DARS HEREFORD LTD

Register to unlock more data on OkredoRegister

DARS HEREFORD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05182004

Incorporation date

16/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford HR4 9NSCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2004)
dot icon03/12/2025
Director's details changed for Mr Daniel Christopher Farr on 2025-12-03
dot icon03/12/2025
Change of details for Mrs Carol Ann Farr as a person with significant control on 2025-12-03
dot icon03/12/2025
Change of details for Mr Daniel Christopher Farr as a person with significant control on 2025-12-03
dot icon03/12/2025
Change of details for Mr Christopher Farr as a person with significant control on 2025-12-03
dot icon18/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/07/2024
Director's details changed for Mr Daniel Christopher Farr on 2024-07-24
dot icon24/07/2024
Secretary's details changed for Carol Ann Farr on 2024-07-24
dot icon24/07/2024
Change of details for Mrs Carol Ann Farr as a person with significant control on 2024-07-24
dot icon24/07/2024
Change of details for Mr Daniel Christopher Farr as a person with significant control on 2024-07-24
dot icon24/07/2024
Director's details changed for Mr Christopher Farr on 2024-07-24
dot icon24/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon24/07/2024
Change of details for Mr Christopher Farr as a person with significant control on 2024-07-24
dot icon04/08/2023
Confirmation statement made on 2023-07-16 with updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/02/2023
Secretary's details changed for Carol Ann Farr on 2023-02-13
dot icon24/08/2022
Micro company accounts made up to 2021-11-30
dot icon11/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon18/07/2022
Registered office address changed from 1 Wyecliffe Terrace, Bath Street Hereford Herefordshire HR1 2HG to Suite 1 & 2 Marshall Business Centre Faraday Road Hereford HR4 9NS on 2022-07-18
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-11-30
dot icon27/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon26/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-11-30
dot icon04/03/2019
Director's details changed for Mr Daniel Christopher Farr on 2019-03-01
dot icon04/03/2019
Change of details for Mr Daniel Christopher Farr as a person with significant control on 2019-03-01
dot icon30/08/2018
Director's details changed for Mr Daniel Christopher Farr on 2018-08-30
dot icon30/08/2018
Change of details for Mr Daniel Christopher Farr as a person with significant control on 2018-08-30
dot icon30/07/2018
Micro company accounts made up to 2017-11-30
dot icon27/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon27/07/2018
Notification of Daniel Christopher Farr as a person with significant control on 2018-07-27
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-07-27
dot icon02/08/2017
Change of details for Mr Christopher Farr as a person with significant control on 2017-07-16
dot icon02/08/2017
Confirmation statement made on 2017-07-16 with updates
dot icon02/08/2017
Notification of Carol Ann Farr as a person with significant control on 2017-07-16
dot icon02/08/2017
Change of details for Mr Christopher Farr as a person with significant control on 2017-08-02
dot icon19/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/08/2016
Appointment of Mr Daniel Christopher Farr as a director on 2016-07-21
dot icon10/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon18/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon01/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon13/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon13/08/2010
Director's details changed for Christopher Farr on 2009-10-01
dot icon17/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/08/2009
Return made up to 16/07/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/08/2008
Return made up to 16/07/08; no change of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/08/2007
Return made up to 16/07/07; no change of members
dot icon09/08/2006
Return made up to 16/07/06; full list of members
dot icon25/07/2006
Accounting reference date extended from 31/07/06 to 30/11/06
dot icon06/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/08/2005
Return made up to 16/07/05; full list of members
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
New director appointed
dot icon16/07/2004
Director resigned
dot icon16/07/2004
Secretary resigned
dot icon16/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4,806.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.57K
-
0.00
-
-
2022
3
5.08K
-
0.00
4.81K
-
2022
3
5.08K
-
0.00
4.81K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

5.08K £Descended-8.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farr, Christopher
Director
16/07/2004 - Present
-
Farr, Daniel Christopher
Director
21/07/2016 - Present
-
Farr, Carol Ann
Secretary
16/07/2004 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DARS HEREFORD LTD

DARS HEREFORD LTD is an(a) Active company incorporated on 16/07/2004 with the registered office located at Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford HR4 9NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DARS HEREFORD LTD?

toggle

DARS HEREFORD LTD is currently Active. It was registered on 16/07/2004 .

Where is DARS HEREFORD LTD located?

toggle

DARS HEREFORD LTD is registered at Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford HR4 9NS.

What does DARS HEREFORD LTD do?

toggle

DARS HEREFORD LTD operates in the Repair of personal and household goods n.e.c. (95.29 - SIC 2007) sector.

How many employees does DARS HEREFORD LTD have?

toggle

DARS HEREFORD LTD had 3 employees in 2022.

What is the latest filing for DARS HEREFORD LTD?

toggle

The latest filing was on 03/12/2025: Director's details changed for Mr Daniel Christopher Farr on 2025-12-03.