This company is commonly known as Farontone Limited. The company was founded 46 years ago and was given the registration number 01358978. The firm's registered office is in CAMBRIDGE. You can find them at Ground Floor 3 Wellbrook Court, Girton, Cambridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FARONTONE LIMITED |
---|---|---|
Company Number | : | 01358978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairway Lodge, 18a The Avenue, Newmarket, England, CB8 9AA | Secretary | 26 March 2014 | Active |
Newmarket Business Centre, Exning Road, Newmarket, England, CB8 0AT | Director | 31 December 2020 | Active |
Newmarket Business Centre, Exning Road, Newmarket, England, CB8 0AT | Director | 31 December 2020 | Active |
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA | Director | 24 June 2014 | Active |
Fairway Lodge, 18a The Avenue, Newmarket, CB8 9AA | Director | - | Active |
Newmarket Business Centre, Exning Road, Newmarket, England, CB8 0AT | Director | 31 December 2020 | Active |
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA | Director | 15 June 2023 | Active |
Fairway Lodge, The Avenue, Newmarket, CB8 9AA | Secretary | - | Active |
18 The Avenue, Newmarket, CB8 9AA | Director | - | Active |
Fairway Lodge, The Avenue, Newmarket, CB8 9AA | Director | - | Active |
18 The Avenue, Newmarket, CB8 9AA | Director | - | Active |
Mr Stanley Albert Hodgkins | ||
Notified on | : | 15 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 3 Wellbrook Court, Cambridge, United Kingdom, CB3 0NA |
Nature of control | : |
|
Mr Stanley Albert Hodgkins | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 3 Wellbrook Court, Cambridge, United Kingdom, CB3 0NA |
Nature of control | : |
|
Mr Kingsley Michael Stanley Hodgkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 3 Wellbrook Court, Cambridge, United Kingdom, CB3 0NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-04-08 | Officers | Change person director company with change date. | Download |
2023-12-16 | Gazette | Gazette filings brought up to date. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Accounts | Change account reference date company previous extended. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.