Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARRISS LIMITED
Company Information for

FARRISS LIMITED

SYNERGY HOUSE WINDMILL AVENUE, WOOLPIT, BURY ST. EDMUNDS, IP30 9UP,
Company Registration Number
03292064
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Farriss Ltd
FARRISS LIMITED was founded on 1996-12-13 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active - Proposal to Strike off". Farriss Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FARRISS LIMITED
 
Legal Registered Office
SYNERGY HOUSE WINDMILL AVENUE
WOOLPIT
BURY ST. EDMUNDS
IP30 9UP
Other companies in IP30
 
Previous Names
EXOTERIC SMART METERS LIMITED01/03/2017
EXOTERIC GAS SOLUTIONS LIMITED01/11/2013
Filing Information
Company Number 03292064
Company ID Number 03292064
Date formed 1996-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-05-16 13:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARRISS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FARRISS LIMITED
The following companies were found which have the same name as FARRISS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARRISS CARPET CLEANERS LLC North Carolina Unknown
FARRISS DRIVING SCHOOL INC North Carolina Unknown
FARRISS FARM, LLC 3805 Investment Lane WEST PALM BEACH FL 33404 Active Company formed on the 2012-10-03
FARRISS HOLDINGS LIMITED SYNERGY HOUSE WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS IP30 9UP Active - Proposal to Strike off Company formed on the 2008-06-13
FARRISS HOSPITALITY LLC North Carolina Unknown
FARRISS INC. 606 NE VANDA TERRADO JENSEN BEACH FL 34957 Inactive Company formed on the 2013-02-05
FARRISS PROPERTIES, LLC 1373 ECKARD ROAD - DALTON OH 44618 Active Company formed on the 2011-07-22
FARRISS, L.L.C. 5300 MEMORIAL DR STE 800 HOUSTON TX 77007 Active Company formed on the 2019-10-16

Company Officers of FARRISS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MUMFORD
Company Secretary 2007-08-31
DARRYL JOHN CORNEY
Director 2007-08-31
CLIVE ERIC LINSDELL
Director 2013-08-09
ANDREW ROBINSON
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM PEARCE
Director 2009-04-29 2013-08-09
PHILIP GIBB
Director 2007-08-31 2012-10-19
SAMANTHA PEARCE
Director 2007-08-31 2011-02-02
KEITH ROBERT THOMPSON
Director 2003-07-15 2010-04-30
BRIAN BALDWIN
Director 2003-07-15 2009-04-29
GRAHAM JOHN JENKINS
Director 2007-08-31 2008-04-24
JOAN DUFFIELD
Company Secretary 1996-12-13 2007-08-31
ANDREW JOHN DUFFIELD
Director 1996-12-13 2007-08-31
ANDREW JOHN DUFFIELD
Company Secretary 1996-12-13 1996-12-13
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-12-13 1996-12-13
LONDON LAW SERVICES LIMITED
Nominated Director 1996-12-13 1996-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL MUMFORD GAS ENGINEERING SERVICES LIMITED Company Secretary 2007-08-31 CURRENT 1996-06-12 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD REACTIVE FLOW CONTROLS LTD Company Secretary 2007-08-31 CURRENT 2007-01-09 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-18 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT POWER NETWORKS LIMITED Company Secretary 2006-07-27 CURRENT 2003-10-16 Active
CHRISTOPHER PAUL MUMFORD QUADRANT PIPELINES LIMITED Company Secretary 2006-07-27 CURRENT 1990-08-08 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT PIPELINES LIMITED Company Secretary 2006-07-27 CURRENT 1993-06-21 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT WATER NETWORKS LIMITED Company Secretary 2006-04-10 CURRENT 2006-04-10 Active
CHRISTOPHER PAUL MUMFORD METROPOLITAN INFRASTRUCTURE LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-28 Active
