UKBizDB.co.uk

FARRAR SMITH LIMITED

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

This company is commonly known as Farrar Smith Limited. The company was founded 20 years ago and was given the registration number 04856900. The firm's registered office is in LEEDS. You can find them at 2 Woodside Mews, Clayton Wood Close, Leeds, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:FARRAR SMITH LIMITED
Company Number:04856900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:2 Woodside Mews, Clayton Wood Close, Leeds, LS16 6QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Higham Way, Garforth, Leeds, England, LS25 2PS

Director17 November 2008Active
11 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH

Director17 November 2008Active
42 The Walk, Birk Dale, Southport, PR8 4BQ

Secretary15 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 August 2003Active
1, Dikelands Close Upper Poppleton, York, England, YO26 6HY

Director17 November 2008Active
11 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH

Director17 November 2008Active
12 Lyndon Close, Bramham, Leeds, LS23 6SR

Director15 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 August 2003Active

People with Significant Control

Ms Julie Margaret Konczyk
Notified on:17 October 2019
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:11 Fusion Court, Aberford Road, Leeds, United Kingdom, LS25 2GH
Nature of control:
  • Voting rights 50 to 75 percent
Mr Christopher Paul Lydon
Notified on:17 October 2019
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:11 Fusion Court, Aberford Road, Leeds, United Kingdom, LS25 2GH
Nature of control:
  • Voting rights 25 to 50 percent
Fsh (Leeds) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 11, Fusion Court, Leeds, United Kingdom, LS25 2GH
Nature of control:
  • Ownership of shares 75 to 100 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
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Address

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

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-02Address

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

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2019-11-10Resolution

Resolution.

Download
2019-11-08Capital

Capital variation of rights attached to shares.

Download
2019-10-31Capital

Capital allotment shares.

Download
2019-08-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.