FAR POST DESIGN LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » SL7 1NT

Company number 06320045
Status Active
Incorporation Date 23 July 2007
Company Type Private Limited Company
Address THE CLOCK HOUSE, STATION, APPROACH, MARLOW, BUCKINGHAMSHIRE, SL7 1NT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 100 . The most likely internet sites of FAR POST DESIGN LIMITED are www.farpostdesign.co.uk, and www.far-post-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Far Post Design Limited is a Private Limited Company. The company registration number is 06320045. Far Post Design Limited has been working since 23 July 2007. The present status of the company is Active. The registered address of Far Post Design Limited is The Clock House Station Approach Marlow Buckinghamshire Sl7 1nt. The company`s financial liabilities are £3.62k. It is £2.95k against last year. And the total assets are £63.35k, which is £10.34k against last year. PINK ACCOUNTING RESOURCES LTD is a Secretary of the company. CASHMAN, Michael Joseph is a Director of the company. CASHMAN, Sarah Jane is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


far post design Key Finiance

LIABILITIES £3.62k
+436%
CASH n/a
TOTAL ASSETS £63.35k
+19%
All Financial Figures

Current Directors

Secretary
PINK ACCOUNTING RESOURCES LTD
Appointed Date: 23 July 2007

Director
CASHMAN, Michael Joseph
Appointed Date: 23 July 2007
65 years old

Director
CASHMAN, Sarah Jane
Appointed Date: 23 July 2007
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 July 2007
Appointed Date: 23 July 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 July 2007
Appointed Date: 23 July 2007

Persons With Significant Control

Mr Michael Joseph Cashman
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Jane Cashman
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAR POST DESIGN LIMITED Events

29 Jul 2016
Confirmation statement made on 23 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

24 Mar 2015
Total exemption small company accounts made up to 31 July 2014
07 Aug 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100

...
... and 17 more events
21 Aug 2007
New secretary appointed
21 Aug 2007
New director appointed
21 Aug 2007
Secretary resigned
21 Aug 2007
Director resigned
23 Jul 2007
Incorporation