This company is commonly known as Stephen Farra Associates Limited. The company was founded 16 years ago and was given the registration number 06534972. The firm's registered office is in HORNCHURCH. You can find them at 98 Hornchurch Road, , Hornchurch, Essex. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | STEPHEN FARRA ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 06534972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Elm Road, South Woodham Ferrers, Chelmsford, England, CM3 5QE | Secretary | 14 March 2008 | Active |
29 Theydon Grove, Epping, CM16 4PU | Director | 14 March 2008 | Active |
24 Nelmes Crescent, Hornchurch, RM11 2QB | Director | 14 March 2008 | Active |
98 Hornchurch Road, Hornchurch, United Kingdom, RM11 1JS | Director | 28 April 2011 | Active |
21a, Link Way, Hornchurch, United Kingdom, RM11 3RN | Director | 01 December 2012 | Active |
Mr Stephen Farra | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Theydon Grove, Epping, England, CM16 4PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Officers | Change person director company with change date. | Download |
2018-06-18 | Officers | Change person director company with change date. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Officers | Change person secretary company with change date. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.