Cheshire
WA15 8HJ
Director Name | Mr Ryan Arbabi |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral Road Altrincham Cheshire WA15 8HJ |
Director Name | Mrs Kathryn Elizabeth Goulden |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Balmoral Road Altrincham Cheshire WA15 8HJ |
Secretary Name | Mrs Kathryn Elizabeth Goulden |
---|---|
Status | Current |
Appointed | 14 October 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Balmoral Road Altrincham Cheshire WA15 8HJ |
Director Name | Sally Moxon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Farrat Isolevel Limited Balmoral Road Altrincham WA15 8HJ |
Director Name | James Donnelly |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(16 years after company formation) |
Appointment Duration | 1 month |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral Road Altrincham Cheshire WA15 8HJ |
Director Name | Mr Richard John Maxwell Farrell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitley Reed Cottage Sandy Lane Antrobus Northwich Cheshire CW9 6NU |
Secretary Name | Mr Oliver Richard Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Highrigg Drive Broughton Preston PR3 5LJ |
Director Name | Mr Andrew John Farrell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(4 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acoustruct Ltd Balmoral Road Altrincham Cheshire WA15 8HJ |
Secretary Name | Mr Andrew John Farrell |
---|---|
Status | Resigned |
Appointed | 09 March 2012(4 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 October 2020) |
Role | Company Director |
Correspondence Address | Acoustruct Ltd Balmoral Road Altrincham Cheshire WA15 8HJ |
Director Name | Mr Paul Stuart Mellish |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(12 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2021) |
Role | Engineering And Operations Director |
Country of Residence | England |
Correspondence Address | Balmoral Road Altrincham Cheshire WA15 8HJ |
Website | www.farrat.com/installation-12.html |
---|---|
Email address | [email protected] |
Telephone | 0161 9241600 |
Telephone region | Manchester |
Registered Address | Balmoral Road Altrincham Cheshire WA15 8HJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
408 at £1 | Mr Oliver Richard Farrell 51.00% Ordinary |
---|---|
392 at £1 | Andrew John Farrell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,706 |
Cash | £106,681 |
Current Liabilities | £910 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
7 October 2020 | Delivered on: 9 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 March 2024 | Appointment of James Donnelly as a director on 20 March 2024 (2 pages) |
---|---|
8 March 2024 | Director's details changed for Mr Oliver Richard Farrell on 8 March 2024 (2 pages) |
8 March 2024 | Confirmation statement made on 5 March 2024 with updates (5 pages) |
24 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
10 March 2023 | Director's details changed for Mrs Kathryn Elizabeth Goulden on 10 March 2023 (2 pages) |
10 March 2023 | Confirmation statement made on 5 March 2023 with updates (5 pages) |
27 July 2022 | Appointment of Sally Moxon as a director on 22 July 2022 (2 pages) |
16 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 April 2022 | Confirmation statement made on 5 March 2022 with updates (5 pages) |
11 May 2021 | Termination of appointment of Paul Stuart Mellish as a director on 30 April 2021 (1 page) |
22 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 March 2021 | Confirmation statement made on 5 March 2021 with updates (5 pages) |
3 November 2020 | Resolutions
|
26 October 2020 | Memorandum and Articles of Association (11 pages) |
26 October 2020 | Resolutions
|
15 October 2020 | Appointment of Mrs Kathryn Elizabeth Goulden as a secretary on 14 October 2020 (2 pages) |
15 October 2020 | Appointment of Mrs Kathryn Elizabeth Goulden as a director on 14 October 2020 (2 pages) |
15 October 2020 | Appointment of Mr Paul Stuart Mellish as a director on 14 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Andrew John Farrell as a secretary on 14 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Ryan Arbabi as a director on 14 October 2020 (2 pages) |
15 October 2020 | Cessation of Andrew John Farrell as a person with significant control on 14 October 2020 (1 page) |
15 October 2020 | Notification of Eom Group Holdings Limited as a person with significant control on 14 October 2020 (2 pages) |
15 October 2020 | Cessation of Oliver Richard Farrell as a person with significant control on 14 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Andrew John Farrell as a director on 14 October 2020 (1 page) |
9 October 2020 | Registration of charge 065240870001, created on 7 October 2020 (24 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 March 2018 | Director's details changed for Mr Oliver Richard Farrell on 1 February 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
10 November 2017 | Director's details changed for Mr Oliver Richard Farrell on 1 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Oliver Richard Farrell on 1 November 2017 (2 pages) |
10 November 2017 | Change of details for Mr Oliver Richard Farrell as a person with significant control on 1 November 2017 (2 pages) |
10 November 2017 | Change of details for Mr Oliver Richard Farrell as a person with significant control on 1 November 2017 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Annual return made up to 5 March 2014 Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 Statement of capital on 2014-04-02
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 March 2013 | Director's details changed for Mr Andrew John Farrell on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Oliver Richard Farrell on 1 January 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Mr Andrew John Farrell on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Oliver Richard Farrell on 1 January 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Mr Andrew John Farrell on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Oliver Richard Farrell on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Andrew John Farrell on 1 January 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Mr Andrew John Farrell on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Andrew John Farrell on 1 January 2013 (2 pages) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 April 2012 | Director's details changed for Mr Andrew John Farrell on 23 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Andrew John Farrell on 23 March 2012 (2 pages) |
2 April 2012 | Appointment of Mr Andrew John Farrell as a secretary (2 pages) |
2 April 2012 | Appointment of Mr Andrew John Farrell as a secretary (2 pages) |
30 March 2012 | Appointment of Mr Andrew John Farrell as a director (2 pages) |
30 March 2012 | Appointment of Mr Andrew John Farrell as a director (2 pages) |
29 March 2012 | Termination of appointment of Oliver Farrell as a secretary (1 page) |
29 March 2012 | Termination of appointment of Richard Farrell as a director (1 page) |
29 March 2012 | Termination of appointment of Richard Farrell as a director (1 page) |
29 March 2012 | Termination of appointment of Oliver Farrell as a secretary (1 page) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Secretary's details changed for Mr Oliver Richard Farrell on 1 July 2010 (2 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Secretary's details changed for Mr Oliver Richard Farrell on 1 July 2010 (2 pages) |
16 March 2011 | Secretary's details changed for Mr Oliver Richard Farrell on 1 July 2010 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Director's details changed for Mr Richard John Maxwell Farrell on 5 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Richard John Maxwell Farrell on 5 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Richard John Maxwell Farrell on 5 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Oliver Richard Farrell on 5 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Oliver Richard Farrell on 5 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Oliver Richard Farrell on 5 March 2010 (2 pages) |
1 June 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
19 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
5 March 2008 | Incorporation (16 pages) |
5 March 2008 | Incorporation (16 pages) |