E P FARR LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00939984. The registration start date is October 4, 1968. The current status is Active.
Company Number | 00939984 |
Company Name | E P FARR LIMITED |
Registered Address |
Unit 3 Fernacre Business Park Budds Lane Romsey SO51 0HA England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1968-10-04 |
Account Category | SMALL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2017-05-30 |
Returns Last Update | 2016-05-02 |
Confirmation Statement Due Date | 2021-05-16 |
Confirmation Statement Last Update | 2020-05-02 |
Mortgage Charges | 17 |
Mortgage Satisfied | 17 |
Information Source | source link |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
Address |
UNIT 3 FERNACRE BUSINESS PARK BUDDS LANE |
Post Town | ROMSEY |
Post Code | SO51 0HA |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
FIRST CARLTON HOLDINGS LIMITED | Unit 3 Fernacre Business Park, Budds Lane, Romsey, SO51 0HA, United Kingdom |
FIRST CARLTON ESTATES LIMITED | Unit 3 Fernacre Business Park, Budds Lane, Romsey, SO51 0HA, England |
FIRST CARLTON PROPERTIES LIMITED | Unit 3 Fernacre Business Park, Budds Lane, Romsey, SO51 0HA, England |
FIRST CARLTON RETAIL LIMITED | Unit 3 Fernacre Business Park, Budds Lane, Romsey, SO51 0HA, England |
FIRST CARLTON INVESTMENTS LIMITED | Unit 3 Fernacre Business Park, Budds Lane, Romsey, SO51 0HA, England |
FC DAVENTRY LIMITED | Unit 3 Fernacre Business Park, Budds Lane, Romsey, SO51 0HA, England |
EDWARD POWELL LIMITED | Unit 3 Fernacre Business Park, Budds Lane, Romsey, SO51 0HA, England |
Entity Name | Office Address |
---|---|
GOLD ROSE VIP LTD | Unit 9, Greatbridge Business Park, Budds Lane, Romsey, SO51 0HA, United Kingdom |
L.E BOXING LTD | Unit 12 Fernacre Business Park, Budds Lane, Romsey, SO51 0HA, England |
SOUTHERN POLISHING SERVICES LIMITED | Unit 3, Budds Lane, Romsey, Hampshire, SO51 0HA, United Kingdom |
ADVANCE OFF GRID LIMITED | Unit 9 Fernacre Business Park, Budds Lane, Romsey, Hampshire, SO51 0HA |
GSS FACILITIES LTD | Unit 6 Fernacre Business Park, Budds Lane, Romsey, Hampshire, SO51 0HA, United Kingdom |
ADVANCE SYSTEMS LIMITED | 9 Fernacre Business Park, Budds Lane, Romsey, Hampshire, SO51 0HA |
SOUTHERN CONSUMABLES LTD | Unit 3 Budds Lane T.e., Unit 3 Budds Lane T.e., Romsey, Hampshire, SO51 0HA |
DESIGN HOUSE ELECTRONICS LIMITED | Design House Unit 5, Unit 5, Fernacre Business Park, Romsey, Hampshire, SO51 0HA, England |
VEHICLE SOLUTIONS (SOUTHERN) LIMITED | Budds Lane, Budds Lane, Romsey, Hants, SO51 0HA, England |
INIDAM LIMITED | C/o Inidam, Budds Lane, Romsey, Hampshire, SO51 0HA |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CLARKE, Kathleen Mary | Secretary (Active) | Pragnells, London Minstead, Minstead, Lyndhurst, Hampshire, SO43 7FT | / 1 June 2009 |
/ |
|
JORDAN, Rodney Beeching | Director (Active) | Waters Edge 72, The Dean, The Dean, Alresford, Hampshire, England, SO24 9BD | April 1942 / 21 September 1999 |
British / England |
Surveyor |
YUILL, Charles John | Director (Active) | 27 Cobham Road, Wimborne, Dorset, BH21 7PE | December 1944 / 21 September 1999 |
British / England |
Company Director |
FARR, Peter Robert | Secretary (Resigned) | 25 Leven Avenue, Bournemouth, Dorset, BH4 9LH | / |
/ |
|
BONDLAW SECRETARIES LIMITED | Secretary (Resigned) | Oceana House, 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA | / 21 September 1999 |
/ |
|
FARR, Anthony Edward | Director (Resigned) | 23 Lagoon Road, Lilliput, Poole, Dorset, BH14 8JT | October 1936 / |
British / |
Director |
FARR, Edward Powell | Director (Resigned) | 124 Panorama Road, Poole, Dorset, BH13 7RG | January 1907 / |
British / |
Managing Director |
FARR, Margery Rebecca | Director (Resigned) | 124 Panorama Road, Poole, Dorset, BH13 7RG | July 1911 / |
British / |
Director |
FARR, Peter Robert | Director (Resigned) | 25 Leven Avenue, Bournemouth, Dorset, BH4 9LH | March 1943 / |
British / |
Director |
FARR, Richard Graham | Director (Resigned) | 92 Stirling Court, 3 Marshall Street, London, W1V 1LQ | June 1940 / |
British / |
Director |
LOWE, Christine Margery | Director (Resigned) | Yew Tree House Blakes Lane, Hare Hatch, Reading, Berkshire, RG10 9TB | November 1946 / |
British / |
Director |
Post Town | ROMSEY |
Post Code | SO51 0HA |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
Please provide details on E P FARR LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.