FARNLEY ENTERPRISES LIMITED
CO ARMAGH


Company number NI043764
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address 260 BALLYGOWAN ROAD, DROMORE, CO ARMAGH, BT25 1HY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100 . The most likely internet sites of FARNLEY ENTERPRISES LIMITED are www.farnleyenterprises.co.uk, and www.farnley-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Farnley Enterprises Limited is a Private Limited Company. The company registration number is NI043764. Farnley Enterprises Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Farnley Enterprises Limited is 260 Ballygowan Road Dromore Co Armagh Bt25 1hy. The company`s financial liabilities are £27.7k. It is £0k against last year. . BLACKBURN, Nigel Mervyn is a Secretary of the company. BLACKBURN, Nigel Mervyn is a Director of the company. BLACKBURN, Trudy is a Director of the company. Director BLACKBURN, Mervyn Matthew has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Dormant Company".


farnley enterprises Key Finiance

LIABILITIES £27.7k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLACKBURN, Nigel Mervyn
Appointed Date: 01 August 2002

Director
BLACKBURN, Nigel Mervyn
Appointed Date: 29 August 2002
54 years old

Director
BLACKBURN, Trudy
Appointed Date: 30 March 2004
51 years old

Resigned Directors

Director
BLACKBURN, Mervyn Matthew
Resigned: 30 March 2004
Appointed Date: 29 August 2002
84 years old

Director
HARRISON, Malcolm Joseph
Resigned: 29 August 2002
Appointed Date: 01 August 2002
51 years old

Director
KANE, Dorothy May
Resigned: 29 August 2002
Appointed Date: 01 August 2002
89 years old

Persons With Significant Control

Mr Nigel Blackburn
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

FARNLEY ENTERPRISES LIMITED Events

09 Aug 2016
Confirmation statement made on 1 August 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

07 May 2015
Total exemption small company accounts made up to 31 August 2014
06 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100

...
... and 39 more events
03 Sep 2002
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Aug 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Aug 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Aug 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Aug 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

FARNLEY ENTERPRISES LIMITED Charges

27 November 2002
Mortgage or charge
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Square West Northern Bank
Description: Floating charge- all monies the undertaking of the company…
27 November 2002
Mortgage or charge
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Northern Bank Square West Belfast
Description: Charge over all book debts- all monies all book debts and…