CHRISTOPHER PAUL MUMFORD INEXUS LIMITED Company Secretary 2005-08-31 CURRENT 2005-06-27 Active
CHRISTOPHER PAUL MUMFORD INEXUS CONNECTIONS LIMITED Company Secretary 2005-08-31 CURRENT 2005-06-30 Active
CHRISTOPHER PAUL MUMFORD INEXUS GROUP LIMITED Company Secretary 2005-08-31 CURRENT 2005-06-27 Active
CHRISTOPHER PAUL MUMFORD OPEN FIBRE NETWORKS LIMITED Company Secretary 2005-04-04 CURRENT 2005-04-04 Active
CHRISTOPHER PAUL MUMFORD CONNECT UTILITIES LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-07 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT SERVICE PROVIDER LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-16 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT COMMUNITY HEATING LIMITED Company Secretary 2005-03-11 CURRENT 2005-02-16 Active
CHRISTOPHER PAUL MUMFORD ENVOY ASSET MANAGEMENT LIMITED Company Secretary 2004-12-13 CURRENT 2004-12-13 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD ISITE CONNECTIONS LIMITED Company Secretary 2004-07-02 CURRENT 2004-07-02 Dissolved 2015-05-05
CHRISTOPHER PAUL MUMFORD INEXUS GROUP (HOLDINGS) LIMITED Company Secretary 2004-02-11 CURRENT 2001-05-24 Active
CHRISTOPHER PAUL MUMFORD INEXUS (EST) LIMITED Company Secretary 2003-01-23 CURRENT 2003-01-15 Dissolved 2015-05-05
CHRISTOPHER PAUL MUMFORD INEXUS (SERVICES) LIMITED Company Secretary 2001-08-08 CURRENT 1993-11-26 Active - Proposal to Strike off
DARRYL JOHN CORNEY SMART METER ASSETS 1 LTD Director 2016-02-03 CURRENT 2014-01-27 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE LIMITED Director 2014-03-10 CURRENT 2005-04-01 Active
DARRYL JOHN CORNEY BUUK FINANCE LIMITED Director 2014-03-10 CURRENT 2005-04-04 Active - Proposal to Strike off
DARRYL JOHN CORNEY THE GAS SUPPLY COMPANY LIMITED Director 2013-12-31 CURRENT 1995-03-06 Active
DARRYL JOHN CORNEY GTC INFRASTRUCTURE LIMITED Director 2013-12-31 CURRENT 1996-06-01 Active
DARRYL JOHN CORNEY GTC SOLAR GENERATION LIMITED Director 2013-10-28 CURRENT 2011-06-15 Dissolved 2017-08-22
DARRYL JOHN CORNEY GPL INVESTMENTS LIMITED Director 2013-10-28 CURRENT 2006-11-20 Active
DARRYL JOHN CORNEY GTC UTILITY CONSTRUCTION LIMITED Director 2013-10-28 CURRENT 2007-06-06 Active
DARRYL JOHN CORNEY INDEPENDENT FIBRE RETAIL LIMITED Director 2013-10-28 CURRENT 2010-11-18 Active
DARRYL JOHN CORNEY UTILITY GRID INSTALLATIONS LIMITED Director 2013-10-28 CURRENT 2000-03-28 Active - Proposal to Strike off
DARRYL JOHN CORNEY POWER ON CONNECTIONS LTD Director 2013-10-28 CURRENT 2003-09-26 Active
DARRYL JOHN CORNEY POWER ON INVESTMENTS LIMITED Director 2013-10-28 CURRENT 2008-01-24 Active
DARRYL JOHN CORNEY ISITE CONNECTIONS LIMITED Director 2013-08-09 CURRENT 2004-07-02 Dissolved 2015-05-05
DARRYL JOHN CORNEY ENVOY ASSET MANAGEMENT LIMITED Director 2013-08-09 CURRENT 2004-12-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT SERVICE PROVIDER LIMITED Director 2013-08-09 CURRENT 2005-02-16 Active
DARRYL JOHN CORNEY THE ELECTRICITY NETWORK COMPANY LIMITED Director 2013-08-09 CURRENT 2005-10-04 Active
DARRYL JOHN CORNEY METROPOLITAN INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 2006-03-28 Active
DARRYL JOHN CORNEY GTC PIPELINES LIMITED Director 2013-08-09 CURRENT 1995-09-20 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE NO 2 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
DARRYL JOHN CORNEY OPEN FIBRE NETWORKS LIMITED Director 2013-01-25 CURRENT 2005-04-04 Active
DARRYL JOHN CORNEY INEXUS (EST) LIMITED Director 2012-10-19 CURRENT 2003-01-15 Dissolved 2015-05-05
