Company NameFar East Consulting Limited
DirectorHamza Ali Haq
Company StatusActive
Company Number05836584
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hamza Ali Haq
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(17 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Secretary NameMohammad Idrees Chaudrs
NationalityBritish
StatusResigned
Appointed18 December 2006(6 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 April 2007)
RoleAccountant
Correspondence Address65 Egerton Road North
Chorton
Manchester
Lancashire
M21 0RA
Director NameMohammad Sheraz Choudhry
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Queensway
Heald Green
Cheadle
Cheshire
SK8 3EB
Director NameMr Ajaz Ul Haq
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(3 years after company formation)
Appointment Duration14 years, 8 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hartley Hall Gardens
Manchester
Lancashire
M16 8LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 April 2007(10 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 26 April 2008)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitefareastconsulting.com
Email address[email protected]
Telephone0161 8775579
Telephone regionManchester

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Ajaz Ul Haq
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

18 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
12 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
12 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
26 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
26 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Mr Ajaz Ul Haq on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Ajaz Ul Haq on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Ajaz Ul Haq on 1 June 2010 (2 pages)
3 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 June 2009Return made up to 05/06/09; full list of members (3 pages)
17 June 2009Director appointed mr ajaz ul haq (1 page)
17 June 2009Return made up to 05/06/09; full list of members (3 pages)
17 June 2009Director appointed mr ajaz ul haq (1 page)
16 June 2009Appointment terminated director mohammad choudhry (1 page)
16 June 2009Appointment terminated director mohammad choudhry (1 page)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 August 2008Return made up to 05/06/08; full list of members (3 pages)
6 August 2008Return made up to 05/06/08; full list of members (3 pages)
9 June 2008Appointment terminated secretary duport secretary LIMITED (1 page)
9 June 2008Appointment terminated secretary duport secretary LIMITED (1 page)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
23 July 2007Return made up to 05/06/07; full list of members (2 pages)
23 July 2007Return made up to 05/06/07; full list of members (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Director resigned (1 page)
5 June 2006Incorporation (9 pages)
5 June 2006Incorporation (9 pages)