This company is commonly known as Farah International Limited. The company was founded 24 years ago and was given the registration number 03981761. The firm's registered office is in STRATFORD UPON AVON. You can find them at Suite 2 1a & 1b Atherstone Barns, Atherstone On Stour, Stratford Upon Avon, Warks. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | FARAH INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03981761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 1a & 1b Atherstone Barns, Atherstone On Stour, Stratford Upon Avon, Warks, United Kingdom, CV37 8NE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, 1a & 1b Atherstone Barns, Atherstone On Stour, Stratford Upon Avon, United Kingdom, CV37 8NE | Director | 27 April 2000 | Active |
Suite 2 1a & 1b Atherstone Barns, Atherstone On Stour, Stratford-Upon-Avon, England, CV37 8NE | Director | 23 November 2020 | Active |
Suite 2 1a & 1b Atherstone Barns, Atherstone On Stour, Stratford-Upon-Avon, England, CV37 8NE | Director | 23 November 2020 | Active |
6 Robbins Way, Lillington, Leamington Spa, CV32 7RR | Secretary | 10 October 2007 | Active |
6 Robbins Way, Lillington, Leamington Spa, CV32 7RR | Secretary | 27 April 2000 | Active |
38 Wathen Road, Warwick, CV34 5BA | Secretary | 01 December 2006 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 27 April 2000 | Active |
5t Elias Street, Alma El Chaab, Tyre, S Lebanon, | Director | 25 September 2000 | Active |
5t Elias Street, Alama El Chaab, Tyre, S Lebanon, | Director | 25 September 2000 | Active |
26 Lockheart Crescent, Oxford, OX4 3RN | Director | 28 November 2007 | Active |
60 Maple Avenue, Chingford, London, E4 8RR | Director | 28 November 2007 | Active |
37, Greenhill Street, Stratford-Upon-Avon, United Kingdom, CV37 6LE | Director | 24 September 2012 | Active |
Flat 12 Saruna Shopping, 99-101 Belgrave Road, Leicester, LE4 6AS | Director | 01 August 2007 | Active |
304a Kenton Road, Harrow, HA3 8DF | Director | 01 July 2007 | Active |
37, Greenhill Street, Stratford-Upon-Avon, United Kingdom, CV37 6LE | Director | 03 August 2012 | Active |
33, Kingsway, Leamington Spa, United Kingdom, CV31 3LW | Director | 01 February 2010 | Active |
Mr Jean Farah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 2, 1a & 1b Atherstone Barns, Stratford Upon Avon, United Kingdom, CV37 8NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Officers | Change person director company with change date. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-02-19 | Officers | Change person director company with change date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.