UKBizDB.co.uk

FARSPAN LIMITED

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

This company is commonly known as Farspan Limited. The company was founded 38 years ago and was given the registration number 01985684. The firm's registered office is in SHEFFIELD. You can find them at Carlisle House, 99 Carlisle Street East, Sheffield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FARSPAN LIMITED
Company Number:01985684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Carlisle House, 99 Carlisle Street East, Sheffield, S4 7QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlisle House, 99 Carlise Street East, Sheffield, England, S4 7QN

Secretary-Active
Carlisle House, 99 Carlisle Street East, Sheffield, England, S4 7QN

Director28 November 2013Active
Carlisle House, 99 Carlisle Street East, Sheffield, England, S4 7QN

Director-Active

People with Significant Control

Mrs Margaret Elizabeth Pigott
Notified on:30 June 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Carlisle House, Sheffield, S4 7QN
Nature of control:
  • Significant influence or control
Mr Thomas Charles Pigott
Notified on:30 June 2016
Status:Active
Date of birth:May 1942
Nationality:British
Address:Carlisle House, Sheffield, S4 7QN
Nature of control:
  • Significant influence or control
Mr Thomas Charles Pigott
Notified on:30 June 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:Carlisle House, 99 Carlisle Street East, Sheffield, England, S4 7QN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Margaret Elizabeth Pigott
Notified on:30 June 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:The Copse, 1 Owler Gate, Sheffield, England, S35 0DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.