UKBizDB.co.uk

FARRER BARNES LIMITED

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

This company is commonly known as Farrer Barnes Limited. The company was founded 29 years ago and was given the registration number 03053767. The firm's registered office is in CANTERBURY. You can find them at The Clocktower, 27-39 St Georges Street, Canterbury, Kent. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FARRER BARNES LIMITED
Company Number:03053767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:The Clocktower, 27-39 St Georges Street, Canterbury, Kent, CT1 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clocktower, 27-39 St Georges Street, Canterbury, CT1 2LE

Director01 March 2017Active
The Clocktower, 27-39 St Georges Street, Canterbury, CT1 2LE

Director01 August 2013Active
The Clocktower, 27-39 St Georges Street, Canterbury, CT1 2LE

Director01 March 2017Active
The Clocktower, 27-39 St Georges Street, Canterbury, CT1 2LE

Secretary09 May 1995Active
The Clocktower, 27-39 St Georges Street, Canterbury, CT1 2LE

Secretary12 March 2019Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary05 May 1995Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director05 May 1995Active
The Clocktower, 27-39 St Georges Street, Canterbury, CT1 2LE

Director01 June 2010Active
Unit 6, Denne Hill Business Centre, Womenswold, Canterbury, England, CT4 6HD

Director09 May 1995Active
25 Farringford Close, Chiswell Green, St Albans, AL2 3HS

Director09 May 1995Active
Unit 6, Denne Hill Business Centre, Womenswold, Canterbury, England, CT4 6HD

Director09 May 1995Active
The Clocktower, 27-39 St Georges Street, Canterbury, CT1 2LE

Director01 July 2016Active

People with Significant Control

Blta Limited
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:The Clocktower, 27-39 St. Georges Street, Canterbury, United Kingdom, CT1 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2023-11-14Address

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

Download
2023-11-14Address

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

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Change account reference date company current extended.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Termination secretary company with name termination date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Miscellaneous

Legacy.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.