DARRYL JOHN CORNEY JLHC1 LIMITED Director 2010-01-15 CURRENT 2010-01-07 Active
DARRYL JOHN CORNEY FARRISS HOLDINGS LIMITED Director 2008-06-30 CURRENT 2008-06-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT COMMUNITY HEATING LIMITED Director 2007-11-09 CURRENT 2005-02-16 Active
DARRYL JOHN CORNEY GAS ENGINEERING SERVICES LIMITED Director 2007-08-31 CURRENT 1996-06-12 Active - Proposal to Strike off
DARRYL JOHN CORNEY REACTIVE FLOW CONTROLS LTD Director 2007-08-31 CURRENT 2007-01-09 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT WATER NETWORKS LIMITED Director 2006-09-22 CURRENT 2006-04-10 Active
DARRYL JOHN CORNEY INEXUS (SERVICES) LIMITED Director 2006-09-22 CURRENT 1993-11-26 Active - Proposal to Strike off
DARRYL JOHN CORNEY OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Director 2006-09-22 CURRENT 2006-08-18 Active
DARRYL JOHN CORNEY INEXUS GROUP NO. 1 LIMITED Director 2006-06-21 CURRENT 2006-05-17 Dissolved 2015-05-05
DARRYL JOHN CORNEY INEXUS GROUP NO. 2 LIMITED Director 2006-06-21 CURRENT 2006-05-17 Dissolved 2015-05-05
DARRYL JOHN CORNEY INDEPENDENT POWER NETWORKS LIMITED Director 2006-06-21 CURRENT 2003-10-16 Active
DARRYL JOHN CORNEY INEXUS LIMITED Director 2006-06-21 CURRENT 2005-06-27 Active
DARRYL JOHN CORNEY INEXUS CONNECTIONS LIMITED Director 2006-06-21 CURRENT 2005-06-30 Active
DARRYL JOHN CORNEY QUADRANT PIPELINES LIMITED Director 2006-06-21 CURRENT 1990-08-08 Active
DARRYL JOHN CORNEY INDEPENDENT PIPELINES LIMITED Director 2006-06-21 CURRENT 1993-06-21 Active
DARRYL JOHN CORNEY INEXUS GROUP (HOLDINGS) LIMITED Director 2006-06-21 CURRENT 2001-05-24 Active
DARRYL JOHN CORNEY INDEPENDENT METERS LIMITED Director 2006-06-21 CURRENT 2004-02-11 Active
DARRYL JOHN CORNEY INEXUS GROUP LIMITED Director 2006-06-21 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL SMART METER ASSETS 1 LTD Director 2016-02-03 CURRENT 2014-01-27 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE LIMITED Director 2014-03-10 CURRENT 2005-04-01 Active
CLIVE ERIC LINSDELL BUUK FINANCE LIMITED Director 2014-03-10 CURRENT 2005-04-04 Active - Proposal to Strike off
CLIVE ERIC LINSDELL INEXUS GROUP LIMITED Director 2014-03-10 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL INEXUS GROUP NO. 1 LIMITED Director 2013-08-09 CURRENT 2006-05-17 Dissolved 2015-05-05
CLIVE ERIC LINSDELL ISITE CONNECTIONS LIMITED Director 2013-08-09 CURRENT 2004-07-02 Dissolved 2015-05-05
CLIVE ERIC LINSDELL INEXUS GROUP NO. 2 LIMITED Director 2013-08-09 CURRENT 2006-05-17 Dissolved 2015-05-05
CLIVE ERIC LINSDELL INEXUS ASSET HOLDINGS LIMITED Director 2013-08-09 CURRENT 2011-09-15 Dissolved 2015-05-05
CLIVE ERIC LINSDELL GAS ENGINEERING SERVICES LIMITED Director 2013-08-09 CURRENT 1996-06-12 Active - Proposal to Strike off
CLIVE ERIC LINSDELL ENVOY ASSET MANAGEMENT LIMITED Director 2013-08-09 CURRENT 2004-12-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL CONNECT UTILITIES LIMITED Director 2013-08-09 CURRENT 2005-02-07 Active
CLIVE ERIC LINSDELL INDEPENDENT SERVICE PROVIDER LIMITED Director 2013-08-09 CURRENT 2005-02-16 Active
CLIVE ERIC LINSDELL METROPOLITAN INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 2006-03-28 Active
CLIVE ERIC LINSDELL REACTIVE FLOW CONTROLS LTD Director 2013-08-09 CURRENT 2007-01-09 Active - Proposal to Strike off
CLIVE ERIC LINSDELL INEXUS (SERVICES) LIMITED Director 2013-08-09 CURRENT 1993-11-26 Active - Proposal to Strike off
CLIVE ERIC LINSDELL OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Director 2013-08-09 CURRENT 2006-08-18 Active
