UKBizDB.co.uk

ALLFARM INSTALLATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allfarm Installations Limited. The company was founded 25 years ago and was given the registration number 03634649. The firm's registered office is in WOODBRIDGE. You can find them at Units 5 & 6 Fullers Business Centre, Riverside View Wickham Market, Woodbridge, Suffolk. This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.

Company Information

Name:ALLFARM INSTALLATIONS LIMITED
Company Number:03634649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors

Office Address & Contact

Registered Address:Units 5 & 6 Fullers Business Centre, Riverside View Wickham Market, Woodbridge, Suffolk, IP13 0TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 5, & 6 Fullers Business Centre, Riverside View Wickham Market, Woodbridge, IP13 0TA

Secretary12 April 2023Active
Units 5, & 6 Fullers Business Centre, Riverside View Wickham Market, Woodbridge, IP13 0TA

Director12 April 2023Active
66 Gracechurch Street, Debenham, Stowmarket, IP14 6RQ

Secretary06 November 2003Active
40 Bell Lane, Kesgrave, Ipswich, IP5 1JQ

Secretary15 December 1998Active
60 Low Street, Benhall, Saxmundham, IP17 1JE

Secretary30 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 September 1998Active
Units 5, & 6 Fullers Business Centre, Riverside View Wickham Market, Woodbridge, IP13 0TA

Director30 June 2000Active
60 Low Street, Benhall, Saxmundham, IP17 1JE

Director15 December 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 September 1998Active

People with Significant Control

Mr Callum Slade
Notified on:12 April 2023
Status:Active
Date of birth:February 1997
Nationality:British
Address:Units 5, & 6 Fullers Business Centre, Woodbridge, IP13 0TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Richard Dickons
Notified on:01 July 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Units 5, & 6 Fullers Business Centre, Woodbridge, IP13 0TA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person secretary company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.