Fargrace Limited CHESTER


Founded in 2001, Fargrace, classified under reg no. 04171172 is an active company. Currently registered at Eaton Estate Office Eaton Park CH4 9ET, Chester the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Rajul G., Helen J. and Catherine F.. In addition one secretary - Judith H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fargrace Limited Address / Contact

Office Address Eaton Estate Office Eaton Park
Office Address2 Eccleston
Town Chester
Post code CH4 9ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04171172
Date of Incorporation Fri, 2nd Mar 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Rajul G.

Position: Director

Appointed: 12 June 2023

Judith H.

Position: Secretary

Appointed: 22 March 2022

Helen J.

Position: Director

Appointed: 09 August 2018

Catherine F.

Position: Director

Appointed: 31 December 2016

Sarah D.

Position: Director

Appointed: 10 August 2018

Resigned: 12 June 2023

Sarah C.

Position: Secretary

Appointed: 05 July 2017

Resigned: 22 March 2022

Peter D.

Position: Director

Appointed: 02 March 2009

Resigned: 09 August 2018

Jane S.

Position: Director

Appointed: 31 December 2008

Resigned: 09 August 2018

Judith B.

Position: Secretary

Appointed: 30 January 2007

Resigned: 05 July 2017

Jeremy N.

Position: Director

Appointed: 15 March 2001

Resigned: 31 December 2016

Jonathan H.

Position: Secretary

Appointed: 15 March 2001

Resigned: 30 January 2007

Jonathan H.

Position: Director

Appointed: 15 March 2001

Resigned: 31 December 2008

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 March 2001

Resigned: 15 March 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 02 March 2001

Resigned: 15 March 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2001

Resigned: 15 March 2001

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats identified, there is Mark P. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Michael M. This PSC owns 75,01-100% shares. The third one is William K., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

Mark P.

Notified on 7 March 2017
Nature of control: 75,01-100% shares

Michael M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

William K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jeremy N.

Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: 75,01-100% shares

Gerald T.

Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 27th, September 2023
Free Download (16 pages)

Company search

Advertisements