About

Registered Number: 03934120
Date of Incorporation: 25/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 606 Kingsbury Road, Erdington, Birmingham, West Midlands, B24 9PJ

 

Darren W Faragher Ltd was registered on 25 February 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Faragher, Amanda Mary Theresa, Faragher, Darren Walter for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARAGHER, Darren Walter 01 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
FARAGHER, Amanda Mary Theresa 01 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 28 February 2020
PSC04 - N/A 28 February 2020
CH03 - Change of particulars for secretary 28 February 2020
PSC04 - N/A 27 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 22 February 2019
AA - Annual Accounts 30 May 2018
PSC01 - N/A 07 March 2018
CS01 - N/A 07 March 2018
CH01 - Change of particulars for director 01 March 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 22 March 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 29 February 2016
AAMD - Amended Accounts 19 February 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 27 February 2013
CH03 - Change of particulars for secretary 18 April 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 08 May 2008
363s - Annual Return 06 May 2008
GAZ1 - First notification of strike-off action in London Gazette 02 October 2007
AA - Annual Accounts 28 September 2007
AA - Annual Accounts 28 September 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 13 March 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 22 April 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 27 March 2002
395 - Particulars of a mortgage or charge 01 June 2001
363s - Annual Return 27 March 2001
225 - Change of Accounting Reference Date 13 December 2000
CERTNM - Change of name certificate 13 April 2000
287 - Change in situation or address of Registered Office 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.