Farnbeck Limited EDINBURGH


Founded in 2002, Farnbeck, classified under reg no. SC230635 is an active company. Currently registered at 32 Swanfield EH6 5RX, Edinburgh the company has been in the business for 22 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Fri, 17th Jan 2003 Farnbeck Limited is no longer carrying the name Farnbeck Swanfield.

At present there are 3 directors in the the firm, namely James M., Pamela M. and Douglas M.. In addition one secretary - Douglas M. - is with the company. As of 28 April 2024, there was 1 ex director - William D.. There were no ex secretaries.

Farnbeck Limited Address / Contact

Office Address 32 Swanfield
Office Address2 Off Bonnington Road
Town Edinburgh
Post code EH6 5RX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC230635
Date of Incorporation Mon, 22nd Apr 2002
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

James M.

Position: Director

Appointed: 04 October 2018

Pamela M.

Position: Director

Appointed: 30 June 2017

Douglas M.

Position: Secretary

Appointed: 26 April 2002

Douglas M.

Position: Director

Appointed: 26 April 2002

William D.

Position: Director

Appointed: 26 April 2002

Resigned: 02 November 2016

Blp Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2002

Resigned: 26 April 2002

Blp Formations Limited

Position: Corporate Nominee Director

Appointed: 22 April 2002

Resigned: 26 April 2002

Blp Creations Limited

Position: Corporate Nominee Director

Appointed: 22 April 2002

Resigned: 26 April 2002

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Farnbeck Holdings Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Douglas M. This PSC has significiant influence or control over the company,.

Farnbeck Holdings Limited

32 Swanfield, Edinburgh, EH6 5RX, Scotland

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc723983
Notified on 22 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas M.

Notified on 2 November 2016
Ceased on 22 March 2022
Nature of control: significiant influence or control

Company previous names

Farnbeck Swanfield January 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand262 830170 253178 21026 165197 114362 42766 114
Current Assets795 563750 344774 994556 205779 925874 627629 655
Debtors344 597371 554290 664356 792426 040293 692257 881
Net Assets Liabilities179 518251 874263 766272 474341 241285 471235 631
Property Plant Equipment46 68957 74048 30738 93029 66620 57113 244
Total Inventories188 136208 537306 120173 248156 771218 508305 660
Other Debtors  49 70037 54444 83660 18452 917
Other
Amount Specific Advance Or Credit Directors     2 6602 660
Amount Specific Advance Or Credit Made In Period Directors     2 660 
Accrued Liabilities Deferred Income192 989156 762107 387    
Accumulated Amortisation Impairment Intangible Assets184 280201 831219 382219 382219 382219 382 
Accumulated Depreciation Impairment Property Plant Equipment148 163156 542165 975175 352184 616193 711192 791
Amounts Owed To Group Undertakings10 00010 00010 00010 00010 00010 00010 000
Average Number Employees During Period20212018141516
Bank Borrowings189 583106 90221 708    
Bank Borrowings Overdrafts106 90221 70821 70850 000   
Corporation Tax Payable36 87621 4419 965    
Creditors106 90221 708560 78050 000472 998614 890413 758
Fixed Assets91 79185 29158 30748 93039 66630 57123 244
Future Minimum Lease Payments Under Non-cancellable Operating Leases73 10073 10073 10090 00090 00096 98993 495
Increase From Amortisation Charge For Year Intangible Assets 17 55117 551    
Increase From Depreciation Charge For Year Property Plant Equipment 8 3799 4339 3779 2649 0957 327
Intangible Assets35 10217 551     
Intangible Assets Gross Cost219 382219 382219 382219 382219 382219 382 
Investments Fixed Assets10 00010 00010 00010 00010 00010 00010 000
Investments In Group Undertakings10 00010 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities202 870198 745214 214280 593306 927259 737215 897
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  70 000    
Other Taxation Social Security Payable16 19816 7479 9654 68918 76251 34036 172
Prepayments Accrued Income24 65427 97728 941    
Property Plant Equipment Gross Cost194 852214 282214 282214 282214 282214 282206 035
Provisions For Liabilities Balance Sheet Subtotal8 24110 4548 7557 0495 3524 8373 510
Recoverable Value-added Tax10 34318 05720 759    
Total Additions Including From Business Combinations Property Plant Equipment 19 430     
Total Assets Less Current Liabilities294 661284 036272 521329 523346 593290 308239 141
Trade Creditors Trade Payables253 949261 455341 720184 482321 307385 025300 545
Trade Debtors Trade Receivables309 600325 520240 964319 248381 204233 508204 964
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 247
Disposals Property Plant Equipment      8 247
Other Creditors  177 38776 441122 929168 52567 041

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
Free Download (11 pages)

Company search

Advertisements