Far-uk Ltd NOTTINGHAM


Far-uk started in year 2012 as Private Limited Company with registration number 08129741. The Far-uk company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Nottingham at Unit 29 Nottingham South & Wilford Industrial Estate. Postal code: NG11 7EP.

The company has 2 directors, namely Kevin L., Lyndon S.. Of them, Lyndon S. has been with the company the longest, being appointed on 4 July 2012 and Kevin L. has been with the company for the least time - from 28 September 2012. Currenlty, the company lists one former director, whose name is Christopher T. and who left the the company on 13 December 2017. In addition, there is one former secretary - Christopher T. who worked with the the company until 13 December 2017.

Far-uk Ltd Address / Contact

Office Address Unit 29 Nottingham South & Wilford Industrial Estate
Office Address2 Ruddington Lane
Town Nottingham
Post code NG11 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08129741
Date of Incorporation Wed, 4th Jul 2012
Industry Engineering related scientific and technical consulting activities
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Kevin L.

Position: Director

Appointed: 28 September 2012

Lyndon S.

Position: Director

Appointed: 04 July 2012

Christopher T.

Position: Director

Appointed: 28 September 2012

Resigned: 13 December 2017

Christopher T.

Position: Secretary

Appointed: 28 September 2012

Resigned: 13 December 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Lyndon S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Christopher T. This PSC owns 25-50% shares. Then there is Kevin L., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Lyndon S.

Notified on 12 July 2016
Nature of control: 25-50% shares

Christopher T.

Notified on 12 July 2016
Nature of control: 25-50% shares

Kevin L.

Notified on 12 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-42 373-265 855-181 302       
Balance Sheet
Cash Bank In Hand58 42638 495105 958       
Cash Bank On Hand   18 98653 877336 31291 23620 993121 85270 642
Current Assets98 247298 663494 736682 436567 586900 6781 116 053558 377756 384771 710
Debtors39 821260 168388 778663 450513 709564 3661 024 817537 384619 996670 516
Net Assets Liabilities   -154 3932 164323 937354 766161 999176 835323 724
Net Assets Liabilities Including Pension Asset Liability-42 373-265 855-181 302       
Other Debtors   5248612 5023902 472390412
Property Plant Equipment   103 81068 340181 288112 33896 762109 630102 471
Tangible Fixed Assets11 12261 225143 258       
Total Inventories        14 53630 552
Reserves/Capital
Called Up Share Capital2 0522 0522 052       
Profit Loss Account Reserve-44 425-267 907-183 354       
Shareholder Funds-42 373-265 855-181 302       
Other
Accounting Period Subsidiary2 0132 0142 015       
Accrued Liabilities   160 077243 602303 98077 07176 59048 76837 816
Accrued Liabilities Deferred Income   266 11746 798268 975246 555101 697111 000 
Accumulated Depreciation Impairment Property Plant Equipment   106 375154 892255 704434 408499 989573 228647 882
Amounts Owed By Group Undertakings   318 221212 860 408 59780 75876 96185 371
Average Number Employees During Period    141921222227
Corporation Tax Payable     53 463    
Creditors   491 531296 371746 937873 625197 645437 500502 500
Creditors Due After One Year116 000539 500548 453       
Creditors Due Within One Year35 74386 244270 844       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 346     
Disposals Property Plant Equipment    6 178     
Fixed Assets11 12361 226143 259103 81168 341181 288112 338149 826187 930292 942
Increase From Depreciation Charge For Year Property Plant Equipment    53 863100 812178 70465 58173 23974 654
Investments Fixed Assets11111     
Investments In Group Undertakings   11-1    
Net Current Assets Liabilities62 504212 419223 892233 327230 194153 741242 428209 818426 405533 282
Number Shares Allotted 2 0522 052       
Number Shares Issued Fully Paid    2 0522 0522 0522 0522 0522 052
Other Creditors   30 00030 000100356 3962 198990 
Other Taxation Social Security Payable   17 70222 52521 59225 64727 91531 17035 014
Par Value Share 11 111111
Prepayments   126 573218 890391 585376 792271 829352 019482 109
Property Plant Equipment Gross Cost   210 185223 232436 992546 746596 751682 858750 353
Provisions For Liabilities Balance Sheet Subtotal     11 092    
Recoverable Value-added Tax    55138 01111 63411 41515 423 
Share Capital Allotted Called Up Paid2 0522 0522 052       
Tangible Fixed Assets Additions 61 175124 177       
Tangible Fixed Assets Cost Or Valuation13 20774 382198 559       
Tangible Fixed Assets Depreciation2 08513 15755 301       
Tangible Fixed Assets Depreciation Charged In Period 11 07242 144       
Total Additions Including From Business Combinations Property Plant Equipment    19 225213 760109 75450 00586 10767 495
Total Assets Less Current Liabilities73 627273 645367 151337 138298 535335 029354 766359 644614 335826 224
Trade Creditors Trade Payables   1 40824 24798 827167 956137 804128 051155 342
Trade Debtors Trade Receivables   218 60480 922122 268227 404170 910175 203102 624
Accumulated Amortisation Impairment Intangible Assets        13 30432 282
Bank Borrowings Overdrafts       7 90410 00010 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases       52 00052 00052 000
Increase From Amortisation Charge For Year Intangible Assets        13 30418 978
Intangible Assets       53 06478 300190 471
Intangible Assets Gross Cost       53 06491 604222 753
Other Remaining Borrowings       150 000400 000475 000
Total Additions Including From Business Combinations Intangible Assets       53 06438 540131 149

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023-07-04
filed on: 4th, July 2023
Free Download (3 pages)

Company search

Advertisements