About

Registered Number: 04464382
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Berkeley House, Dix's Field, Exeter, Devon, EX1 1PZ

 

Fargo Systems Ltd was founded on 19 June 2002, it's status is listed as "Active". There are 4 directors listed as Collins, Stephen Nicholas, Miller, Andrew William, Patel, Hemant, Terrill, Kevin John for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Stephen Nicholas 31 March 2017 - 1
MILLER, Andrew William 19 June 2002 - 1
PATEL, Hemant 19 June 2002 - 1
TERRILL, Kevin John 19 June 2002 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 August 2020
CH01 - Change of particulars for director 19 August 2020
CH01 - Change of particulars for director 19 August 2020
CS01 - N/A 24 June 2020
CH01 - Change of particulars for director 16 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 26 June 2019
CH01 - Change of particulars for director 03 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 June 2018
CH01 - Change of particulars for director 20 November 2017
AA - Annual Accounts 28 September 2017
RP04PSC01 - N/A 20 July 2017
RP04PSC01 - N/A 20 July 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
CS01 - N/A 27 June 2017
AP01 - Appointment of director 31 March 2017
AA - Annual Accounts 27 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 July 2015
CH01 - Change of particulars for director 29 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 04 July 2014
CH01 - Change of particulars for director 04 July 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 01 July 2011
AD01 - Change of registered office address 04 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 14 July 2003
RESOLUTIONS - N/A 30 November 2002
RESOLUTIONS - N/A 30 November 2002
RESOLUTIONS - N/A 30 November 2002
123 - Notice of increase in nominal capital 30 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2002
395 - Particulars of a mortgage or charge 19 November 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
225 - Change of Accounting Reference Date 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.