UKBizDB.co.uk

THE FARADAY CENTRE LIMITED

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

This company is commonly known as The Faraday Centre Limited. The company was founded 30 years ago and was given the registration number 02862022. The firm's registered office is in REDCAR. You can find them at The Wilton Centre Annexe South Building, The Wilton Centre, Redcar, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:THE FARADAY CENTRE LIMITED
Company Number:02862022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Wilton Centre Annexe South Building, The Wilton Centre, Redcar, England, TS10 4RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wilton Centre Annexe, South Building, The Wilton Centre, Redcar, England, TS10 4RF

Director04 October 2019Active
The Wilton Centre Annexe, South Building, The Wilton Centre, Redcar, England, TS10 4RF

Director10 August 2018Active
The Wilton Centre Annexe, South Building, The Wilton Centre, Redcar, England, TS10 4RF

Director16 December 1994Active
The Wilton Centre Annexe, South Building, The Wilton Centre, Redcar, England, TS10 4RF

Secretary31 May 1994Active
76 Rockliffe Road, Middlesbrough, TS5 5DG

Secretary13 October 1993Active
58 High Street, Castleton, Whitby, YO21 2DA

Director31 May 1994Active
The Wilton Centre Annexe, South Building, The Wilton Centre, Redcar, England, TS10 4RF

Director31 May 1994Active
The Poplars Holme Farm Close, Willoughby On The Wolds, Loughborough, LE12 6SH

Director13 October 1993Active
76 Rockliffe Road, Middlesbrough, TS5 5DG

Director13 October 1993Active

People with Significant Control

Mrs Lynnda Doreen Thomas
Notified on:24 April 2021
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:The Wilton Centre Annexe, South Building, Redcar, England, TS10 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:The Wilton Centre Annexe, South Building, Redcar, England, TS10 4RF
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Officers

Termination secretary company with name termination date.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Address

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

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.