About

Registered Number: 06357195
Date of Incorporation: 31/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 139 Wilbraham Road, Fallowfield, Manchester, M14 7DS

 

Faruque Ltd was founded on 31 August 2007 with its registered office in Manchester. We do not know the number of employees at the company. There are 2 directors listed as Anjum, Arfa, Faruque, Omar for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARUQUE, Omar 31 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ANJUM, Arfa 31 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
DISS40 - Notice of striking-off action discontinued 11 September 2010
AA - Annual Accounts 08 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 13 October 2009
DISS40 - Notice of striking-off action discontinued 10 October 2009
AA - Annual Accounts 07 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 31 October 2008
395 - Particulars of a mortgage or charge 29 July 2008
395 - Particulars of a mortgage or charge 26 July 2008
395 - Particulars of a mortgage or charge 01 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 July 2008 Outstanding

N/A

Debenture 31 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.