Check the

FABER TECHNOLOGY LTD

Company
FABER TECHNOLOGY LTD (04403613)

FABER TECHNOLOGY

Phone: +44 (0)1686 621 576
A⁺ rating

ABOUT FABER TECHNOLOGY LTD

Faber has also established an enviable reputation as a specialist service provider for new product development, small batch runs and complex designs.

The company is fully accredited with ISO 9001, ISO 14001 and TS16949 certification to meet the essential standards required for quality, reliability, and value demanded in today’s competitive marketplace.

KEY FINANCES

Year
2017
Assets
£681.73k ▲ £37.59k (5.84 %)
Cash
£34.52k ▲ £23.39k (210.16 %)
Liabilities
£84.33k ▼ £-255.86k (-75.21 %)
Net Worth
£597.4k ▲ £293.45k (96.54 %)

REGISTRATION INFO

Company name
FABER TECHNOLOGY LTD
Company number
04403613
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Mar 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
fabertechnology.co.uk
Phones
+44 (0)1686 621 576
+44 (0)1686 622 477
01686 621 576
01686 622 477
Registered Address
UNIT 22 MOCHDRE INDUSTRIAL,
ESTATE,
NEWTOWN,
POWYS,
SY16 4LE

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

LAST EVENTS

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Registration of charge 044036130003, created on 12 August 2016
05 May 2016
Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 15,486

CHARGES

12 August 2016
Status
Outstanding
Delivered
17 August 2016
Persons entitled
Hsbc Bank PLC
Description
A legal mortgage over the freehold property known as. Unit…

28 November 2003
Status
Outstanding
Delivered
29 November 2003
Persons entitled
Hsbc Bank PLC
Description
22 mochdre industrial estate newtown f/h property. With the…

26 November 2003
Status
Outstanding
Delivered
29 November 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FABER TECHNOLOGY LTD DIRECTORS

Susan Elizabeth Lawrence

  Acting
Appointed
26 March 2002
Occupation
Accountant
Role
Secretary
Nationality
British
Address
Jubilee House, Marton, Welshpool, SY21 8JP
Name
LAWRENCE, Susan Elizabeth

Brian Roy Bancroft

  Acting
Appointed
31 March 2003
Occupation
Engineer
Role
Director
Age
62
Nationality
British
Address
264 Geli, Treowen, Newtown, Powys, SY16 1NP
Country Of Residence
Wales
Name
BANCROFT, Brian Roy

BTC (SECRETARIES) LIMITED

  Resigned
Appointed
26 March 2002
Resigned
26 March 2002
Role
Nominee Secretary
Address
Btc House, Chapel Hill, Longridge Preston, Lancashire, PR3 3JY
Name
BTC (SECRETARIES) LIMITED

Richard James Tidbury

  Resigned
Appointed
26 March 2002
Resigned
31 October 2006
Occupation
Engineer
Role
Director
Age
47
Nationality
British
Address
41 Lon Goed Woodland Way, Llanllwchairan, Newtown, Powys, SY16 2TH
Name
TIDBURY, Richard James

BTC (DIRECTORS) LTD

  Resigned
Appointed
26 March 2002
Resigned
26 March 2002
Role
Nominee Director
Address
Btc House, Chapel Hill, Longridge Preston, Lancashire, PR3 3JY
Name
BTC (DIRECTORS) LTD

REVIEWS


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