UKBizDB.co.uk

FARPOINT COMPUTER RENTALS LTD

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

This company is commonly known as Farpoint Computer Rentals Ltd. The company was founded 22 years ago and was given the registration number 04383103. The firm's registered office is in BRISTOL. You can find them at C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, . This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:FARPOINT COMPUTER RENTALS LTD
Company Number:04383103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, United Kingdom, BS30 8XT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, England, BS30 8XT

Secretary27 February 2002Active
Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, England, BS30 8XT

Director27 February 2002Active
Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, England, BS30 8XT

Director27 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 February 2002Active
64 Saint Marys Rise, Writhlington, Bath, BA3 3PD

Director08 June 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 February 2002Active

People with Significant Control

Mr Mark Hooper
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Unit 1, Office 1, Tower Lane Business Park, Warmley, England, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Hooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Unit 1, Office 1, Tower Lane Business Park, Warmley, England, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Address

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

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-14Officers

Change person director company with change date.

Download
2020-11-14Officers

Change person director company with change date.

Download
2020-11-14Officers

Change person secretary company with change date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download
2019-05-01Address

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

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.