-
FARNCOMBE ENGINEERING SERVICES LTD - Second Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom
Company Information
- Company registration number
- 06581276
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Second Floor
- 168 Shoreditch High Street
- London
- E1 6RA
- United Kingdom Second Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom UK
Management
- Managing Directors
- KUBY, Kevin Morgan Paul
- MYERS, Jack
- Company secretaries
- SERAFIN, Jim
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-30
- Age Of Company 2008-04-30 16 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Cartesian, Inc.
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- FARNCOMBE STRATEGY LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-05-14
- Last Date: 2023-04-30
-
FARNCOMBE ENGINEERING SERVICES LTD Company Description
- FARNCOMBE ENGINEERING SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 06581276. Its current trading status is "live". It was registered 2008-04-30. It was previously called FARNCOMBE STRATEGY LIMITED. It has declared SIC or NACE codes as "62090". It has 2 directors and 1 secretary. The latest accounts are filed up to 2021-12-31.It can be contacted at Second Floor .
Get FARNCOMBE ENGINEERING SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Farncombe Engineering Services Ltd - Second Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom
- 2008-04-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FARNCOMBE ENGINEERING SERVICES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
dissolution-voluntary-strike-off-suspended (2024-01-16) - SOAS(A)
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-01-04) - AA
-
confirmation-statement-with-no-updates (2023-05-02) - CS01
-
dissolution-application-strike-off-company (2023-11-15) - DS01
-
gazette-notice-voluntary (2023-11-28) - GAZ1(A)
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-03-08) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2022-04-12) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2022-04-28) - DISS40
-
confirmation-statement-with-no-updates (2022-05-11) - CS01
-
accounts-with-accounts-type-small (2022-09-27) - AA
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-16) - AD01
-
accounts-with-accounts-type-small (2021-01-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-26) - AD01
-
confirmation-statement-with-no-updates (2021-05-03) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-01) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
-
accounts-with-accounts-type-small (2019-10-08) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-08-17) - TM01
-
mortgage-satisfy-charge-full (2018-03-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-17) - MR01
-
confirmation-statement-with-no-updates (2018-05-08) - CS01
-
termination-secretary-company-with-name-termination-date (2018-08-17) - TM02
-
appoint-person-secretary-company-with-name-date (2018-08-17) - AP03
-
accounts-with-accounts-type-small (2018-01-31) - AA
-
appoint-person-director-company-with-name-date (2018-08-17) - AP01
-
appoint-person-director-company-with-name-date (2018-08-20) - AP01
-
change-to-a-person-with-significant-control (2018-09-11) - PSC05
-
accounts-with-accounts-type-small (2018-11-05) - AA
-
accounts-amended-with-accounts-type-small (2018-11-05) - AAMD
-
mortgage-satisfy-charge-full (2018-12-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-07) - MR01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-28) - MR01
-
confirmation-statement-with-updates (2017-05-08) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-21) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-12) - MR01
-
termination-secretary-company-with-name-termination-date (2015-08-27) - TM02
-
appoint-person-director-company-with-name-date (2015-08-27) - AP01
-
termination-director-company-with-name-termination-date (2015-08-27) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-02) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-10-12) - AA
-
termination-director-company-with-name-termination-date (2015-11-24) - TM01
-
appoint-person-secretary-company-with-name-date (2015-08-27) - AP03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-28) - AD01
-
termination-director-company-with-name-termination-date (2014-10-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-17) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-25) - AR01
-
capital-allotment-shares (2011-05-25) - SH01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-05-27) - TM01
-
change-person-director-company-with-change-date (2010-05-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-01) - AR01
-
change-of-name-notice (2010-06-23) - CONNOT
-
change-of-name-notice (2010-06-30) - CONNOT
-
certificate-change-of-name-company (2010-06-30) - CERTNM
-
termination-director-company-with-name (2010-07-02) - TM01
-
capital-allotment-shares (2010-07-19) - SH01
-
resolution (2010-06-23) - RESOLUTIONS
-
resolution (2010-07-19) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-08-09) - AP01
-
resolution (2010-08-09) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2010-09-08) - AA
-
capital-alter-shares-consolidation (2010-07-19) - SH02
keyboard_arrow_right 2009
-
legacy (2009-02-26) - 225
-
legacy (2009-01-13) - 288a
-
legacy (2009-06-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-10-22) - AA
-
legacy (2009-09-14) - 288b
keyboard_arrow_right 2008
-
incorporation-company (2008-04-30) - NEWINC
-
legacy (2008-07-28) - 287
-
legacy (2008-05-29) - 288a
-
legacy (2008-05-22) - 288a
-
legacy (2008-05-07) - 288b
-
legacy (2008-05-07) - 288a