FARO TECHNOLOGIES UK LIMITED

Unit A Great Central Way Unit A Great Central Way, Rugby, CV21 3XH, England
StatusACTIVE
Company No.07109819
CategoryPrivate Limited Company
Incorporated21 Dec 2009
Age14 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

FARO TECHNOLOGIES UK LIMITED is an active private limited company with number 07109819. It was incorporated 14 years, 5 months, 28 days ago, on 21 December 2009. The company address is Unit A Great Central Way Unit A Great Central Way, Rugby, CV21 3XH, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland Carlos Kemper

Appointment date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Allen Louis Muhich

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Matthew Horwath

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jody Storm Gale

Termination date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: Allen Louis Muhich

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-13

Officer name: Robert Earl Seidel Jr

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beate Reimann

Termination date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Robert Earl Seidel Jr

Appointment date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Jody Storm Gale

Appointment date: 2017-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Anthony Arezone

Termination date: 2017-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Managing Director Beate Reimann

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Managing Director David James Homewood

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James King

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ronan Holligan

Termination date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

New address: Unit a Great Central Way Butlers Leap Rugby CV21 3XH

Old address: 9-10 Siskin Parkway East Middlemarch Business Centre Coventry CV3 4PE

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-18

Officer name: Robert James King

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-18

Officer name: Uwe Michael Schwellbach

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-04

Officer name: Joseph Anthony Arezone

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralf Drews

Termination date: 2014-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-16

Officer name: Christopher Ronan Holligan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Homewood

Termination date: 2014-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-16

Officer name: Robert James King

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Klaus Leonhardt

Termination date: 2014-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-16

Officer name: Dr. Uwe Michael Schwellbach

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norma Ably

Documents

View document PDF

Accounts amended with accounts type full

Date: 24 May 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ralf Drews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Klaus Leonhardt

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Homewood

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siegfried Buss

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Siegfried Kurt Bass

Change date: 2011-03-21

Documents

View document PDF

Incorporation company

Date: 21 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARISAIG BUNKHOUSE LTD

ARISAIG HOTEL,ARISAIG,PH39 4NH

Number:SC594729
Status:ACTIVE
Category:Private Limited Company

DTG VENTURES LIMITED

7 POOLE COURT,LONDON,N1 4SG

Number:10423115
Status:ACTIVE
Category:Private Limited Company

EARLS COURT DEVELOPMENTS LIMITED

6 EARLS COURT,HULL,HU4 7DY

Number:06988910
Status:ACTIVE
Category:Private Limited Company

ENVENT CAPITAL MARKETS LIMITED

42 BERKELEY SQUARE,LONDON,W1J 5AW

Number:09178742
Status:ACTIVE
Category:Private Limited Company

TANG INTERIORS LIMITED

COLMORE TANG HOUSE,BIRMINGHAM,B15 1BJ

Number:10999081
Status:ACTIVE
Category:Private Limited Company

THE CLASSY CANINES CLUB LTD

36 STATION AVENUE,COVENTRY,CV4 9HS

Number:11465422
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source