Farah Chemists LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2020)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2016-10-31 | |
Cash in hand | £161,710 | -172.64% |
Net Worth | £1,148,409 | +31.99% |
Liabilities | £427,236 | +23.46% |
Fixed Assets | £425,601 | +9.53% |
Trade Debtors | £1,074,401 | +42.63% |
Total assets | £6,834,463 | +0.98% |
Shareholder's funds | £2,213,224 | +10.61% |
Total liabilities | £428,178 | +23.41% |
FLOWTASTE LIMITED
FARAH (NORTH EAST) LIMITED
Company type | Private Limited Company, Active |
Company Number | 03271081 |
Record last updated | Thursday, April 25, 2024 5:27:31 PM UTC |
Official Address | 44 Adelaide Terrace Benwell Newcastle Upon Tyne Ne48bl Elswick There are 28 companies registered at this street |
Postal Code | NE48BL |
Sector | Wholesale of pharmaceutical goods |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Mar 30, 2024 | Resignation of one Director (a woman) | |
Registry | Sep 16, 2017 | Appointment of a man as Director | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Dec 31, 2014 | Annual return | |
Registry | Nov 27, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Nov 27, 2014 | Statement of satisfaction of a charge / full / charge no 1 3271... | |
Registry | Nov 27, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Nov 27, 2014 | Statement of satisfaction of a charge / full / charge no 1 3271... | |
Registry | Nov 27, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Nov 27, 2014 | Statement of satisfaction of a charge / full / charge no 1 3271... | |
Registry | Nov 27, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Nov 27, 2014 | Statement of satisfaction of a charge / full / charge no 1 3271... | |
Registry | Nov 27, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Nov 27, 2014 | Statement of satisfaction of a charge / full / charge no 1 3271... | |
Registry | Nov 27, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Nov 27, 2014 | Statement of satisfaction of a charge / full / charge no 1 3271... | |
Registry | Nov 22, 2014 | Registration of a charge / charge code | |
Registry | Nov 22, 2014 | Registration of a charge / charge code 3271... | |
Registry | Nov 22, 2014 | Registration of a charge / charge code | |
Registry | Nov 22, 2014 | Registration of a charge / charge code 3271... | |
Registry | Nov 18, 2014 | Registration of a charge / charge code | |
Financials | Jul 31, 2014 | Annual accounts | |
Registry | Feb 27, 2014 | Notice of striking-off action discontinued | |
Registry | Feb 26, 2014 | Annual return | |
Registry | Feb 25, 2014 | First notification of strike-off action in london gazette | |
Financials | Sep 30, 2013 | Annual accounts | |
Registry | Jan 16, 2013 | Annual return | |
Financials | Aug 1, 2012 | Annual accounts | |
Registry | Dec 19, 2011 | Annual return | |
Financials | Jul 31, 2011 | Annual accounts | |
Registry | Feb 10, 2011 | Annual return | |
Registry | Dec 11, 2010 | Particulars of a mortgage or charge | |
Registry | Dec 11, 2010 | Particulars of a mortgage or charge subject to which property has been acquired | |
Registry | Sep 25, 2010 | Memorandum of association | |
Registry | Sep 25, 2010 | Alteration to memorandum and articles | |
Registry | Sep 14, 2010 | Particulars of a mortgage or charge subject to which property has been acquired | |
Registry | Sep 14, 2010 | Particulars of a mortgage or charge subject to which property has been acquired 3271... | |
Registry | Sep 14, 2010 | Particulars of a mortgage or charge subject to which property has been acquired | |
Registry | Sep 14, 2010 | Particulars of a mortgage or charge subject to which property has been acquired 3271... | |
Registry | Sep 14, 2010 | Particulars of a mortgage or charge subject to which property has been acquired | |
Registry | Sep 14, 2010 | Particulars of a mortgage or charge subject to which property has been acquired 3271... | |
Registry | Sep 4, 2010 | Particulars of a mortgage or charge | |
Registry | Sep 4, 2010 | Particulars of a mortgage or charge 3271... | |
Registry | Sep 4, 2010 | Particulars of a mortgage or charge | |
Financials | Aug 3, 2010 | Annual accounts | |
Registry | Jul 13, 2010 | Memorandum of association | |
Registry | Jul 13, 2010 | Alteration to memorandum and articles | |
Registry | Jul 8, 2010 | Particulars of a mortgage or charge | |
Registry | Jul 7, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Financials | Dec 4, 2009 | Annual accounts | |
Registry | Dec 1, 2009 | Annual return | |
Registry | Dec 1, 2009 | Change of particulars for director | |
Registry | Dec 1, 2009 | Change of particulars for director 3271... | |
Registry | Dec 1, 2009 | Change of particulars for director | |
Registry | Dec 1, 2009 | Change of particulars for secretary | |
Registry | Feb 27, 2009 | Annual return | |
Financials | Dec 1, 2008 | Annual accounts | |
Registry | Jan 22, 2008 | Annual return | |
Financials | Sep 3, 2007 | Annual accounts | |
Registry | May 15, 2007 | Appointment of a director | |
Registry | May 1, 2007 | Appointment of a man as Manager and Director | |
Registry | Feb 18, 2007 | Annual return | |
Financials | Sep 4, 2006 | Annual accounts | |
Registry | Jan 24, 2006 | Annual return | |
Financials | Sep 2, 2005 | Annual accounts | |
Registry | Mar 14, 2005 | Annual return | |
Financials | Sep 1, 2004 | Annual accounts | |
Registry | Jan 7, 2004 | Annual return | |
Financials | Sep 4, 2003 | Annual accounts | |
Registry | Dec 31, 2002 | Annual return | |
Financials | Aug 16, 2002 | Annual accounts | |
Registry | Mar 26, 2002 | Annual return | |
Financials | Aug 23, 2001 | Annual accounts | |
Registry | Dec 14, 2000 | Annual return | |
Financials | Aug 30, 2000 | Annual accounts | |
Registry | Feb 15, 2000 | Annual return | |
Financials | Aug 26, 1999 | Annual accounts | |
Registry | Dec 4, 1998 | Annual return | |
Financials | Aug 25, 1998 | Annual accounts | |
Registry | Feb 23, 1998 | Annual return | |
Registry | Mar 13, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 22, 1997 | Memorandum of association | |
Registry | Jan 20, 1997 | Particulars of a mortgage or charge | |
Registry | Jan 14, 1997 | Company name change | |
Registry | Jan 13, 1997 | Change of name certificate | |
Registry | Dec 23, 1996 | Resignation of a director | |
Registry | Dec 23, 1996 | Change in situation or address of registered office | |
Registry | Dec 23, 1996 | Appointment of a director | |
Registry | Dec 23, 1996 | Resignation of a secretary | |
Registry | Dec 23, 1996 | Appointment of a director | |
Registry | Dec 19, 1996 | Alter mem and arts | |
Registry | Dec 19, 1996 | Auth. allotment of shares and debentures | |
Registry | Dec 19, 1996 | £ nc 25000/6000000 | |
Registry | Dec 17, 1996 | Company name change | |
Registry | Dec 16, 1996 | Change of name certificate | |
Registry | Dec 16, 1996 | Notice of increase in nominal capital | |
Registry | Dec 9, 1996 | Two appointments: a man and a woman,: a man and a woman | |
Registry | Oct 30, 1996 | Two appointments: 2 companies | |