UKBizDB.co.uk

S.C. FARLEY ELECTRICAL LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units 6-8 Palace Industrial Estate, Bircholt Road, Maidstone, United Kingdom, ME15 9XU

Director20 May 2020Active
130, Shaftesbury Avenue, London, England, W1D 5AR

Director20 May 2020Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA

Secretary23 July 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary23 July 1998Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA

Director01 May 2001Active
Units 6-8 Palace Industrial Estate, Bircholt Road, Maidstone, United Kingdom, ME15 9XU

Director23 July 1998Active
Units 6-8 Palace Industrial Estate, Bircholt Road, Maidstone, United Kingdom, ME15 9XU

Director01 October 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director23 July 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-07Officers

Termination director company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Change account reference date company current shortened.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2020-12-22Accounts

Change account reference date company previous extended.

Download
2020-12-22Address

Change registered office address company with date old address new address.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-16Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Termination secretary company with name termination date.

Download
2020-04-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.