Farehouse Trading Co. Limited REIGATE


Farehouse Trading started in year 2014 as Private Limited Company with registration number 09370919. The Farehouse Trading company has been functioning successfully for ten years now and its status is active. The firm's office is based in Reigate at 73 High Street. Postal code: RH2 9AE. Since 29th May 2019 Farehouse Trading Co. Limited is no longer carrying the name Hooked.

The firm has one director. James B., appointed on 31 December 2014. There are currently no secretaries appointed. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Farehouse Trading Co. Limited Address / Contact

Office Address 73 High Street
Town Reigate
Post code RH2 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09370919
Date of Incorporation Wed, 31st Dec 2014
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

James B.

Position: Director

Appointed: 31 December 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Jb Alexander Limited from Horsham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is James B. This PSC has significiant influence or control over the company,.

Jb Alexander Limited

The Barn, Meadow Court Faygate Lane, Faygate, Horsham, RH12 4SJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08915304
Notified on 24 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James B.

Notified on 31 December 2016
Ceased on 24 September 2020
Nature of control: significiant influence or control

Company previous names

Hooked May 29, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-11 645       
Balance Sheet
Current Assets8 39612640 06525 16015 13237 28626 30729 217
Net Assets Liabilities -56 496-101 805-121 011-139 349-27 527-145 032-192 700
Cash Bank In Hand4 274       
Debtors1 716       
Stocks Inventory2 406       
Tangible Fixed Assets690       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-11 646       
Shareholder Funds-11 645       
Other
Average Number Employees During Period  111111
Creditors20 73172 970121 816178 476187 23050 00050 63050 630
Fixed Assets69031 36032 30532 30532 30532 30532 85333 950
Net Current Assets Liabilities-12 335-14 886-134 110-153 316-171 654-9 832-127 255-176 020
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    44444127270
Total Assets Less Current Liabilities-11 64516 47420 011-121 011-139 34922 473-94 402-142 070
Creditors Due Within One Year20 731       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions926       
Tangible Fixed Assets Cost Or Valuation926       
Tangible Fixed Assets Depreciation236       
Tangible Fixed Assets Depreciation Charged In Period236       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 73 High Street Reigate RH2 9AE England on 6th April 2024 to 68 Ship Street Brighton BN1 1AE
filed on: 6th, April 2024
Free Download (3 pages)

Company search