About

Registered Number: 06076012
Date of Incorporation: 31/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Hadleigh Business Centre, 351 London Road - Hadleigh, Benfleet, Essex, SS7 2BT

 

Having been setup in 2007, Farenden Transport Services Ltd have registered office in Benfleet, Essex, it has a status of "Active". There is one director listed as Turner, Paul Frederick for the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Paul Frederick 01 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 31 January 2018
MR01 - N/A 15 October 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 08 February 2016
DISS40 - Notice of striking-off action discontinued 06 February 2016
AA - Annual Accounts 05 February 2016
DISS16(SOAS) - N/A 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 05 March 2014
MR04 - N/A 04 February 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
CH01 - Change of particulars for director 26 April 2012
CH03 - Change of particulars for secretary 26 April 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 01 June 2010
AA - Annual Accounts 01 June 2010
DISS40 - Notice of striking-off action discontinued 30 March 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
MISC - Miscellaneous document 24 April 2009
363a - Annual Return 18 February 2009
363s - Annual Return 26 March 2008
395 - Particulars of a mortgage or charge 10 August 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
NEWINC - New incorporation documents 31 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2017 Outstanding

N/A

Rental deposit agreement 03 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.