FARNSWORTH CONSULTANCY LIMITED(THE)
ECCLESHALL

Hellopages » Staffordshire » Stafford » ST21 6DL

Company number 02121086
Status Active
Incorporation Date 8 April 1987
Company Type Private Limited Company
Address THE LAURELS, 31 STONE ROAD, ECCLESHALL, STAFFORDSHIRE, ST21 6DL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FARNSWORTH CONSULTANCY LIMITED(THE) are www.farnsworthconsultancy.co.uk, and www.farnsworth-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Barlaston Rail Station is 6.5 miles; to Wedgwood Rail Station is 7 miles; to Stoke-on-Trent Rail Station is 10.6 miles; to Penkridge Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farnsworth Consultancy Limited The is a Private Limited Company. The company registration number is 02121086. Farnsworth Consultancy Limited The has been working since 08 April 1987. The present status of the company is Active. The registered address of Farnsworth Consultancy Limited The is The Laurels 31 Stone Road Eccleshall Staffordshire St21 6dl. The company`s financial liabilities are £25.17k. It is £13.9k against last year. The cash in hand is £136.92k. It is £58.84k against last year. And the total assets are £169.5k, which is £56.96k against last year. BRYS, Patricia Anna Adrianna is a Secretary of the company. BRYS, Alan Richard is a Director of the company. BRYS, Patricia Anna Adrianna is a Director of the company. Secretary FARNSWORTH, Ray Laurence has been resigned. Secretary TIMMIS, Lisa has been resigned. Director BRYS, Patricia Anna Adrianna has been resigned. Director FARNSWORTH, Ray Laurence has been resigned. Director TIMMIS, Lisa has been resigned. The company operates in "Other service activities n.e.c.".


farnsworth consultancy Key Finiance

LIABILITIES £25.17k
+123%
CASH £136.92k
+75%
TOTAL ASSETS £169.5k
+50%
All Financial Figures

Current Directors

Secretary
BRYS, Patricia Anna Adrianna
Appointed Date: 18 October 1993

Director
BRYS, Alan Richard
Appointed Date: 01 January 1990
76 years old

Director
BRYS, Patricia Anna Adrianna
Appointed Date: 18 October 1993
74 years old

Resigned Directors

Secretary
FARNSWORTH, Ray Laurence
Resigned: 10 August 1993

Secretary
TIMMIS, Lisa
Resigned: 18 October 1993
Appointed Date: 10 August 1993

Director
BRYS, Patricia Anna Adrianna
Resigned: 04 April 1991
74 years old

Director
FARNSWORTH, Ray Laurence
Resigned: 10 August 1993
90 years old

Director
TIMMIS, Lisa
Resigned: 18 October 1993
Appointed Date: 01 November 1991
53 years old

Persons With Significant Control

Mr Alan Richard Brys
Notified on: 7 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Anna Adrianna Brys
Notified on: 7 July 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FARNSWORTH CONSULTANCY LIMITED(THE) Events

04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 7 July 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

08 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100

...
... and 62 more events
26 Sep 1988
Return made up to 07/07/88; full list of members

01 Sep 1988
Registered office changed on 01/09/88 from: 111 meadow lane trentham stoke on trent staffs ST4 8DJ

18 Jun 1987
Registered office changed on 18/06/87 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL

18 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Apr 1987
Certificate of Incorporation

FARNSWORTH CONSULTANCY LIMITED(THE) Charges

30 October 1990
Fixed and floating charge
Delivered: 9 November 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…