Company NameFarne Enterprises Limited
DirectorJohn Brannan
Company StatusActive
Company Number10477345
CategoryPrivate Limited Company
Incorporation Date14 November 2016(7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJohn Brannan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(6 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 - Workspace@Thefed Lancaster Road
Gateshead
NE11 9JR
Director NameMr Conleth Maenpaa
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1 Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU

Location

Registered AddressOffice 1 - Workspace@Thefed
Lancaster Road
Gateshead
NE11 9JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

1 December 2020Confirmation statement made on 13 November 2020 with updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
28 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
27 September 2019Registered office address changed from 13 Portland Terrrace Newcastle upon Tyne NE2 1SN England to 32 Brenkley Way Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6DS on 27 September 2019 (1 page)
21 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
4 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
15 November 2017Registered office address changed from Rsm Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom to 13 Portland Terrrace Newcastle upon Tyne NE2 1SN on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Rsm Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom to 13 Portland Terrrace Newcastle upon Tyne NE2 1SN on 15 November 2017 (1 page)
14 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-14
  • GBP 1
(25 pages)
14 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-14
  • GBP 1
(25 pages)