UKBizDB.co.uk

E P FARR LIMITED

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

This company is commonly known as E P Farr Limited. The company was founded 55 years ago and was given the registration number 00939984. The firm's registered office is in ROMSEY. You can find them at Unit 3 Fernacre Business Park, Budds Lane, Romsey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:E P FARR LIMITED
Company Number:00939984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1968
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 3 Fernacre Business Park, Budds Lane, Romsey, England, SO51 0HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pragnells, London Minstead, Minstead, Lyndhurst, SO43 7FT

Secretary01 June 2009Active
Newton House, Newton Lane, Newton Lane, Romsey, England, SO51 8GZ

Director21 September 1999Active
25 Leven Avenue, Bournemouth, BH4 9LH

Secretary-Active
Oceana House, 39-49 Commercial Road, Southampton, SO15 1GA

Corporate Secretary21 September 1999Active
23 Lagoon Road, Lilliput, Poole, BH14 8JT

Director-Active
124 Panorama Road, Poole, BH13 7RG

Director-Active
124 Panorama Road, Poole, BH13 7RG

Director-Active
25 Leven Avenue, Bournemouth, BH4 9LH

Director-Active
92 Stirling Court, 3 Marshall Street, London, W1V 1LQ

Director-Active
Yew Tree House Blakes Lane, Hare Hatch, Reading, RG10 9TB

Director-Active
Unit 3 Fernacre Business Park, Budds Lane, Romsey, England, SO51 0HA

Director21 September 1999Active

People with Significant Control

Mr Charles John Yuill
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:Unit 3 Fernacre Business Park, Budds Lane, Romsey, England, SO51 0HA
Nature of control:
  • Significant influence or control
Mr Rodney Beeching Jordan
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:Unit 3 Fernacre Business Park, Budds Lane, Romsey, England, SO51 0HA
Nature of control:
  • Significant influence or control
First Carlton Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Newton House, Newton Lane, Romsey, England, SO51 8GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Address

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

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type small.

Download
2020-02-19Officers

Change person director company with change date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type small.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-07-09Address

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

Download
2018-06-19Accounts

Accounts with accounts type small.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Mortgage

Mortgage satisfy charge full.

Download
2017-02-22Mortgage

Mortgage satisfy charge full.

Download
2017-02-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.