UKBizDB.co.uk

FARINGTON COMPONENTS LIMITED

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

This company is commonly known as Farington Components Limited. The company was founded 40 years ago and was given the registration number 01813333. The firm's registered office is in . You can find them at 1 More London Place, London, , . This company's SIC code is 3430 - Manufacture motor vehicle & engine parts.

Company Information

Name:FARINGTON COMPONENTS LIMITED
Company Number:01813333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1984
End of financial year:31 December 2001
Jurisdiction:England - Wales
Industry Codes:
  • 3430 - Manufacture motor vehicle & engine parts

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1840 Holbrook Avenue, Detroit, United States,

Secretary25 September 2002Active
1840 Holbrook Avenue, Detroit, United States,

Director01 December 2000Active
2 Worden Close, Leyland, PR25 1FL

Secretary29 January 1992Active
15 Moorfoot Way, Bearsden, Glasgow, G61 4RL

Secretary02 February 1996Active
6 Birchgrove, Houston, Johnstone, PA6 7DF

Secretary02 October 1995Active
5379 Kellen Lane, Bloomfield Hills, Usa, 48302

Secretary09 October 1998Active
9 Crocus Field, Leyland, PR25 3DY

Secretary-Active
Willow Mead 53 Yewlands Drive, Garstang,

Director-Active
S-405 08, Gothenburg, Sweden, FOREIGN

Director-Active
Ormlie, Bankend Road, Bridge Of Weir, PA11 3EU

Director17 March 1996Active
2 Worden Close, Leyland, PR25 1FL

Director29 January 1992Active
15 Moorfoot Way, Bearsden, Glasgow, G61 4RL

Director01 January 2001Active
Stallgatau 13, Koping, Sweden, 73152

Director11 October 1994Active
5 The Orchard Norton Grange, Little Kineton, Warwick, CV34 0DP

Director-Active
14 Lancaster Avenue, Leyland, Preston, PR5 2TD

Director01 August 1994Active
64a Colquhoun Street, Helensburgh, G84 9JP

Director02 October 1995Active
6 Birchgrove, Houston, Johnstone, PA6 7DF

Director03 October 1995Active
6 Birchgrove, Houston, Johnstone, PA6 7DF

Director02 October 1995Active
Maskrosvigen 4, 541 41 Skuvde, Sweden, FOREIGN

Director30 January 1992Active
2 Mccall Close, Wrea Green, Preston, PR4 2WT

Director-Active
Tresco 154 Loxley Road, Stratford Upon Avon, CV37 7DT

Director30 January 1992Active
Tresco, 154a Loxley Road, Stratford Upon Avon, CV37 7DT

Director11 October 1994Active
14 Lancaster Avenue, Leyland, Preston, PR5 2TD

Director30 January 1992Active
1623 Wildwood Lane, Saline, Usa, 48176

Director09 October 1998Active
8 Hest Bank Lane, Hest Bank, Lancaster, LA2 6DG

Director-Active
Blair Mill, Dalry, Scotland, KA24 4EY

Director02 October 1995Active

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
2021-09-16Officers

Termination director company with name termination date.

Download
2017-04-04Restoration

Restoration order of court.

Download
2013-02-19Gazette

Gazette dissolved compulsary.

Download
2012-11-06Gazette

Gazette notice voluntary.

Download
2012-04-19Dissolution

Dissolved compulsory strike off suspended.

Download
2012-02-14Gazette

Gazette notice compulsary.

Download
2011-08-06Dissolution

Dissolved compulsory strike off suspended.

Download
2011-07-05Gazette

Gazette notice compulsary.

Download
2010-11-12Restoration

Restoration order of court.

Download
2009-10-27Gazette

Gazette dissolved compulsary.

Download
2009-07-14Gazette

Gazette notice compulsary.

Download
2006-12-29Miscellaneous

Court order.

Download
2005-09-09Insolvency

Legacy.

Download
2005-06-09Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-06-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2005-02-10Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-06-24Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-04-27Address

Legacy.

Download
2004-01-19Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-12-30Address

Legacy.

Download
2002-12-24Insolvency

Liquidation voluntary statement of affairs.

Download
2002-12-24Resolution

Resolution.

Download
2002-12-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2002-12-11Accounts

Accounts with accounts type full.

Download
2002-10-27Officers

Legacy.

Download

Copyright © 2024. All rights reserved.