ABOUT FARG LIMITED
We Are Green
Our whole concept is to provide an ethical, eco-friendly approach to our business model by reacting to environmental change we hope to reduce the impact our industry creates.
Waste, Emissions, Energy, Pollution, Cycle Time, Cost
Working with established operators in the environmental field enables our network to provide detailed management information on how our processes produce less of everything. Our aim is to strive towards continued improvement & reduce, repair & recycle where physically possible. Going Green is a mind set we have embraced & we are looking for partners to create partnerships to reduce Carbon emissions further
FARG-Green
FARG Ltd has been an innovator in the Accident Management industry, since 1992, providing solutions to a wide range of business clients over the years.
FARG -Green, offers all the features you would expect from a high quality bespoke Accident Manager, but now with the added benefit of helping to reduce your Carbon Foot Print. We also know how important that quality of service & the repair standards are paramount.
FARG-Green is a partner company of PCLE & FARG, we offer outstanding facilities in all aspects of the Motor Insurance & the Claims Service Industry.
to find out more on how we can assist your business Go Green !!!
KEY FINANCE
Year
2017
Assets
£830.44k
▼ £-148.62k (-15.18 %)
Cash
£20.29k
▼ £-67.44k (-76.87 %)
Liabilities
£600.27k
▼ £-250k (-29.40 %)
Net Worth
£230.17k
▲ £101.38k (78.71 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Salford
- Company name
- FARG LIMITED
- Company number
- 06537034
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Mar 2008
Age - 18 years
- Home Country
- United Kingdom
CONTACTS
- Website
- farg-green.co.uk
- Phones
-
01619 766 600
- Registered Address
- 50 INVAR ROAD,
INVAR BUSINESS PARK SWINTON,
MANCHESTER,
M27 9HF
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 30 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 01 Sep 2016
- Termination of appointment of Mohanan Kunjanboo as a director on 5 August 2016
- 06 Apr 2016
- Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
GBP 1,000
CHARGES
-
7 June 2010
- Status
- Outstanding
- Delivered
- 10 June 2010
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
FARG LIMITED DIRECTORS
SHERRARDS COMPANY SECRETARIAL LIMITED
Acting
- Appointed
- 29 June 2012
- Role
- Secretary
- Address
- 45 Grosvenor Road, St. Albans, Hertfordshire, United Kingdom, AL1 3AW
- Name
- SHERRARDS COMPANY SECRETARIAL LIMITED
SHERRARDS COMPANY SECRETARIAL LTD
Acting
- Appointed
- 10 August 2012
- Role
- Secretary
- Address
- 45 Grosvenor Road, St Albans, Hertfordshire, AL1 3AW
- Name
- SHERRARDS COMPANY SECRETARIAL LTD
Michael Conlon
Acting
- Appointed
- 10 August 2012
- Occupation
- None
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 12 Angel Gate, City Road, London, England, EC1V 2PT
- Country Of Residence
- United Kingdom
- Name
- CONLON, Michael
John Mary O Sullivan
Acting
- Appointed
- 22 April 2008
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 10 Twineham Green, Woodside Park, N12 7ER
- Country Of Residence
- Uk
- Name
- O'SULLIVAN, John Mary
Michael James Warren
Acting
- Appointed
- 10 August 2012
- Occupation
- General Manager
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 6 Hamilton Crescent, North Shields, Tyne And Wear, United Kingdom, NE29 8DW
- Country Of Residence
- United Kingdom
- Name
- WARREN, Michael James
Philip Murray Wheeler
Resigned
- Appointed
- 22 April 2008
- Resigned
- 09 February 2012
- Role
- Secretary
- Address
- 15 Kelvedon Green, Kelvedon Hatch, Brentwood, Essex, CM15 0XG
- Name
- WHEELER, Philip Murray
LEWIS SECRETARIES LIMITED
Resigned
- Appointed
- 18 March 2008
- Resigned
- 22 April 2008
- Role
- Secretary
- Address
- Hainault House, Billet Road, Romford, Essex, United Kingdom, RM6 5SX
- Name
- LEWIS SECRETARIES LIMITED
RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 10 February 2012
- Resigned
- 29 June 2012
- Role
- Secretary
- Address
- The Courtyard, River Way, Uckfield, East Sussex, United Kingdon, TN22 1SL
- Name
- RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED
John Boyce
Resigned
- Appointed
- 22 April 2008
- Resigned
- 14 December 2015
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Dennington House, Mill Lane, Birch, Essex, CO2 0NH
- Country Of Residence
- England
- Name
- BOYCE, John
Stephen James Curtis
Resigned
- Appointed
- 01 December 2008
- Resigned
- 10 August 2012
- Occupation
- Self Employed
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- November Barn, 158 Shortwood Road, Pucklechurch, Bristol, BS16 9PH
- Country Of Residence
- United Kingdom
- Name
- CURTIS, Stephen James
Mohanan Kunjanboo
Resigned
- Appointed
- 10 August 2012
- Resigned
- 05 August 2016
- Occupation
- Management Accountant
- Role
- Director
- Age
- 72
- Nationality
- Malaysian
- Address
- 56 Strafford Avenue, Clayhall, Illford, Essex, England, IG5 0TJ
- Country Of Residence
- United Kingdom
- Name
- KUNJANBOO, Mohanan
RF BRADNOCK LTD
Resigned
- Appointed
- 01 December 2008
- Resigned
- 28 September 2009
- Role
- Director
- Address
- Unit 44, Middlemore Business Park, Smethwick, West Midlands, B66 2EA
- Name
- RF BRADNOCK LTD
Geoffrey Stephen Wheeler
Resigned
- Appointed
- 22 April 2008
- Resigned
- 31 August 2010
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 61 Oakroyd Avenue, Potters Bar, Hertfordshire, EN6 2EN
- Country Of Residence
- United Kingdom
- Name
- WHEELER, Geoffrey Stephen
Philip Murray Wheeler
Resigned
- Appointed
- 22 April 2008
- Resigned
- 10 August 2012
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 75 Kelvedon Green, Kelvedon Hatch, Brentwood, Essex, CM15 0XG
- Country Of Residence
- Gb-Eng ( England ) (Gb-Eng)
- Name
- WHEELER, Philip Murray
HARPER DIRECTORS LIMITED
Resigned
- Appointed
- 18 March 2008
- Resigned
- 22 April 2008
- Role
- Director
- Address
- Hainault House, Billet Road, Romford, Essex, United Kingdom, RM6 5SX
- Name
- HARPER DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.