Company Information for DARS HEREFORD LTD
SUITE 1 & 2 MARSHALL BUSINESS CENTRE, FARADAY ROAD, HEREFORD, HR4 9NS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DARS HEREFORD LTD | |
Legal Registered Office | |
SUITE 1 & 2 MARSHALL BUSINESS CENTRE FARADAY ROAD HEREFORD HR4 9NS Other companies in HR1 | |
Company Number | 05182004 | |
---|---|---|
Company ID Number | 05182004 | |
Date formed | 2004-07-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 18:27:39 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROL ANN FARR |
||
CHRISTOPHER FARR |
||
DANIEL CHRISTOPHER FARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Daniel Christopher Farr on 2024-07-24 | ||
SECRETARY'S DETAILS CHNAGED FOR CAROL ANN FARR on 2024-07-24 | ||
Change of details for Mrs Carol Ann Farr as a person with significant control on 2024-07-24 | ||
Change of details for Mr Daniel Christopher Farr as a person with significant control on 2024-07-24 | ||
Director's details changed for Mr Christopher Farr on 2024-07-24 | ||
CONFIRMATION STATEMENT MADE ON 16/07/24, WITH NO UPDATES | ||
Change of details for Mr Christopher Farr as a person with significant control on 2024-07-24 | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR CAROL ANN FARR on 2023-02-13 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/22 FROM 1 Wyecliffe Terrace, Bath Street Hereford Herefordshire HR1 2HG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CH01 | Director's details changed for Mr Daniel Christopher Farr on 2019-03-01 | |
PSC04 | Change of details for Mr Daniel Christopher Farr as a person with significant control on 2019-03-01 | |
CH01 | Director's details changed for Mr Daniel Christopher Farr on 2018-08-30 | |
PSC04 | Change of details for Mr Daniel Christopher Farr as a person with significant control on 2018-08-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CHRISTOPHER FARR | |
SH01 | 27/07/18 STATEMENT OF CAPITAL GBP 3 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FARR / 16/07/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN FARR | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FARR / 02/08/2017 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DANIEL CHRISTOPHER FARR | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 FULL LIST | |
AR01 | 16/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FARR / 01/10/2009 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/07/08; NO CHANGE OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 95290 - Repair of personal and household goods n.e.c.
Creditors Due Within One Year | 2011-12-01 | £ 11,180 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-01 | £ 1,081 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DARS HEREFORD LTD
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 13,016 |
Current Assets | 2011-12-01 | £ 15,216 |
Fixed Assets | 2011-12-01 | £ 7,047 |
Shareholder Funds | 2011-12-01 | £ 10,002 |
Stocks Inventory | 2011-12-01 | £ 2,200 |
Tangible Fixed Assets | 2011-12-01 | £ 7,047 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (95290 - Repair of personal and household goods n.e.c.) as DARS HEREFORD LTD are:
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. |