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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wilton Centre Annexe, South Building, The Wilton Centre, Redcar, England, TS10 4RF | Director | 04 October 2019 | Active |
The Wilton Centre Annexe, South Building, The Wilton Centre, Redcar, England, TS10 4RF | Director | 10 August 2018 | Active |
The Wilton Centre Annexe, South Building, The Wilton Centre, Redcar, England, TS10 4RF | Director | 16 December 1994 | Active |
The Wilton Centre Annexe, South Building, The Wilton Centre, Redcar, England, TS10 4RF | Secretary | 31 May 1994 | Active |
76 Rockliffe Road, Middlesbrough, TS5 5DG | Secretary | 13 October 1993 | Active |
58 High Street, Castleton, Whitby, YO21 2DA | Director | 31 May 1994 | Active |
The Wilton Centre Annexe, South Building, The Wilton Centre, Redcar, England, TS10 4RF | Director | 31 May 1994 | Active |
The Poplars Holme Farm Close, Willoughby On The Wolds, Loughborough, LE12 6SH | Director | 13 October 1993 | Active |
76 Rockliffe Road, Middlesbrough, TS5 5DG | Director | 13 October 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-26 | Officers | Termination secretary company with name termination date. | Download |
2021-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Address | Change registered office address company with date old address new address. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.