UKBizDB.co.uk

FARAH INTERNATIONAL LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 1a & 1b Atherstone Barns, Atherstone On Stour, Stratford Upon Avon, United Kingdom, CV37 8NE

Director27 April 2000Active
Suite 2 1a & 1b Atherstone Barns, Atherstone On Stour, Stratford-Upon-Avon, England, CV37 8NE

Director23 November 2020Active
Suite 2 1a & 1b Atherstone Barns, Atherstone On Stour, Stratford-Upon-Avon, England, CV37 8NE

Director23 November 2020Active
6 Robbins Way, Lillington, Leamington Spa, CV32 7RR

Secretary10 October 2007Active
6 Robbins Way, Lillington, Leamington Spa, CV32 7RR

Secretary27 April 2000Active
38 Wathen Road, Warwick, CV34 5BA

Secretary01 December 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary27 April 2000Active
5t Elias Street, Alma El Chaab, Tyre, S Lebanon,

Director25 September 2000Active
5t Elias Street, Alama El Chaab, Tyre, S Lebanon,

Director25 September 2000Active
26 Lockheart Crescent, Oxford, OX4 3RN

Director28 November 2007Active
60 Maple Avenue, Chingford, London, E4 8RR

Director28 November 2007Active
37, Greenhill Street, Stratford-Upon-Avon, United Kingdom, CV37 6LE

Director24 September 2012Active
Flat 12 Saruna Shopping, 99-101 Belgrave Road, Leicester, LE4 6AS

Director01 August 2007Active
304a Kenton Road, Harrow, HA3 8DF

Director01 July 2007Active
37, Greenhill Street, Stratford-Upon-Avon, United Kingdom, CV37 6LE

Director03 August 2012Active
33, Kingsway, Leamington Spa, United Kingdom, CV31 3LW

Director01 February 2010Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Change person director company with change date.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Address

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

Download
2018-02-19Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.