Check the

FARADAY PRINTED CIRCUITS LIMITED

Company
FARADAY PRINTED CIRCUITS LIMITED (01905822)

FARADAY PRINTED CIRCUITS

Phone: +44 (0)1914 150 567
B⁺ rating

KEY FINANCES

Year
2017
Assets
£2240.18k ▲ £19.21k (0.86 %)
Cash
£3k ▼ £-36.41k (-92.39 %)
Liabilities
£103.18k ▼ £-1585.15k (-93.89 %)
Net Worth
£2137k ▲ £1604.36k (301.21 %)

REGISTRATION INFO

Company name
FARADAY PRINTED CIRCUITS LIMITED
Company number
01905822
VAT
GB459794087
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Apr 1985
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
www.faraday-circuits.co.uk
Phones
01914 150 567
01914 154 917
+44 (0)1914 150 567
+44 (0)1914 154 917
+44 (0)1914 153 350
+44 (0)7793 470 919
+44 (0)7712 321 871
01914 153 350
07793 470 919
07712 321 871
Registered Address
15 FARADAY CLOSE,
PATTINSON NORTH INDUSTRIAL EST.,
DISTRICT 15 WASHINGTON,
NE38 8QJ

ECONOMIC ACTIVITIES

26110
Manufacture of electronic components

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Dec 2016
Confirmation statement made on 25 October 2016 with updates
08 Mar 2016
Termination of appointment of John Gordon Arkley as a director on 3 February 2016

CHARGES

2 July 2015
Status
Outstanding
Delivered
2 July 2015
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

27 November 2013
Status
Outstanding
Delivered
3 December 2013
Persons entitled
Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description
Assignment. Notification of addition to or amendment of…

15 July 2013
Status
Outstanding
Delivered
23 July 2013
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…

6 July 2011
Status
Outstanding
Delivered
7 July 2011
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

5 July 2011
Status
Outstanding
Delivered
7 July 2011
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all debts purchased or…

5 July 2011
Status
Outstanding
Delivered
7 July 2011
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of floating charge all the undertaking of the…

26 October 2010
Status
Satisfied on 13 July 2011
Delivered
3 November 2010
Persons entitled
Barclays Bank PLC
Description
Manufacturer -rcs machine -de smear with 10 treatment tanks…

14 December 2004
Status
Satisfied on 13 July 2011
Delivered
31 December 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 December 2004
Status
Satisfied on 26 May 2011
Delivered
29 December 2004
Persons entitled
C H Blyth and C H Blyth as Executrix of the Estate of G Blyth
Description
Fixed and floating charge over all the assets and…

18 February 1999
Status
Satisfied on 13 July 2011
Delivered
1 March 1999
Persons entitled
Barclays Bank PLC
Description
Technic electric cnc drill serial number TEL9506. Lantronic…

11 February 1998
Status
Satisfied on 13 July 2011
Delivered
16 February 1998
Persons entitled
Barclays Bank PLC
Description
Fixed charge all right title and interest of the company…

5 January 1998
Status
Satisfied on 13 July 2011
Delivered
9 January 1998
Persons entitled
Barclays Bank PLC
Description
Technic electric cnc drill - serial no. TEL9504. Technic…

29 October 1990
Status
Satisfied on 13 July 2011
Delivered
7 November 1990
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 August 1987
Status
Satisfied on 22 January 1991
Delivered
11 August 1987
Persons entitled
The Co-Operative Bank PLC
Description
Fixed & floating charge over the goodwill, book debts…

See Also


Last update 2018

FARADAY PRINTED CIRCUITS LIMITED DIRECTORS

Jamie Pearson

  Acting PSC
Appointed
01 June 2009
Occupation
Manager
Role
Director
Age
48
Nationality
British
Address
15 Faraday Close, Pattinson North Industrial Est., District 15 Washington, NE38 8QJ
Country Of Residence
England
Name
PEARSON, Jamie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Stephen Robert Spence

  Acting
Appointed
01 June 2009
Occupation
Manager
Role
Director
Age
66
Nationality
British
Address
15 Faraday Close, Pattinson North Industrial Est., District 15 Washington, NE38 8QJ
Country Of Residence
United Kingdom
Name
SPENCE, Stephen Robert

