This company is commonly known as Farr Engineering Services Limited. The company was founded 23 years ago and was given the registration number 04122341. The firm's registered office is in DAGENHAM. You can find them at Londoneast U.k., Yewtree Avenue, Dagenham, . This company's SIC code is 71129 - Other engineering activities.
Name | : | FARR ENGINEERING SERVICES LIMITED |
---|---|---|
Company Number | : | 04122341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2000 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Londoneast U.k., Yewtree Avenue, Dagenham, England, RM10 7FN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Boyd Close, Upminster, England, RM14 3BG | Secretary | 11 December 2000 | Active |
1, Forest Drive, Wellington Hill, Loughton, England, IG10 4AG | Director | 10 December 2001 | Active |
3, Boyd Close, Upminster, England, RM14 3BG | Director | 11 December 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 December 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 December 2000 | Active |
Cherry Hay, Wrotham Road, Meopham, Gravesend, DA13 0QQ | Director | 11 December 2000 | Active |
3 Napier Close, Hornchurch, RM11 1FL | Director | 10 December 2001 | Active |
Cdfm Holdings Limited | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | London East, Yew Tree Avenue, Dagenham, England, RM10 7FN |
Nature of control | : |
|
Mr David Graham Metcalfe | ||
Notified on | : | 11 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Londoneast U.K., Yewtree Avenue, Dagenham, England, RM10 7FN |
Nature of control | : |
|
Mr Christopher John Farr | ||
Notified on | : | 11 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Londoneast U.K., Yewtree Avenue, Dagenham, England, RM10 7FN |
Nature of control | : |
|
Mr Alan Rene James Williams | ||
Notified on | : | 11 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lomdoneast U.K, Yewtree Avenue, Dagenham, England, RM10 7FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Address | Change registered office address company with date old address new address. | Download |
2023-11-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-22 | Resolution | Resolution. | Download |
2023-11-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-01 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type small. | Download |
2018-07-12 | Auditors | Auditors resignation company. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.