Favsco Ni Limited

DataGardener
favsco ni limited
live
Micro

Favsco Ni Limited

08303661Private Limited With Share Capital

5 Brooklands Place, Brooklands Road, Sale, M333SD
Incorporated

22/11/2012

Company Age

13 years

Directors

2

Employees

46

SIC Code

68310

Risk

very low risk

Company Overview

Registration, classification & business activity

Favsco Ni Limited (08303661) is a private limited with share capital incorporated on 22/11/2012 (13 years old) and registered in sale, M333SD. The company operates under SIC code 68310 - real estate agencies.

Favsco ni limited is a real estate company based out of 1-5 oakfield, sale, united kingdom.

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 22/11/2012
M333SD
46 employees

Financial Overview

Total Assets

£766.6K

Liabilities

£599.0K

Net Assets

£167.6K

Est. Turnover

£1.08M

AI Estimated
Unreported
Cash

£520.8K

Key Metrics

46

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

48
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2025
Legacy
Category:Miscellaneous
Date:14-01-2025
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:14-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2017
Capital Allotment Shares
Category:Capital
Date:22-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Capital Allotment Shares
Category:Capital
Date:31-07-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:26-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-12-2012
Incorporation Company
Category:Incorporation
Date:22-11-2012

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date01/09/2025
Latest Accounts31/12/2024

Trading Addresses

10 High Street, Carrickfergus, Co Antrim, BT387AF
14-16 Market Street, Lisburn, Co Antrim, BT281AB
18 Main Street, Bangor, Co Down, BT205AG
2 Frances Street, Newtownards, Co Down, BT234JA
240-242 Ormeau Road, Belfast, BT72FZ

Contact

maverickbusinessadventures.com
5 Brooklands Place, Brooklands Road, Sale, M333SD