Company Information for COLIN FARRANT MACHINERY (2003) LIMITED
31A CHARNHAM STREET, HUNGERFORD, BERKSHIRE, RG17 0EJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COLIN FARRANT MACHINERY (2003) LIMITED | |
Legal Registered Office | |
31A CHARNHAM STREET HUNGERFORD BERKSHIRE RG17 0EJ Other companies in RG17 | |
Company Number | 04871577 | |
---|---|---|
Company ID Number | 04871577 | |
Date formed | 2003-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB757215816 |
Last Datalog update: | 2024-09-08 19:06:26 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN PETER GEORGE FARRANT |
||
COLIN PETER GEORGE FARRANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES MIDGLEY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERMILL THEATRE LIMITED | Director | 2015-07-25 | CURRENT | 1970-04-28 | Active | |
NEWBURY MACHINERY LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Dissolved 2017-02-28 | |
NOVUS SCIENCE LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2016-03-22 | |
SEPPA (EUROPE) LTD | Director | 2012-10-03 | CURRENT | 2012-10-03 | Dissolved 2015-12-08 |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Colin Peter George Farrant as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD MIDGLEY | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/11 FROM 107 High Street Hungerford Berkshire RG17 0ND | |
AR01 | 19/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colin Peter George Farrant on 2010-08-19 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/08/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW | |
288a | SECRETARY APPOINTED COLIN PETER GEORGE FARRANT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
88(2)R | AD 04/09/03--------- £ SI 998@1=998 £ IC 1/999 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-08-31 | £ 33,682 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 47,316 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLIN FARRANT MACHINERY (2003) LIMITED
Called Up Share Capital | 2013-08-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Cash Bank In Hand | 2013-08-31 | £ 2,114 |
Cash Bank In Hand | 2012-08-31 | £ 10,554 |
Current Assets | 2013-08-31 | £ 14,706 |
Current Assets | 2012-08-31 | £ 28,764 |
Debtors | 2013-08-31 | £ 6,080 |
Debtors | 2012-08-31 | £ 18,210 |
Shareholder Funds | 2013-08-31 | £ 1,180 |
Shareholder Funds | 2012-08-31 | £ 1,527 |
Stocks Inventory | 2013-08-31 | £ 6,512 |
Tangible Fixed Assets | 2013-08-31 | £ 20,156 |
Tangible Fixed Assets | 2012-08-31 | £ 20,079 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COLIN FARRANT MACHINERY (2003) LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | ||
![]() | 28365000 | Calcium carbonate | ||
![]() | 39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |