About

Registered Number: 05368854
Date of Incorporation: 18/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 10 Camden Road, Tunbridge Wells, Kent, TN1 2PT

 

Fargs Ltd was registered on 18 February 2005 with its registered office in Tunbridge Wells, Kent, it's status is listed as "Active". The organisation has 3 directors. Currently we aren't aware of the number of employees at the Fargs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARQUHARSON, Stephen James 20 April 2005 - 1
ALCOCK, Alex 20 April 2005 03 January 2007 1
ALCOCK, William Jack Bonnington 03 January 2007 28 February 2011 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 21 December 2011
TM01 - Termination of appointment of director 21 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 14 January 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 01 February 2008
225 - Change of Accounting Reference Date 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
363a - Annual Return 25 April 2007
287 - Change in situation or address of Registered Office 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
363s - Annual Return 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
225 - Change of Accounting Reference Date 22 February 2006
395 - Particulars of a mortgage or charge 10 September 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
MEM/ARTS - N/A 16 May 2005
CERTNM - Change of name certificate 11 May 2005
287 - Change in situation or address of Registered Office 27 April 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.