About

Registered Number: 04424646
Date of Incorporation: 25/04/2002 (22 years ago)
Company Status: Active
Registered Address: Staunton Works, Alverton Road, Staunton In The Vale, Nottinghamshire, NG13 9QB,

 

Established in 2002, Farrell Transport Ltd are based in Nottinghamshire, it has a status of "Active". There are 3 directors listed as Farrell, Alison Fiona Jane, Harper, Maureen, Sunderland, Geoffrey Neil for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELL, Alison Fiona Jane 12 June 2002 - 1
HARPER, Maureen 01 May 2009 25 April 2011 1
SUNDERLAND, Geoffrey Neil 01 May 2009 01 June 2012 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 04 May 2018
PSC07 - N/A 01 May 2018
MR04 - N/A 15 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 25 April 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 04 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 25 April 2016
AD01 - Change of registered office address 25 April 2016
AA - Annual Accounts 12 December 2015
CH01 - Change of particulars for director 17 June 2015
AR01 - Annual Return 27 April 2015
AP01 - Appointment of director 17 February 2015
AA - Annual Accounts 09 December 2014
RESOLUTIONS - N/A 24 November 2014
SH01 - Return of Allotment of shares 24 November 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 September 2014
1.4 - Notice of completion of voluntary arrangement 19 August 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 17 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 September 2013
AR01 - Annual Return 24 May 2013
TM02 - Termination of appointment of secretary 24 May 2013
AA - Annual Accounts 23 January 2013
1.1 - Report of meeting approving voluntary arrangement 17 August 2012
AD01 - Change of registered office address 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 26 April 2012
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 25 April 2011
CH03 - Change of particulars for secretary 25 April 2011
AA - Annual Accounts 19 April 2011
AD01 - Change of registered office address 04 April 2011
MG01 - Particulars of a mortgage or charge 10 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 16 December 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 20 February 2008
395 - Particulars of a mortgage or charge 22 August 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 26 January 2006
395 - Particulars of a mortgage or charge 06 August 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 09 June 2003
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
225 - Change of Accounting Reference Date 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 August 2010 Outstanding

N/A

Rent deposit deed 09 August 2007 Fully Satisfied

N/A

Debenture 01 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.