Anthony Thomas Teasdale

  Acting
Appointed
01 June 2009
Occupation
Manager
Role
Director
Age
59
Nationality
British
Address
15 Faraday Close, Pattinson North Industrial Est., District 15 Washington, NE38 8QJ
Country Of Residence
United Kingdom
Name
TEASDALE, Anthony Thomas

Gordon Blyth

  Resigned
Resigned
12 November 2002
Role
Secretary
Address
5 Bramhall Drive, High Generals Wood District 13, Washington, NE38 9DE
Name
BLYTH, Gordon

Kelli Holland

  Resigned
Appointed
19 November 2002
Resigned
06 April 2008
Role
Secretary
Address
The Farmhouse, Marks Lane, West Rainton, Co Durham, DH4 6NX
Name
HOLLAND, Kelli

John Gordon Arkley

  Resigned
Resigned
03 February 2016
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
15 Faraday Close, Pattinson North Industrial Est., District 15 Washington, NE38 8QJ
Country Of Residence
United Kingdom
Name
ARKLEY, John Gordon

Kelli Arkley

  Resigned
Appointed
01 October 1991
Resigned
02 April 1993
Occupation
Office Administrator
Role
Director
Age
56
Nationality
British
Address
38 The Strand, Sunderland, Tyne & Wear, SR3 3DS
Name
ARKLEY, Kelli

Lucy Arkley

  Resigned
Appointed
01 June 1994
Resigned
31 May 1996
Occupation
Clerical Assistant
Role
Director
Age
50
Nationality
British
Address
The Hermitage Ravine Terrace, Roker, Sunderland, Tyne And Wear, SR6 9LZ
Name
ARKLEY, Lucy

Lucy Arkley

  Resigned
Appointed
01 August 1993
Resigned
05 April 1994
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
The Hermitage Ravine Terrace, Roker, Sunderland, Tyne And Wear, SR6 9LZ
Name
ARKLEY, Lucy

Susan Elizabeth Arkley

  Resigned
Appointed
06 April 1994
Resigned
01 February 2000
Occupation
Administration Assistant
Role
Director
Age
77
Nationality
British
Address
The Hermitage Ravine Terrace, Roker, Sunderland, Tyne And Wear, SR6 9LZ
Name
ARKLEY, Susan Elizabeth

Christine Helen Blyth

  Resigned
Appointed
01 October 1991
Resigned
14 December 2004
Role
Director
Age
70
Nationality
British
Address
5 Bramhall Drive, High Generals Wood, District 13, Washington, NE38 9DE
Name
BLYTH, Christine Helen

Gordon Blyth

  Resigned
Resigned
12 November 2002
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
5 Bramhall Drive, High Generals Wood District 13, Washington, NE38 9DE
Name
BLYTH, Gordon

Janet Bowes

  Resigned
Appointed
01 October 1991
Resigned
21 September 1992
Occupation
Bank Clerk
Role
Director
Age
62
Nationality
British
Address
Sheraton House Newfield Hall, Lanchester, County Durham, DH7 0SP
Name
BOWES, Janet

Stewart Paul Bowes

  Resigned
Resigned
21 September 1992
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Sheraton House, Newfield Hall, Lanchester, County Durham, DA7 0SP
Name
BOWES, Stewart Paul

Kathryn Devoy

  Resigned
Appointed
19 June 2003
Resigned
31 December 2007
Occupation
Asst Accountant
Role
Director
Age
55
Nationality
British
Address
25 Hazelmere Avenue, Melton Park, Gosforth, NE3 5QL
Name
DEVOY, Kathryn

Kelly Holland

  Resigned
Appointed
18 October 2002
Resigned
05 April 2003
Occupation
Secretary
Role
Director
Age
56
Nationality
British
Address
The Old Rectory, Low Willington, Durham, DL15 0DE
Name
HOLLAND, Kelly

Jacqueline Whittle

  Resigned
Appointed
01 October 1991
Resigned
01 October 1993
Occupation
Library Assistant
Role
Director
Age
70
Nationality
British
Address
14 Laurel Road, Saltburn By The Sea, Cleveland, TS12 1HU
Name
WHITTLE, Jacqueline

Richard Andrew Whittle

  Resigned
Resigned
30 September 1993
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
14 Laurel Road, Saltburn By The Sea, Cleveland, TS12 1HU
Name
WHITTLE, Richard Andrew

REVIEWS


Check The Company
Very good according to the company’s financial health.