This company is commonly known as Favourquick Limited. The company was founded 32 years ago and was given the registration number 02714171. The firm's registered office is in DARENTH, DARTFORD. You can find them at St. Margarets Farm, Saint Margarets Road, South, Darenth, Dartford, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | FAVOURQUICK LIMITED |
---|---|---|
Company Number | : | 02714171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1992 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Margarets Farm, Saint Margarets Road, South, Darenth, Dartford, Kent, DA4 9LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grain Store, Malt House Farm, Green Street Green Road, Dartford, England, DA2 8DX | Secretary | 11 December 1992 | Active |
The Grain Store, Malt House Farm, Green Street Green Road, Dartford, England, DA2 8DX | Director | 11 December 1992 | Active |
The Grain Store, Malt House Farm, Green Street Green Road, Dartford, England, DA2 8DX | Director | 11 December 1992 | Active |
The Grain Store, Malt House Farm, Green Street Green Road, Dartford, England, DA2 8DX | Director | 11 December 1992 | Active |
The Grain Store, Malt House Farm, Green Street Green Road, Dartford, England, DA2 8DX | Director | 11 December 1992 | Active |
The Grain Store, Malt House Farm, Green Street Green Road, Dartford, England, DA2 8DX | Director | 11 December 1992 | Active |
The Grain Store, Malt House Farm, Green Street Green Road, Dartford, England, DA2 8DX | Director | 11 December 1992 | Active |
Flat 1, 26 Palace Court, London, W2 4HZ | Secretary | 02 June 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 May 1992 | Active |
9 Kingsway, London, WC2B 6YF | Director | 02 June 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 May 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-04-05 | Officers | Change person secretary company with change date. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Change account reference date company current extended. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Officers | Change person director company with change date. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.