UKBizDB.co.uk

FAR-UK LTD

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

This company is commonly known as Far-uk Ltd. The company was founded 11 years ago and was given the registration number 08129741. The firm's registered office is in NOTTINGHAM. You can find them at Unit 29 Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:FAR-UK LTD
Company Number:08129741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 29 Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, England, NG11 7EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 29, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, England, NG11 7EP

Director28 September 2012Active
Unit 29, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, England, NG11 7EP

Director04 July 2012Active
Unit 29, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, England, NG11 7EP

Secretary28 September 2012Active
Unit 29, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, England, NG11 7EP

Director28 September 2012Active

People with Significant Control

Mr Lyndon Mark Sanders
Notified on:12 July 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Unit 29, Nottingham South & Wilford Industrial Estate, Nottingham, England, NG11 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Taylor
Notified on:12 July 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Unit 29, Nottingham South & Wilford Industrial Estate, Nottingham, England, NG11 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Kevin Albert Lindsey
Notified on:12 July 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Unit 29, Nottingham South & Wilford Industrial Estate, Nottingham, England, NG11 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Officers

Change person director company with change date.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Officers

Termination secretary company with name termination date.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Accounts

Accounts with accounts type small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Address

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

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.