G.n. & L.b. Farley Limited

General information

Name:

G.n. & L.b. Farley Ltd

Office Address:

Unit 2 Hillborough Business Park Sweechbridge Road CT6 6TE Herne Bay

Number: 04200305

Incorporation date: 2001-04-13

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

G.n. & L.b. Farley Limited with reg. no. 04200305 has been in this business field for twenty three years. This particular Private Limited Company can be found at Unit 2 Hillborough Business Park, Sweechbridge Road, Herne Bay and their postal code is CT6 6TE. This business's SIC and NACE codes are 46180 and has the NACE code: Agents specialized in the sale of other particular products. G.n. & L.b. Farley Ltd reported its account information for the financial year up to Tue, 31st May 2022. The business most recent confirmation statement was released on Mon, 17th Apr 2023.

G N & L B Farley Ltd is a small-sized vehicle operator with the licence number OK1050369. The firm has one transport operating centre in the country. In their subsidiary in Herne Bay on Hillborough Business Park, 1 machine is available.

According to the latest data, there is a solitary director in the company: Grahame F. (since Friday 13th April 2001). For nearly one year Silvermace Services Limited, had performed the duties for this specific business up until the resignation in April 2001. Furthermore another director, specifically Lynne F. resigned twenty one years ago. In order to provide support to the directors, the business has been utilizing the skills of Grahame F. as a secretary since the appointment on Thursday 10th March 2016.

Financial data based on annual reports

Company staff

Grahame F.

Role: Secretary

Appointed: 10 March 2016

Latest update: 19 March 2024

Grahame F.

Role: Director

Appointed: 13 April 2001

Latest update: 19 March 2024

People with significant control

Executives who have control over the firm are as follows: Grahame F. owns 1/2 or less of company shares. Grahame F. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Grahame F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Grahame F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 29 January 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 February 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 8 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 8 February 2013
Annual Accounts 17 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2013

Company Vehicle Operator Data

Unit 2

Address

Hillborough Business Park , Sweechbridge Road

City

Herne Bay

Postal code

CT6 6TE

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/05/31 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

18 Canterbury Road

Post code:

CT5 4EY

City / Town:

Whitstable

HQ address,
2013

Address:

18 Canterbury Road

Post code:

CT5 4EY

City / Town:

Whitstable

Accountant/Auditor,
2013 - 2012

Name:

Michael Martin Partnership Limited

Address:

18/20 Canterbury Road

Post code:

CT5 4EY

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
23
Company Age

Closest companies