Farncombe Limited EAST SUSSEX


Farncombe started in year 1989 as Private Limited Company with registration number 02409851. The Farncombe company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in East Sussex at 168 Church Road. Postal code: BN3 2DJ.

The company has 5 directors, namely Christopher D., Carolyn K. and Kathryn A. and others. Of them, Richard H. has been with the company the longest, being appointed on 1 August 1991 and Christopher D. has been with the company for the least time - from 1 December 2020. At present there is one former director listed by the company - Guy H., who left the company on 27 July 2022. In addition, the company lists several former secretaries whose names might be found in the table below.

Farncombe Limited Address / Contact

Office Address 168 Church Road
Office Address2 Hove
Town East Sussex
Post code BN3 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02409851
Date of Incorporation Tue, 1st Aug 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 29th November
Company age 35 years old
Account next due date Thu, 29th Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Christopher D.

Position: Director

Appointed: 01 December 2020

Carolyn K.

Position: Director

Appointed: 27 March 1995

Kathryn A.

Position: Director

Appointed: 27 March 1995

Shirley H.

Position: Director

Appointed: 20 September 1991

Richard H.

Position: Director

Appointed: 01 August 1991

Guy H.

Position: Director

Resigned: 27 July 2022

Claire H.

Position: Secretary

Appointed: 30 June 2016

Resigned: 26 January 2017

Shirley H.

Position: Secretary

Appointed: 01 October 2006

Resigned: 30 June 2016

Josephine S.

Position: Secretary

Appointed: 20 September 1991

Resigned: 01 October 2006

Ian C.

Position: Secretary

Appointed: 01 August 1991

Resigned: 20 September 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Guy H. This PSC has 25-50% voting rights and has 25-50% shares.

Guy H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth335 499391 938     
Balance Sheet
Cash Bank On Hand  117 153129 946175 994177 995240 671
Current Assets922 513977 7671 089 6471 152 7391 242 8111 266 880423 417
Debtors895 948957 368972 4941 022 7931 066 8171 088 885182 746
Net Assets Liabilities  917 719961 8241 016 1751 044 9241 462 025
Other Debtors  129 36169 96878 883134 681149 917
Property Plant Equipment  1 000 0001 000 0001 000 0001 000 0001 420 000
Cash Bank In Hand26 56520 399     
Net Assets Liabilities Including Pension Asset Liability335 499391 938     
Tangible Fixed Assets615 280626 480     
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve237 219282 458     
Shareholder Funds335 499391 938     
Other
Accumulated Depreciation Impairment Property Plant Equipment   5 4585 4585 4585 458
Amounts Owed By Group Undertakings Participating Interests  825 958932 975966 556927 999 
Amounts Owed To Group Undertakings Participating Interests  39 98240 11540 11542 986444 956
Average Number Employees During Period  11111
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  518 000518 000518 000518 000518 000
Corporation Tax Payable  13 09511 53513 2474 11011 014
Creditors  559 088572 207605 865600 101539 651
Current Tax For Period  13 09511 57013 2826 951 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -103 1 414  
Depreciation Rate Used For Property Plant Equipment   25252525
Fixed Assets839 552844 9601 220 1541 214 2861 213 6361 212 5521 639 080
Investment Property Fair Value Model   1 000 0001 000 0001 000 000 
Investments  220 154214 286-975212 552219 080
Investments Fixed Assets224 272218 480220 154214 286213 636212 552219 080
Investments In Associates Joint Ventures Participating Interests  197 875197 875197 875197 875197 875
Net Current Assets Liabilities325 937376 968530 559580 532636 946666 779-116 234
Other Creditors  501 945517 177531 791549 24469 640
Other Investments Other Than Loans  22 2794 97915 76114 67721 205
Other Taxation Social Security Payable  4 0663 26517 5113 43413 886
Property Plant Equipment Gross Cost   1 005 4581 005 4581 005 4581 425 458
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 0043 0044 4174 41760 821
Tax Tax Credit On Profit Or Loss On Ordinary Activities  12 99211 57014 6966 951 
Total Assets Less Current Liabilities1 165 4891 221 9281 750 7131 794 8181 850 5821 879 3311 522 846
Total Increase Decrease From Revaluations Property Plant Equipment      420 000
Trade Creditors Trade Payables   1153 201327155
Trade Debtors Trade Receivables  17 17519 85021 37826 20532 829
Creditors Due After One Year829 990829 990     
Creditors Due Within One Year596 576600 799     
Number Shares Allotted 1 000     
Par Value Share 1     
Revaluation Reserve97 280108 480     
Share Capital Allotted Called Up Paid1 0001 000     
Tangible Fixed Assets Cost Or Valuation620 738631 938     
Tangible Fixed Assets Depreciation5 4585 458     
Tangible Fixed Assets Increase Decrease From Revaluations 11 200     

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 November 30, 2022
filed on: 22nd, August 2023
Free Download (10 pages)

Company search

Advertisements