You are here: bizstats.co.uk > a-z index > A list > A4 list

A40 Farina Club Limited BANBURY


A40 Farina Club started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06538250. The A40 Farina Club company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Banbury at 36 Wood End. Postal code: OX16 9ST.

The company has 3 directors, namely Edwin D., John K. and Keith B.. Of them, John K., Keith B. have been with the company the longest, being appointed on 18 March 2008 and Edwin D. has been with the company for the least time - from 14 July 2013. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Timothy H. who worked with the the company until 31 December 2013.

A40 Farina Club Limited Address / Contact

Office Address 36 Wood End
Town Banbury
Post code OX16 9ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 06538250
Date of Incorporation Tue, 18th Mar 2008
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Edwin D.

Position: Director

Appointed: 14 July 2013

John K.

Position: Director

Appointed: 18 March 2008

Keith B.

Position: Director

Appointed: 18 March 2008

Nicholas B.

Position: Director

Appointed: 20 September 2008

Resigned: 02 March 2015

Michael M.

Position: Director

Appointed: 18 March 2008

Resigned: 02 March 2015

Deborah S.

Position: Director

Appointed: 18 March 2008

Resigned: 18 March 2012

James W.

Position: Director

Appointed: 18 March 2008

Resigned: 01 October 2009

Timothy H.

Position: Director

Appointed: 18 March 2008

Resigned: 18 March 2012

Timothy H.

Position: Secretary

Appointed: 18 March 2008

Resigned: 31 December 2013

Christine H.

Position: Director

Appointed: 18 March 2008

Resigned: 02 March 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is John K. The abovementioned PSC has 25-50% voting rights.

John K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth27 73833 74037 722      
Balance Sheet
Current Assets30 40434 58139 86550 86367 25877 21592 966105 284123 143
Net Assets Liabilities  37 72247 41963 49173 81388 785101 249118 629
Net Assets Liabilities Including Pension Asset Liability27 73833 74037 722      
Reserves/Capital
Shareholder Funds27 73833 74037 722      
Other
Creditors  2 1433 4443 7673 4024 1814 0354 514
Net Current Assets Liabilities27 73833 74037 72247 41963 49173 81388 785101 249118 629
Total Assets Less Current Liabilities27 73833 74037 72247 41963 49173 81388 785101 249118 629
Creditors Due Within One Year2 6668412 143      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates March 18, 2024
filed on: 26th, March 2024
Free Download (3 pages)

Company search

Advertisements