General information

Name:

Faradays Ltd

Office Address:

Unit B, 1 School Lane Chandlers Ford SO53 4DG Eastleigh

Number: 05885327

Incorporation date: 2006-07-24

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.faradayselectrical.co.uk

Description

Data updated on:

Faradays Limited was set up as Private Limited Company, located in Unit B, 1 School Lane, Chandlers Ford in Eastleigh. The company's zip code SO53 4DG. The enterprise 's been 18 years on the local market. The firm's reg. no. is 05885327. The firm listed name change from School Lane Holdings to Faradays Limited occurred on 2006/09/05. This business's SIC code is 43210 meaning Electrical installation. The firm's most recent annual accounts cover the period up to 2022-08-31 and the most current annual confirmation statement was submitted on 2023-07-24.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 404 transactions from worth at least 500 pounds each, amounting to £1,060,667 in total. The company also worked with the New Forest District Council (4 transactions worth £10,081 in total). Faradays was the service provided to the Hampshire County Council Council covering the following areas: Rewire Premises -cm, Electrical T&i Remedials and Replace Electrical Switchgear/distribution Equipcm was also the service provided to the New Forest District Council Council covering the following areas: Hired And Contracted and Consultant M And E Engineers - Capital.

Christopher J., Paul J. and John H. are the enterprise's directors and have been doing everything they can to help the company since September 2007.

  • Previous company's names
  • Faradays Limited 2006-09-05
  • School Lane Holdings Limited 2006-07-24

Financial data based on annual reports

Company staff

Christopher J.

Role: Director

Appointed: 01 September 2007

Latest update: 21 March 2024

Paul J.

Role: Director

Appointed: 01 September 2007

Latest update: 21 March 2024

John H.

Role: Director

Appointed: 01 September 2007

Latest update: 21 March 2024

People with significant control

Executives who control this firm include: John H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-08-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 89 £ 257 128.47
2015-05-12 3400144469 £ 44 632.79 Payments To Main Contractor
2015-06-08 3400145222 £ 31 822.65 Rewire Premises -cm
2014 Hampshire County Council 78 £ 133 638.87
2014-12-10 3400140506 £ 11 333.00 Payments To Private Contractors
2014-03-25 3400134685 £ 9 730.09 Electrical T&i Remedials
2014 New Forest District Council 3 £ 6 954.00
2014-02-04 8188612_1 £ 3 935.00 Secondary Contract Payment - Capital Scheme
2014-02-20 1395511_1 £ 1 785.00 Hired And Contracted
2013 Hampshire County Council 156 £ 333 349.40
2013-04-10 3400127652 £ 43 697.50 Electrical T&i Remedials
2013-11-01 3400131674 £ 17 473.70 Replace Electrical Switchgear/distribution Equipcm
2013 New Forest District Council 1 £ 3 127.09
2013-12-03 8186409_1 £ 3 127.09 Consultant M And E Engineers - Capital
2012 Hampshire County Council 9 £ 50 064.65
2012-12-05 3400124936 £ 19 480.70 Electrical T&i Remedials
2012-03-02 3400117657 £ 11 707.31 Payments To Main Contractor
2011 Hampshire County Council 15 £ 86 783.52
2011-09-16 3400112933 £ 23 512.48 Major Electrical Works
2011-09-16 3400112932 £ 18 743.43 Major Electrical Works
2010 Hampshire County Council 57 £ 199 701.82
2010-10-04 3400102471 £ 33 970.27 Fire Precautions/electric Sfty-ndsc
2010-09-01 3400101021 £ 29 900.00 Fire Precautions/electric Sfty-ndsc

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
17
Company Age

Twitter feed by @FaradaysLtd

FaradaysLtd has over 6 tweets, 5 followers and follows 2 accounts.

Similar companies nearby

Closest companies