Limited HAMPSHIRE


Founded in 2001, Fahr Industries, classified under reg no. 04260918 is an active company. Currently registered at Sovereign House 155 High Street GU11 1TT, Hampshire the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Andrew W., Philip H. and Katrina F. and others. In addition one secretary - Katrina F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Russell F. who worked with the the company until 4 September 2003.

Fahr Industries Limited Address / Contact

Office Address Sovereign House 155 High Street
Office Address2 Aldershot
Town Hampshire
Post code GU11 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04260918
Date of Incorporation Fri, 27th Jul 2001
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Andrew W.

Position: Director

Appointed: 15 July 2020

Philip H.

Position: Director

Appointed: 06 April 2020

Katrina F.

Position: Director

Appointed: 01 November 2009

Katrina F.

Position: Secretary

Appointed: 04 September 2003

Russell F.

Position: Director

Appointed: 27 July 2001

Gary C.

Position: Director

Appointed: 01 November 2009

Resigned: 26 February 2021

Combined Nominees Limited

Position: Nominee Director

Appointed: 27 July 2001

Resigned: 27 July 2001

Andrew H.

Position: Director

Appointed: 27 July 2001

Resigned: 04 September 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 July 2001

Resigned: 27 July 2001

Russell F.

Position: Secretary

Appointed: 27 July 2001

Resigned: 04 September 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 2001

Resigned: 27 July 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Russell F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Katrina F. This PSC owns 25-50% shares and has 25-50% voting rights.

Russell F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Katrina F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 126 7741 461 5641 265 6021 879 3301 768 3082 333 6343 261 857
Current Assets2 588 4143 207 0623 185 6743 149 1023 469 3084 943 7735 547 100
Debtors681 746901 744970 503473 073799 3321 018 3211 037 072
Net Assets Liabilities2 494 4752 975 1113 527 2993 845 5074 129 2695 365 6245 794 394
Other Debtors62 85158 21067 47143 678132 39679 57384 152
Property Plant Equipment1 431 0461 369 4971 371 2731 390 0371 428 3651 381 5351 302 735
Total Inventories779 894843 754949 569796 699901 6681 591 8181 248 171
Other
Accumulated Depreciation Impairment Property Plant Equipment599 014669 847751 237871 814992 5261 106 7531 180 955
Average Number Employees During Period25303031283134
Bank Borrowings86 753      
Bank Borrowings Overdrafts104 99825 414     
Creditors500 000500 0001 001 728655 227717 622901 2781 004 492
Disposals Decrease In Depreciation Impairment Property Plant Equipment      23 770
Disposals Property Plant Equipment      27 199
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 6376 6376 6377 5705 47711 22912 678
Increase From Depreciation Charge For Year Property Plant Equipment 70 83381 390120 577120 712 97 972
Merchandise779 894843 754949 569796 699901 6681 591 8181 248 171
Net Current Assets Liabilities1 591 2412 127 2022 183 9462 493 8752 751 6864 042 4954 542 608
Other Creditors500 000500 000355 141228 38517 06036 494305 214
Other Taxation Social Security Payable117 276154 830212 860113 609189 527344 898249 138
Property Plant Equipment Gross Cost2 030 0602 039 3442 122 5102 261 8512 420 8912 488 2882 483 690
Provisions For Liabilities Balance Sheet Subtotal27 81221 58827 92038 40550 78258 40650 949
Total Additions Including From Business Combinations Property Plant Equipment 9 28483 166139 341159 040 22 601
Total Assets Less Current Liabilities3 022 2873 496 6993 555 2193 883 9124 180 0515 424 0305 845 343
Total Borrowings586 753500 000     
Trade Creditors Trade Payables476 319561 655433 727313 233511 035519 886450 140
Trade Debtors Trade Receivables618 895843 534903 032429 395666 936938 748952 920

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to Sunday 31st December 2023
filed on: 11th, April 2024
Free Download (10 pages)

Company search

Advertisements