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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, England, BS30 8XT | Secretary | 27 February 2002 | Active |
Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, England, BS30 8XT | Director | 27 February 2002 | Active |
Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, England, BS30 8XT | Director | 27 February 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 February 2002 | Active |
64 Saint Marys Rise, Writhlington, Bath, BA3 3PD | Director | 08 June 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 February 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-14 | Officers | Change person director company with change date. | Download |
2020-11-14 | Officers | Change person director company with change date. | Download |
2020-11-14 | Officers | Change person secretary company with change date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.