Faradays Limited EASTLEIGH


Faradays started in year 2006 as Private Limited Company with registration number 05885327. The Faradays company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Eastleigh at Unit B, 1 School Lane. Postal code: SO53 4DG. Since 2006-09-05 Faradays Limited is no longer carrying the name School Lane Holdings.

The company has 3 directors, namely Christopher J., Paul J. and John H.. Of them, Christopher J., Paul J., John H. have been with the company the longest, being appointed on 1 September 2007. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Faradays Limited Address / Contact

Office Address Unit B, 1 School Lane
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05885327
Date of Incorporation Mon, 24th Jul 2006
Industry Electrical installation
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Christopher J.

Position: Director

Appointed: 01 September 2007

Paul J.

Position: Director

Appointed: 01 September 2007

John H.

Position: Director

Appointed: 01 September 2007

Richard B.

Position: Secretary

Appointed: 01 February 2014

Resigned: 31 May 2017

Richard B.

Position: Director

Appointed: 01 January 2014

Resigned: 31 May 2017

David S.

Position: Director

Appointed: 24 July 2006

Resigned: 30 November 2014

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 24 July 2006

Resigned: 24 July 2006

Rebecca G.

Position: Secretary

Appointed: 24 July 2006

Resigned: 01 February 2014

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2006

Resigned: 24 July 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is John H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christopher J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul J., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John H.

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

Christopher J.

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

Paul J.

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

Company previous names

School Lane Holdings September 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 064 906864 780858 546997 906786 121979 182
Current Assets1 572 9731 782 1861 457 9521 632 7391 574 9611 914 251
Debtors466 719906 416551 353592 412687 095921 762
Net Assets Liabilities1 270 2611 431 6721 112 4141 157 6201 139 2511 327 491
Other Debtors20 274367 942 31 97337 49434 486
Property Plant Equipment169 977175 073151 958125 936135 324297 351
Total Inventories41 34810 99048 05342 421101 745 
Other
Accrued Liabilities Deferred Income39 04359 37725 15693 75699 158100 538
Accumulated Depreciation Impairment Property Plant Equipment271 216225 117221 047279 071343 179191 038
Average Number Employees During Period 3534363942
Corporation Tax Payable102 07097 991107 47176 802133 697171 114
Creditors448 052496 276473 519581 636542 62773 678
Finance Lease Liabilities Present Value Total     73 678
Future Minimum Lease Payments Under Non-cancellable Operating Leases140 833124 583108 33392 08375 83359 583
Increase From Depreciation Charge For Year Property Plant Equipment 66 95954 50558 02464 10870 304
Net Current Assets Liabilities1 124 9211 285 910984 4331 051 1031 032 3341 173 115
Other Creditors95 89464 219101 80294 81195 44595 301
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 113 05858 575  222 445
Other Disposals Property Plant Equipment 140 05458 575  237 827
Other Taxation Social Security Payable103 659114 727114 11426 37628 79436 747
Prepayments Accrued Income31 95334 25550 67562 78969 10964 533
Property Plant Equipment Gross Cost441 193400 190373 005405 007478 503488 389
Provisions For Liabilities Balance Sheet Subtotal24 63729 31123 97719 41928 40769 297
Total Additions Including From Business Combinations Property Plant Equipment 99 05131 39032 00273 496247 713
Total Assets Less Current Liabilities1 294 8981 460 9831 136 3911 177 0391 167 6581 470 466
Trade Creditors Trade Payables107 386159 962124 976289 891185 533284 516
Trade Debtors Trade Receivables402 962504 219500 678497 650580 492822 743

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-08-31
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements