UKBizDB.co.uk

FARR ENGINEERING SERVICES LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Londoneast U.k., Yewtree Avenue, Dagenham, England, RM10 7FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Boyd Close, Upminster, England, RM14 3BG

Secretary11 December 2000Active
1, Forest Drive, Wellington Hill, Loughton, England, IG10 4AG

Director10 December 2001Active
3, Boyd Close, Upminster, England, RM14 3BG

Director11 December 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 December 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 December 2000Active
Cherry Hay, Wrotham Road, Meopham, Gravesend, DA13 0QQ

Director11 December 2000Active
3 Napier Close, Hornchurch, RM11 1FL

Director10 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Address

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

Download
2023-11-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-22Resolution

Resolution.

Download
2023-11-22Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-01Accounts

Accounts with accounts type small.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-11-05Address

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

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type small.

Download
2018-07-12Auditors

Auditors resignation company.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-03-06Address

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

Download

Copyright © 2024. All rights reserved.