UKBizDB.co.uk

FARPOWER LIMITED

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

This company is commonly known as Farpower Limited. The company was founded 37 years ago and was given the registration number 02085612. The firm's registered office is in AYLESBURY. You can find them at Neil Douglas Block Management, Rowsham, Aylesbury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FARPOWER LIMITED
Company Number:02085612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1986
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Neil Douglas Block Management, Rowsham, Aylesbury, England, HP22 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Corporate Secretary01 July 2017Active
Tower Cottage Chinnor Road, Aston Rowant, Watlington, OX49 5SH

Director01 September 2005Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director09 June 2017Active
16 Fryers Court, Eaton Avenue, High Wycombe, HP12 3AT

Secretary28 February 1996Active
5 Priory Road, High Wycombe, HP13 6SE

Secretary01 February 1999Active
Tower Cottage, Chinnor Road, Aston Rowant, Watlington, OX49 5SH

Secretary01 December 2004Active
Tower Cottage, Chinnor Road, Aston Rowant, OX49 5SH

Secretary21 January 2005Active
Tower Cottage Chinnor Road, Aston Rowant, Watlington, OX49 5SH

Secretary25 March 2004Active
Flat 19 Fryers Court, Eaton Avenue, High Wycombe, HP12 3AT

Secretary-Active
8 High Street, High Wycombe, HP11 2AZ

Corporate Secretary01 October 2000Active
11-15, London House, Swinfens Yard, High Street Stony Stratford, Milton Keynes, United Kingdom, MK11 1SY

Corporate Secretary16 January 2010Active
36, Sawpit Hill, Hazlemere, High Wycombe, United Kingdom, HP15 7DD

Corporate Secretary01 July 2012Active
Castle House Dawson Road, Mount Farm Bletchley, Milton Keynes, MK1 1QY

Corporate Secretary01 September 2005Active
Castle House Dawson Road, Mount Farm Bletchley, Milton Keynes, MK1 1QY

Corporate Secretary24 April 2002Active
Flat 18 Fryers Court, Eaton Avenue, High Wycombe, HP12 3AT

Director-Active
Flat 17 Fryers Court, Eaton Avenue, High Wycombe, HP12 3AT

Director-Active
16 Fryers Court, Eaton Avenue, High Wycombe, HP12 3AT

Director28 February 1996Active
20 Fryers Court, Eaton Avenue, High Wycombe, HP12 3AT

Director12 September 1994Active
26 Mazenod Avenue, West Hamptead, London, NW6 4LR

Director01 December 2004Active
234 Desborough Avenue, High Wycombe, HP11 2TN

Director10 September 1999Active
Flat 19 Fryers Court, Eaton Avenue, High Wycombe, HP12 3AT

Director-Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-04Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Officers

Change corporate secretary company with change date.

Download
2022-10-13Address

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

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Address

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

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Accounts

Change account reference date company current extended.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Address

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

Download
2017-07-26Officers

Appoint corporate secretary company with name date.

Download
2017-07-26Officers

Termination secretary company with name termination date.

Download
2017-07-26Officers

Termination secretary company with name termination date.

Download
2017-07-26Officers

Termination secretary company with name termination date.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.