Company NameFarrat Installation Services Limited
Company StatusActive
Company Number06524087
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Previous NameAcoustruct Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Oliver Richard Farrell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBalmoral Road Altrincham
Cheshire
WA15 8HJ
Director NameMr Ryan Arbabi
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral Road
Altrincham
Cheshire
WA15 8HJ
Director NameMrs Kathryn Elizabeth Goulden
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBalmoral Road
Altrincham
Cheshire
WA15 8HJ
Secretary NameMrs Kathryn Elizabeth Goulden
StatusCurrent
Appointed14 October 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressBalmoral Road
Altrincham
Cheshire
WA15 8HJ
Director NameSally Moxon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarrat Isolevel Limited Balmoral Road
Altrincham
WA15 8HJ
Director NameJames Donnelly
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(16 years after company formation)
Appointment Duration1 month
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral Road
Altrincham
Cheshire
WA15 8HJ
Director NameMr Richard John Maxwell Farrell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitley Reed Cottage Sandy Lane
Antrobus
Northwich
Cheshire
CW9 6NU
Secretary NameMr Oliver Richard Farrell
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Highrigg Drive
Broughton
Preston
PR3 5LJ
Director NameMr Andrew John Farrell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcoustruct Ltd Balmoral Road
Altrincham
Cheshire
WA15 8HJ
Secretary NameMr Andrew John Farrell
StatusResigned
Appointed09 March 2012(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 14 October 2020)
RoleCompany Director
Correspondence AddressAcoustruct Ltd Balmoral Road
Altrincham
Cheshire
WA15 8HJ
Director NameMr Paul Stuart Mellish
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(12 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2021)
RoleEngineering And Operations Director
Country of ResidenceEngland
Correspondence AddressBalmoral Road
Altrincham
Cheshire
WA15 8HJ

Contact

Websitewww.farrat.com/installation-12.html
Email address[email protected]
Telephone0161 9241600
Telephone regionManchester

Location

Registered AddressBalmoral Road
Altrincham
Cheshire
WA15 8HJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

408 at £1Mr Oliver Richard Farrell
51.00%
Ordinary
392 at £1Andrew John Farrell
49.00%
Ordinary

Financials

Year2014
Net Worth£114,706
Cash£106,681
Current Liabilities£910

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

7 October 2020Delivered on: 9 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 March 2024Appointment of James Donnelly as a director on 20 March 2024 (2 pages)
8 March 2024Director's details changed for Mr Oliver Richard Farrell on 8 March 2024 (2 pages)
8 March 2024Confirmation statement made on 5 March 2024 with updates (5 pages)
24 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
10 March 2023Director's details changed for Mrs Kathryn Elizabeth Goulden on 10 March 2023 (2 pages)
10 March 2023Confirmation statement made on 5 March 2023 with updates (5 pages)
27 July 2022Appointment of Sally Moxon as a director on 22 July 2022 (2 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 April 2022Confirmation statement made on 5 March 2022 with updates (5 pages)
11 May 2021Termination of appointment of Paul Stuart Mellish as a director on 30 April 2021 (1 page)
22 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 March 2021Confirmation statement made on 5 March 2021 with updates (5 pages)
3 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-02
(3 pages)
26 October 2020Memorandum and Articles of Association (11 pages)
26 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 October 2020Appointment of Mrs Kathryn Elizabeth Goulden as a secretary on 14 October 2020 (2 pages)
15 October 2020Appointment of Mrs Kathryn Elizabeth Goulden as a director on 14 October 2020 (2 pages)
15 October 2020Appointment of Mr Paul Stuart Mellish as a director on 14 October 2020 (2 pages)
15 October 2020Termination of appointment of Andrew John Farrell as a secretary on 14 October 2020 (1 page)
15 October 2020Appointment of Mr Ryan Arbabi as a director on 14 October 2020 (2 pages)
15 October 2020Cessation of Andrew John Farrell as a person with significant control on 14 October 2020 (1 page)
15 October 2020Notification of Eom Group Holdings Limited as a person with significant control on 14 October 2020 (2 pages)
15 October 2020Cessation of Oliver Richard Farrell as a person with significant control on 14 October 2020 (1 page)
15 October 2020Termination of appointment of Andrew John Farrell as a director on 14 October 2020 (1 page)
9 October 2020Registration of charge 065240870001, created on 7 October 2020 (24 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 March 2018Director's details changed for Mr Oliver Richard Farrell on 1 February 2018 (2 pages)
9 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
10 November 2017Director's details changed for Mr Oliver Richard Farrell on 1 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Oliver Richard Farrell on 1 November 2017 (2 pages)
10 November 2017Change of details for Mr Oliver Richard Farrell as a person with significant control on 1 November 2017 (2 pages)
10 November 2017Change of details for Mr Oliver Richard Farrell as a person with significant control on 1 November 2017 (2 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 800
(5 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 800
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 800
(5 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 800
(5 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 800
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Annual return made up to 5 March 2014
Statement of capital on 2014-04-02
  • GBP 800
(5 pages)
2 April 2014Annual return made up to 5 March 2014
Statement of capital on 2014-04-02
  • GBP 800
(5 pages)
2 April 2014Annual return made up to 5 March 2014
Statement of capital on 2014-04-02
  • GBP 800
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 March 2013Director's details changed for Mr Andrew John Farrell on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Mr Oliver Richard Farrell on 1 January 2013 (2 pages)
20 March 2013Secretary's details changed for Mr Andrew John Farrell on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Mr Oliver Richard Farrell on 1 January 2013 (2 pages)
20 March 2013Secretary's details changed for Mr Andrew John Farrell on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Mr Oliver Richard Farrell on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Mr Andrew John Farrell on 1 January 2013 (2 pages)
20 March 2013Secretary's details changed for Mr Andrew John Farrell on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Mr Andrew John Farrell on 1 January 2013 (2 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Director's details changed for Mr Andrew John Farrell on 23 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Andrew John Farrell on 23 March 2012 (2 pages)
2 April 2012Appointment of Mr Andrew John Farrell as a secretary (2 pages)
2 April 2012Appointment of Mr Andrew John Farrell as a secretary (2 pages)
30 March 2012Appointment of Mr Andrew John Farrell as a director (2 pages)
30 March 2012Appointment of Mr Andrew John Farrell as a director (2 pages)
29 March 2012Termination of appointment of Oliver Farrell as a secretary (1 page)
29 March 2012Termination of appointment of Richard Farrell as a director (1 page)
29 March 2012Termination of appointment of Richard Farrell as a director (1 page)
29 March 2012Termination of appointment of Oliver Farrell as a secretary (1 page)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
16 March 2011Secretary's details changed for Mr Oliver Richard Farrell on 1 July 2010 (2 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
16 March 2011Secretary's details changed for Mr Oliver Richard Farrell on 1 July 2010 (2 pages)
16 March 2011Secretary's details changed for Mr Oliver Richard Farrell on 1 July 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Director's details changed for Mr Richard John Maxwell Farrell on 5 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Richard John Maxwell Farrell on 5 March 2010 (2 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Richard John Maxwell Farrell on 5 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Oliver Richard Farrell on 5 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Oliver Richard Farrell on 5 March 2010 (2 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Oliver Richard Farrell on 5 March 2010 (2 pages)
1 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
19 March 2009Return made up to 05/03/09; full list of members (4 pages)
19 March 2009Return made up to 05/03/09; full list of members (4 pages)
5 March 2008Incorporation (16 pages)
5 March 2008Incorporation (16 pages)