Background WavePink WaveYellow Wave

FASEKO LIMITED (03968204)

FASEKO LIMITED (03968204) is an active UK company. incorporated on 10 April 2000. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. FASEKO LIMITED has been registered for 26 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
03968204
Status
active
Type
ltd
Incorporated
10 April 2000
Age
26 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASEKO LIMITED

FASEKO LIMITED is an active company incorporated on 10 April 2000 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. FASEKO LIMITED was registered 26 years ago.(SIC: 45200)

Status

active

Active since 26 years ago

Company No

03968204

LTD Company

Age

26 Years

Incorporated 10 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2025 - 31 March 2025(4 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

FASEKO AUTOS LIMITED
From: 10 April 2000To: 24 December 2003
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 6 July 2023To: 19 February 2025
C/O Balgores Motors 1 Bryant Avenue Romford RM3 0AP England
From: 9 June 2023To: 6 July 2023
Eastgates Industrial Estate Moorside Colchester Essex CO1 2TJ
From: 10 April 2000To: 9 June 2023
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Loan Cleared
Sept 13
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Mar 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 30 Jun 2023

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 30 Jun 2023

FARREN, Angela Hazel

Resigned
15 East Bay, ColchesterCO1 2UG
Secretary
Appointed 10 Apr 2000
Resigned 14 Jan 2003

THORNHILL, William John Young

Resigned
16 Thornwood, ColchesterCO4 5LR
Secretary
Appointed 14 Jan 2003
Resigned 30 Jun 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Apr 2000
Resigned 10 Apr 2000

AUSTIN, Paul Alfred

Resigned
1 Bryant Avenue, RomfordRM3 0AP
Born July 1952
Director
Appointed 30 Jun 2022
Resigned 30 Jun 2023

FARREN, Angela Hazel

Resigned
15 East Bay, ColchesterCO1 2UG
Born May 1948
Director
Appointed 10 Apr 2000
Resigned 30 Jun 2022

FARREN, Roger Campbell

Resigned
5 Church Lane, ColchesterCO3 4AB
Born October 1944
Director
Appointed 10 Apr 2000
Resigned 14 Jan 2003

FLETCHER, Mark Christopher

Resigned
1 Bryant Avenue, RomfordRM3 0AP
Born March 1976
Director
Appointed 30 Jun 2022
Resigned 30 Jun 2023

HIRE, Jon

Resigned
March Place, AylesburyHP19 8UG
Born April 1970
Director
Appointed 30 Jun 2023
Resigned 10 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Mrs Angela Hazel Farren

Ceased
Eastgates Industrial Estate, ColchesterCO1 2TJ
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 10 Apr 2017
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
10 November 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 April 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
12 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
13 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Move Registers To Sail Company
17 April 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Change Sail Address Company
24 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Legacy
18 April 2005
363aAnnual Return
Legacy
25 February 2005
88(2)R88(2)R
Legacy
17 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
30 December 2003
225Change of Accounting Reference Date
Legacy
30 December 2003
287Change of Registered Office
Certificate Change Of Name Company
24 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2003
325325
Legacy
14 December 2003
353353
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
30 May 2000
225Change of Accounting Reference Date
Legacy
10 April 2000
288bResignation of Director or Secretary
Incorporation Company
10 April 2000
NEWINCIncorporation