About

Registered Number: 06170722
Date of Incorporation: 19/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: East Coast House, Galahad Road, Beacon Park, Gorleston, Great Yarmouth, Norfolk, NR31 7RU

 

Having been setup in 2007, Farnese Enterprises Ltd has its registered office in Great Yarmouth, it's status at Companies House is "Active". Farnese, Richard, Farnese Jnr, Richard, Farnese, Maria are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARNESE, Richard 19 March 2007 - 1
FARNESE JNR, Richard 05 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
FARNESE, Maria 19 March 2007 05 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 20 March 2017
MR04 - N/A 28 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 23 June 2015
AP01 - Appointment of director 05 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 10 July 2008
363s - Annual Return 21 April 2008
395 - Particulars of a mortgage or charge 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.