UKBizDB.co.uk

FARGO SYSTEMS LIMITED

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

This company is commonly known as Fargo Systems Limited. The company was founded 21 years ago and was given the registration number 04464382. The firm's registered office is in EXETER. You can find them at Berkeley House, Dix's Field, Exeter, Devon. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FARGO SYSTEMS LIMITED
Company Number:04464382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Berkeley House, Dix's Field, Exeter, Devon, EX1 1PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, Dix's Field, Exeter, EX1 1PZ

Secretary06 April 2022Active
Berkeley House, Dix's Field, Exeter, EX1 1PZ

Director31 March 2017Active
Berkeley House, Dix's Field, Exeter, EX1 1PZ

Director06 April 2022Active
Berkeley House, Dix's Field, Exeter, EX1 1PZ

Director06 April 2022Active
2 Mount Drive, Wembley, HA9 9ED

Director19 June 2002Active
Berkeley House, Dix's Field, Exeter, EX1 1PZ

Director06 April 2022Active
Teign Court, 10 Courtenay Place, Teignmouth, England, TQ14 8AY

Director19 June 2002Active
3, Cliff Court, Felixstowe, England, IP11 9SY

Secretary19 June 2002Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary19 June 2002Active
3, Cliff Court, Felixstowe, England, IP11 9SY

Director19 June 2002Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director19 June 2002Active

People with Significant Control

Fsl Holding Limited
Notified on:06 April 2022
Status:Active
Country of residence:England
Address:Berkeley House, Dix's Field, Exeter, England, EX1 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hemant Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:2, Mount Drive, Wembley, United Kingdom, HA9 9ED
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Kevin Terrill
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:13, Lower Kings Avenue, Exeter, United Kingdom, EX4 6JT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Address

Move registers to registered office company with new address.

Download
2022-07-08Address

Move registers to registered office company with new address.

Download
2022-07-08Address

Move registers to registered office company with new address.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Appoint person secretary company with name date.

Download
2022-04-20Incorporation

Memorandum articles.

Download
2022-04-20Resolution

Resolution.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.