Company NameFaroncrown Windows And Conservatories Limited
DirectorsWayne Michael Eadsforth and Alec Stewart Cameron
Company StatusActive
Company Number08666159
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Wayne Michael Eadsforth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Osprey Close
Dukinfield
Tameside
SK16 5QE
Director NameAlec Stewart Cameron
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(9 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameMr Malcolm Stewart Cameron
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90a Greg Street
South Reddish
Stockport
Cheshire
SK5 7LN

Contact

Websitewww.faroncrown-pvcu.co.uk

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Malcolm Stewart Cameron
50.00%
Ordinary
50 at £1Wayne Michael Eadsforth
50.00%
Ordinary

Financials

Year2014
Net Worth£35,223
Cash£33,502
Current Liabilities£38,301

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 August 2023Confirmation statement made on 28 August 2023 with updates (5 pages)
30 August 2023Director's details changed for Alec Stewart Cameron on 30 August 2023 (2 pages)
13 October 2022Termination of appointment of Malcolm Stewart Cameron as a director on 1 September 2022 (1 page)
13 October 2022Appointment of Alec Stewart Cameron as a director on 9 September 2022 (2 pages)
13 October 2022Cessation of Malcolm Stewart Cameron as a person with significant control on 1 September 2022 (1 page)
13 October 2022Notification of Alec Stewart Cameron as a person with significant control on 1 September 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
14 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 September 2017Notification of Wayne Michael Eadsforth as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 September 2017Notification of Malcolm Stewart Cameron as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Notification of Wayne Michael Eadsforth as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Notification of Malcolm Stewart Cameron as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 December 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
10 December 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Director's details changed for Malcolm Stewart Cameron on 28 August 2014 (2 pages)
9 September 2014Director's details changed for Malcolm Stewart Cameron on 28 August 2014 (2 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 100
(48 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 100
(48 pages)