UKBizDB.co.uk

FARREL LIMITED

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

This company is commonly known as Farrel Limited. The company was founded 38 years ago and was given the registration number 01922655. The firm's registered office is in ROCHDALE. You can find them at Po Box 27, Queensway Castleton, Rochdale, Lancashire. This company's SIC code is 28960 - Manufacture of plastics and rubber machinery.

Company Information

Name:FARREL LIMITED
Company Number:01922655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28960 - Manufacture of plastics and rubber machinery

Office Address & Contact

Registered Address:Po Box 27, Queensway Castleton, Rochdale, Lancashire, OL11 2PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farrel Limited, Queensway, Castleton, United Kingdom, OL11 2QQ

Director06 November 2019Active
Farrel Limited, Queensway, Rochdale, United Kingdom, OL11 2QQ

Director14 November 2022Active
Farrel Limited, Queensway, Castleton, United Kingdom, OL11 2QQ

Director29 November 2011Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Secretary10 November 1993Active
12 Bryn Gannock, Deganwy, LL31 9UG

Secretary-Active
10 York Road, St Albans, AL1 4PL

Secretary01 April 1996Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary08 November 1996Active
Schillerstrasse 5, Konigstein, Taunus, Germany,

Director15 June 2002Active
42 Mossdale Close, Warrington, WA5 3RY

Director31 March 2001Active
21 Horsham Close, Bury, BL8 1XY

Director31 March 2001Active
21 Horsham Close, Bury, BL8 1XY

Director-Active
98 Pewterspear Green Road, Stretton, WA4 5FR

Director17 October 2005Active
PO BOX 27, Queensway Castleton, Rochdale, OL11 2PF

Director04 January 2010Active
11 Further Heights, Rochdale,

Director10 August 1993Active
160 Norden Road, Rochdale, OL11 5PT

Director-Active
12 Bryn Gannock, Deganwy, LL31 9UG

Director-Active
PO BOX 27, Queensway Castleton, Rochdale, OL11 2PF

Director01 July 2018Active
81 Manchester Road, Haslingden, BB4 6NT

Director16 June 2004Active
241 Longneck Point Road, Darien,

Director-Active
101, Northwood Lane, Darley Dale, Matlock, DE24 2HS

Director15 January 2003Active
PO BOX 27, Queensway Castleton, Rochdale, OL11 2PF

Director11 November 2010Active
PO BOX 27, Queensway Castleton, Rochdale, OL11 2PF

Director10 October 2007Active
28 Doral Farm Road, Stamford, PE9

Director-Active
2 Whirlow Green, Whirlow, Sheffield, S11 9NY

Director01 December 1997Active
9, Sidney Lanier Lane, Greenwish, Usa, 06831

Director-Active
22 Raglan Grove, Kenilworth, CV8 2NH

Director09 July 2007Active
256 Hoghton Lane, Hoghton, PR5 0JH

Director17 October 1994Active
16 Springfield Drive, Wilmslow, SK9 6EN

Director01 April 1995Active
Fazantlaan 15, 5595 Be Leende, The Netherlands,

Director10 November 1993Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Address

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

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-07-21Address

Change sail address company with old address new address.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-10Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-01-16Resolution

Resolution.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.