Company number 02974330
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address TAXASSIST ACCOUNTANTS, 44 COMMERCIAL ROAD, PADDOCK WOOD, TONBRIDGE, KENT, TN12 6EL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
GBP 20,000
. The most likely internet sites of FABER SYSTEMS LIMITED are www.fabersystems.co.uk, and www.faber-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to East Farleigh Rail Station is 6.6 miles; to Frant Rail Station is 6.7 miles; to Wadhurst Rail Station is 8.1 miles; to Barming Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Faber Systems Limited is a Private Limited Company.
The company registration number is 02974330. Faber Systems Limited has been working since 06 October 1994.
The present status of the company is Active. The registered address of Faber Systems Limited is Taxassist Accountants 44 Commercial Road Paddock Wood Tonbridge Kent Tn12 6el. The company`s financial liabilities are £1.81k. It is £0.64k against last year. The cash in hand is £19.26k. It is £3.59k against last year. And the total assets are £21.06k, which is £3.02k against last year. SMITH, Sally is a Secretary of the company. SMITH, Christopher David is a Director of the company. SMITH, Sally Blaiklock is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNCOMBE, Jeremy Robert has been resigned. Director HALL, Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".
faber systems Key Finiance
LIABILITIES
£1.81k
+55%
CASH
£19.26k
+22%
TOTAL ASSETS
£21.06k
+16%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1994
Appointed Date: 06 October 1994
Director
HALL, Christopher
Resigned: 19 November 2006
Appointed Date: 01 June 2000
78 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 October 1994
Appointed Date: 06 October 1994
Persons With Significant Control
Mr Christopher David Smith
Notified on: 8 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Sally Blaiklock Smith
Notified on: 8 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
FABER SYSTEMS LIMITED Events
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 October 2015
07 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
07 Oct 2015
Register(s) moved to registered inspection location Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU
07 Oct 2015
Register inspection address has been changed to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU
...
... and 66 more events
09 Nov 1994
Company name changed openapex LIMITED\certificate issued on 10/11/94
07 Nov 1994
Director resigned;new director appointed
07 Nov 1994
Secretary resigned;new secretary appointed;new director appointed
07 Nov 1994
Registered office changed on 07/11/94 from: 1 mitchell lane bristol BS1 6BU
06 Oct 1994
Incorporation
30 January 2002
Legal charge
Delivered: 8 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10/12 garden street tunbridge wells t/no.K729386. By way of…
30 January 2002
Debenture
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Legal charge
Delivered: 13 April 1999
Status: Satisfied
on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 10-12 garden st,tunbridge wells,kent; K729386.
24 January 1995
Debenture
Delivered: 31 January 1995
Status: Satisfied
on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…