CLIVE ERIC LINSDELL FARRISS HOLDINGS LIMITED Director 2013-08-09 CURRENT 2008-06-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE NO 2 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE NO 1 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
CLIVE ERIC LINSDELL INDEPENDENT WATER NETWORKS LIMITED Director 2013-01-25 CURRENT 2006-04-10 Active
CLIVE ERIC LINSDELL INDEPENDENT POWER NETWORKS LIMITED Director 2013-01-25 CURRENT 2003-10-16 Active
CLIVE ERIC LINSDELL OPEN FIBRE NETWORKS LIMITED Director 2013-01-25 CURRENT 2005-04-04 Active
CLIVE ERIC LINSDELL QUADRANT PIPELINES LIMITED Director 2013-01-25 CURRENT 1990-08-08 Active
CLIVE ERIC LINSDELL INDEPENDENT PIPELINES LIMITED Director 2013-01-25 CURRENT 1993-06-21 Active
CLIVE ERIC LINSDELL INDEPENDENT COMMUNITY HEATING LIMITED Director 2013-01-25 CURRENT 2005-02-16 Active
CLIVE ERIC LINSDELL INDEPENDENT METERS LIMITED Director 2013-01-25 CURRENT 2004-02-11 Active
CLIVE ERIC LINSDELL INEXUS LIMITED Director 2013-01-11 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL INEXUS CONNECTIONS LIMITED Director 2013-01-11 CURRENT 2005-06-30 Active
CLIVE ERIC LINSDELL INEXUS GROUP (HOLDINGS) LIMITED Director 2013-01-11 CURRENT 2001-05-24 Active
CLIVE ERIC LINSDELL GTC SOLAR GENERATION LIMITED Director 2011-07-12 CURRENT 2011-06-15 Dissolved 2017-08-22
CLIVE ERIC LINSDELL INDEPENDENT FIBRE RETAIL LIMITED Director 2011-02-03 CURRENT 2010-11-18 Active
CLIVE ERIC LINSDELL POWER ON CONNECTIONS LTD Director 2008-03-19 CURRENT 2003-09-26 Active
CLIVE ERIC LINSDELL POWER ON INVESTMENTS LIMITED Director 2008-03-06 CURRENT 2008-01-24 Active
CLIVE ERIC LINSDELL GTC UTILITY CONSTRUCTION LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
CLIVE ERIC LINSDELL GPL INVESTMENTS LIMITED Director 2007-01-12 CURRENT 2006-11-20 Active
CLIVE ERIC LINSDELL UTILITY GRID INSTALLATIONS LIMITED Director 2006-06-01 CURRENT 2000-03-28 Active - Proposal to Strike off
CLIVE ERIC LINSDELL THE ELECTRICITY NETWORK COMPANY LIMITED Director 2006-06-01 CURRENT 2005-10-04 Active
CLIVE ERIC LINSDELL GTC PIPELINES LIMITED Director 2006-06-01 CURRENT 1995-09-20 Active
ANDREW ROBINSON INDEPENDENT SERVICE PROVIDER LIMITED Director 2014-01-31 CURRENT 2005-02-16 Active
ANDREW ROBINSON OPEN FIBRE NETWORKS LIMITED Director 2014-01-31 CURRENT 2005-04-04 Active
ANDREW ROBINSON INDEPENDENT FIBRE RETAIL LIMITED Director 2014-01-31 CURRENT 2010-11-18 Active
ANDREW ROBINSON FARRISS HOLDINGS LIMITED Director 2014-01-31 CURRENT 2008-06-13 Active - Proposal to Strike off
ANDREW ROBINSON OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Director 2007-12-19 CURRENT 2006-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-01DS01Application to strike the company off the register
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-24AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-12-07SH20Statement by Directors
2018-12-07SH19Statement of capital on 2018-12-07 GBP 1
2018-12-07CAP-SSSolvency Statement dated 07/12/18
2018-12-07RES13Resolutions passed:
  • Cancellation of share premium account 07/12/2018
  • Resolution of reduction in issued share capital
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-12-15PSC05Change of details for Exoteric Holdings Limited as a person with significant control on 2017-03-01
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-01RES15CHANGE OF COMPANY NAME 01/03/17
2017-03-01CERTNMCOMPANY NAME CHANGED EXOTERIC SMART METERS LIMITED CERTIFICATE ISSUED ON 01/03/17
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1100
2015-12-14AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1100
