FARLAM LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B21 9LR

Company number 03668128
Status Active
Incorporation Date 16 November 1998
Company Type Private Limited Company
Address SOHO PHARMACY, 218 SOHO ROAD, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 9LR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of FARLAM LIMITED are www.farlam.co.uk, and www.farlam.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and eleven months. Farlam Limited is a Private Limited Company. The company registration number is 03668128. Farlam Limited has been working since 16 November 1998. The present status of the company is Active. The registered address of Farlam Limited is Soho Pharmacy 218 Soho Road Handsworth Birmingham West Midlands B21 9lr. The company`s financial liabilities are £633.86k. It is £-42.12k against last year. The cash in hand is £12.27k. It is £-51.66k against last year. And the total assets are £723.24k, which is £-51.63k against last year. UPPAL, Hardial Singh is a Secretary of the company. BHALLA, Davinder Kumari is a Director of the company. UPPAL, Hardial Singh is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Dormant Company".


farlam Key Finiance

LIABILITIES £633.86k
-7%
CASH £12.27k
-81%
TOTAL ASSETS £723.24k
-7%
All Financial Figures

Current Directors

Secretary
UPPAL, Hardial Singh
Appointed Date: 02 December 1998

Director
BHALLA, Davinder Kumari
Appointed Date: 02 December 1998
66 years old

Director
UPPAL, Hardial Singh
Appointed Date: 02 December 1998
59 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 02 December 1998
Appointed Date: 16 November 1998

Nominee Director
SCOTT, Jacqueline
Resigned: 03 December 1998
Appointed Date: 16 November 1998
74 years old

Persons With Significant Control

Mr Hardial Singh Uppal Mrpharms
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FARLAM LIMITED Events

20 Dec 2016
Confirmation statement made on 16 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Jan 2016
Total exemption small company accounts made up to 31 January 2015
02 Jan 2016
Compulsory strike-off action has been discontinued
30 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 200

...
... and 45 more events
27 Jan 1999
New secretary appointed;new director appointed
27 Jan 1999
Registered office changed on 27/01/99 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
11 Jan 1999
Director resigned
11 Jan 1999
Secretary resigned
16 Nov 1998
Incorporation

FARLAM LIMITED Charges

1 April 1999
Legal charge
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Pharmacy premises 2 trafalgar road handsworth birmingham…
11 March 1999
Debenture
Delivered: 31 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…