E P FARR LIMITED

Address:
Unit 3 Fernacre Business Park, Budds Lane, Romsey, SO51 0HA, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address UNIT 3 FERNACRE BUSINESS PARK
BUDDS LANE
Post Town ROMSEY
Post Code SO51 0HA
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town ROMSEY
Post Code SO51 0HA
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches