UKBizDB.co.uk

G.B.FARRAR & CO. LIMITED

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

This company is commonly known as G.b.farrar & Co. Limited. The company was founded 60 years ago and was given the registration number 00775059. The firm's registered office is in LONDON. You can find them at 182 Manor Lane, Hither Green, London, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:G.B.FARRAR & CO. LIMITED
Company Number:00775059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1963
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation
  • 43330 - Floor and wall covering
  • 43341 - Painting

Office Address & Contact

Registered Address:182 Manor Lane, Hither Green, London, SE12 8LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
182, Manor Lane, Hither Green, London, United Kingdom, SE12 8LP

Secretary01 January 2017Active
182 Manor Lane, Hither Green, London, SE12 8LP

Director30 September 2019Active
182, Manor Lane, Hither Green, London, United Kingdom, SE12 8LP

Director01 January 2017Active
182 Manor Lane, Hither Green, London, SE12 8LP

Director30 September 2019Active
182, Manor Lane, Hither Green, London, United Kingdom, SE12 8LP

Director-Active
Kingsmoor House, Church Street, Kelvedon, Colchester, CO5 9AH

Secretary-Active
3 Bramblewood, Redhill, RH1 3DW

Secretary01 March 2004Active
182, Manor Lane, Hither Green, United Kingdom, SE12 8LP

Director15 June 2020Active
Kingsmoor House, Church Street, Kelvedon, Colchester, CO5 9AH

Director-Active
49 Woolacombe Road, Blackheath, London, SE3 8QJ

Director-Active
182, Manor Lane, Hither Green, London, United Kingdom, SE12 8LP

Director-Active
1, Chapel View, 90a Hemnall St, Epping, England, CM16 4LY

Director02 October 2007Active

People with Significant Control

Miss Carole Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:90, Tyron Way, Sidcup, United Kingdom, DA14 6AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Janice Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:18, Sherwood Road, Welling, United Kingdom, DA16 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
John Michael Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:182, Manor Lane, London, United Kingdom, SE12 8LP
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type full.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Capital

Capital name of class of shares.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-20Incorporation

Memorandum articles.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-10-24Capital

Capital variation of rights attached to shares.

Download
2020-09-30Incorporation

Memorandum articles.

Download
2020-09-30Resolution

Resolution.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-05-26Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Capital

Capital variation of rights attached to shares.

Download
2020-01-23Capital

Capital name of class of shares.

Download
2019-12-05Resolution

Resolution.

Download
2019-12-04Capital

Capital name of class of shares.

Download
2019-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.