UKBizDB.co.uk

FARONTONE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fairway Lodge, 18a The Avenue, Newmarket, England, CB8 9AA

Secretary26 March 2014Active
Newmarket Business Centre, Exning Road, Newmarket, England, CB8 0AT

Director31 December 2020Active
Newmarket Business Centre, Exning Road, Newmarket, England, CB8 0AT

Director31 December 2020Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director24 June 2014Active
Fairway Lodge, 18a The Avenue, Newmarket, CB8 9AA

Director-Active
Newmarket Business Centre, Exning Road, Newmarket, England, CB8 0AT

Director31 December 2020Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director15 June 2023Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Officers

Change person director company with change date.

Download
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-14Accounts

Change account reference date company previous extended.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.