UKBizDB.co.uk

BARONS FARNBOROUGH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barons Farnborough Limited. The company was founded 14 years ago and was given the registration number 07167067. The firm's registered office is in MAIDSTONE. You can find them at First Point St. Leonards Road, Allington, Maidstone, Kent. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BARONS FARNBOROUGH LIMITED
Company Number:07167067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2010
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:First Point St. Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
800, Gessner, Suite 500, Houston, United States, 77024

Director24 February 2010Active
800, Gessner, Suite 500, Houston, United States, 77024

Director24 February 2010Active
Suite 500, 800 Gessner, Houston, United States,

Director24 February 2010Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director09 October 2020Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, United Kingdom, BR6 6ER

Director24 February 2010Active
Chandlers, Victoria Road, Portslade, Brighton, BN41 1YH

Director23 August 2017Active
800, Gessner, Suite 500, Houston, United States, 77024

Director24 February 2010Active
Chandlers, Victoria Road, Portslade, Brighton, BN41 1YH

Director31 July 2015Active

People with Significant Control

Group 1 Automotive Uk Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:First Point, St. Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel James Mchenry
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:First Point, St. Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Dissolution

Dissolution application strike off company.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Address

Change registered office address company with date old address new address.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Mortgage

Mortgage satisfy charge full.

Download
2018-01-03Mortgage

Mortgage satisfy charge full.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-08-23Officers

Appoint person director company with name date.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.