This company is commonly known as S.c. Farley Electrical Limited. The company was founded 25 years ago and was given the registration number 03602710. The firm's registered office is in DARTFORD. You can find them at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | S.C. FARLEY ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 03602710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1998 |
End of financial year | : | 28 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 6-8 Palace Industrial Estate, Bircholt Road, Maidstone, United Kingdom, ME15 9XU | Director | 20 May 2020 | Active |
130, Shaftesbury Avenue, London, England, W1D 5AR | Director | 20 May 2020 | Active |
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA | Secretary | 23 July 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 23 July 1998 | Active |
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA | Director | 01 May 2001 | Active |
Units 6-8 Palace Industrial Estate, Bircholt Road, Maidstone, United Kingdom, ME15 9XU | Director | 23 July 1998 | Active |
Units 6-8 Palace Industrial Estate, Bircholt Road, Maidstone, United Kingdom, ME15 9XU | Director | 01 October 2006 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 23 July 1998 | Active |
Ridgehurst Limited | ||
Notified on | : | 20 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 130, Shaftesbury Avenue, London, United Kingdom, W1D 5AR |
Nature of control | : |
|
Mrs Jane Elizabeth Farley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | Charles Lake House, Claire Causeway, Dartford, DA2 6QA |
Nature of control | : |
|
Mr Stephen Clive Farley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Charles Lake House, Claire Causeway, Dartford, DA2 6QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-07 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Change account reference date company current shortened. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-22 | Accounts | Change account reference date company previous extended. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Officers | Termination secretary company with name termination date. | Download |
2020-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.