Company NameFarnham Cars Limited
Company StatusDissolved
Company Number05858770
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Peter William Smith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address81 Summerhouse Lane
West Drayton
Middx
UB7 0AW
Secretary NameBeryll Smith
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Osbourne Road
Bridport
Dorset
DT6 3AN

Contact

Websitefarnhamcarsales.co.uk

Location

Registered Address81 Summerhouse Lane
West Drayton
Middx
UB7 0AW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£26,994
Cash£154,116
Current Liabilities£136,259

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 July 2017Notification of Peter William Andrew Smith as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
28 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(3 pages)
28 July 2013Termination of appointment of Beryll Smith as a secretary (1 page)
24 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Director's details changed for Peter Smith on 1 January 2010 (2 pages)
28 June 2010Amended accounts made up to 30 June 2009 (4 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Peter Smith on 1 January 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 September 2009Return made up to 27/06/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 September 2008Partial exemption accounts made up to 30 June 2007 (5 pages)
20 August 2008Return made up to 27/06/08; full list of members (3 pages)
13 August 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2006Incorporation (14 pages)