UKBizDB.co.uk

FARTOWN STORES LIMITED

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

This company is commonly known as Fartown Stores Limited. The company was founded 25 years ago and was given the registration number 03633462. The firm's registered office is in SHIPLEY. You can find them at 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FARTOWN STORES LIMITED
Company Number:03633462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Parkview Court, St. Pauls Road, Shipley, England, BD18 3DZ

Secretary17 September 1998Active
1, Parkview Court, St. Pauls Road, Shipley, England, BD18 3DZ

Director17 September 1998Active
1, Parkview Court, St. Pauls Road, Shipley, England, BD18 3DZ

Director15 March 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 September 1998Active
26 Fixby Road, Fixby, Huddersfield, HD2 2JN

Director17 September 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 September 1998Active

People with Significant Control

Makhan Singh Skayee
Notified on:04 April 2017
Status:Active
Date of birth:January 1955
Nationality:British
Address:1, Parkview Court, Shipley, BD18 3DZ
Nature of control:
  • Significant influence or control
Jit Kaur Skayee
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:1, Parkview Court, Shipley, BD18 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kalbinder Kaur Skayee
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:1, Parkview Court, Shipley, BD18 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jeevan Singh Skayee
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:1, Parkview Court, Shipley, BD18 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Makhan Singh Skayee
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:1, Parkview Court, Shipley, BD18 3DZ
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 (7 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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Change account reference date company current extended.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Accounts

Change account reference date company previous shortened.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Accounts

Change account reference date company previous shortened.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Accounts

Change account reference date company previous shortened.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.