2014-12-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-04AP01DIRECTOR APPOINTED MR ANDREW ROBINSON
2014-01-06CH01Director's details changed for Mr Clive Eric Linsdell on 2013-10-23
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1100
2013-12-16AR0113/12/13 ANNUAL RETURN FULL LIST
2013-12-16CH01Director's details changed for Mr Darryl John Corney on 2013-12-01
2013-11-01RES15CHANGE OF NAME 28/10/2013
2013-11-01CERTNMCompany name changed exoteric gas solutions LIMITED\certificate issued on 01/11/13
2013-08-15AP01DIRECTOR APPOINTED MR CLIVE ERIC LINSDELL
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE
2013-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM DRISCOLL 2 ELLEN STREET CARDIFF CF10 4BP UNITED KINGDOM
2013-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-01-09AR0113/12/12 FULL LIST
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBB
2012-10-31AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MUMFORD / 10/09/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PEARCE / 24/07/2012
2012-02-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-16AR0113/12/11 FULL LIST
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM OCEAN HOUSE PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5GT
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GIBB / 14/11/2011
2011-02-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PEARCE
2010-12-16AR0113/12/10 FULL LIST
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMPSON
2010-02-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-11CH01CHANGE PERSON AS DIRECTOR
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE AYTON / 19/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PEARCE / 26/11/2009
2010-01-21AR0113/12/09 FULL LIST
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR BRIAN BALDWIN
2009-06-17288aDIRECTOR APPOINTED MICHAEL WILLIAM PEARCE
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN BALDWIN / 14/01/2009
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-22363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM JENKINS
2008-02-02363sRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-05RES13ENTER INTO DOCUMENTS 17/10/07
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288bSECRETARY RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288aNEW SECRETARY APPOINTED
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: C/O CHANTREY VELLACOTT DFK GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1LR
2007-10-02AUDAUDITOR'S RESIGNATION
2007-10-02225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-09-28288aNEW DIRECTOR APPOINTED
2007-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-06363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-28363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-24363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FARRISS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FARRISS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2007-11-06 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of FARRISS LIMITED registering or being granted any patents
Domain Names

FARRISS LIMITED owns 1 domain names.

exotericgas.co.uk  

Trademarks
We have not found any records of FARRISS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARRISS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as FARRISS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where FARRISS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARRISS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FARRISS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.