Fairhaven Electronics Limited DERBY


Fairhaven Electronics Limited is a private limited company situated at 39 South Avenue, Spondon, Derby DE21 7FT. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns come to 509 pounds. Incorporated on 1993-06-15, this 30-year-old company is run by 1 director and 1 secretary.
Director Clive B., appointed on 15 June 1993.
As far as secretaries are concerned, we can mention: Lorraine S., appointed on 05 December 2003.
The company is officially classified as "manufacture of loaded electronic boards" (Standard Industrial Classification: 26120).
The latest confirmation statement was sent on 2023-05-21 and the due date for the next filing is 2024-06-04. Likewise, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Fairhaven Electronics Limited Address / Contact

Office Address 39 South Avenue
Office Address2 Spondon
Town Derby
Post code DE21 7FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827381
Date of Incorporation Tue, 15th Jun 1993
Industry Manufacture of loaded electronic boards
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Lorraine S.

Position: Secretary

Appointed: 05 December 2003

Clive B.

Position: Director

Appointed: 15 June 1993

Rachel O.

Position: Secretary

Appointed: 09 August 1999

Resigned: 28 November 2003

Robertjohn H.

Position: Secretary

Appointed: 06 February 1999

Resigned: 09 August 1999

Neil R.

Position: Secretary

Appointed: 15 June 1993

Resigned: 06 February 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1993

Resigned: 15 June 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 June 1993

Resigned: 15 June 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Clive B. The abovementioned PSC and has 75,01-100% shares.

Clive B.

Notified on 1 May 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand    39359 
Current Assets3 2519 7346 3625 6939 4448 0134 290
Debtors 8311 3341 8781 6762 9141 963
Net Assets Liabilities    -8 261-3 0453 408
Other Debtors    1 6762 9141 963
Property Plant Equipment    3 3252 4934 869
Total Inventories    7 3755 0402 327
Cash Bank In Hand   44393  
Net Assets Liabilities Including Pension Asset Liability-9 770-8 392-7 706-12 359-8 261  
Stocks Inventory3 2518 9035 0283 7717 375  
Tangible Fixed Assets5091 4299794 4343 325  
Reserves/Capital
Called Up Share Capital1010101010  
Profit Loss Account Reserve-9 780-8 402-7 716-12 369-8 271  
Other
Accumulated Depreciation Impairment Property Plant Equipment    25 37526 20727 831
Additions Other Than Through Business Combinations Property Plant Equipment      4 000
Bank Overdrafts      20
Corporation Tax Payable      452
Creditors    21 03013 5515 751
Increase From Depreciation Charge For Year Property Plant Equipment     8321 624
Net Current Assets Liabilities-10 279-9 821-8 685-16 793-11 586-5 538-1 461
Other Creditors    20 41913 5515 279
Other Taxation Social Security Payable    101  
Property Plant Equipment Gross Cost    28 70028 70032 700
Trade Creditors Trade Payables    510  
Capital Employed-9 770-8 392-7 706-12 359-8 261  
Creditors Due Within One Year13 53019 55515 04722 48621 030  
Number Shares Allotted 10101010  
Par Value Share 1111  
Share Capital Allotted Called Up Paid1010101010  
Tangible Fixed Assets Additions 1 146 4 710   
Tangible Fixed Assets Cost Or Valuation23 19424 34024 34028 70028 700  
Tangible Fixed Assets Depreciation22 68522 91123 36124 26625 375  
Tangible Fixed Assets Depreciation Charged In Period 2264501 2261 109  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   321   
Tangible Fixed Assets Disposals   350   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements