This company is commonly known as Andersons The Farm Business Consultants Limited. The company was founded 22 years ago and was given the registration number 04296282. The firm's registered office is in MELTON MOWBRAY. You can find them at Old Bell House, 2 Nottingham Street, Melton Mowbray, Leicestershire. This company's SIC code is 82301 - Activities of exhibition and fair organisers.
Name | : | ANDERSONS THE FARM BUSINESS CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 04296282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Bell House, 2 Nottingham Street, Melton Mowbray, Leicestershire, LE13 1NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office F3-02, Third Floor, The Tower, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Secretary | 09 February 2010 | Active |
Wallis Lodge, Northside, Thorney, Peterborough, United Kingdom, PE6 0RL | Director | 01 April 2011 | Active |
Office F3-02, Third Floor, The Tower, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 09 February 2010 | Active |
Office F3-02, Third Floor, The Tower, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 22 July 2002 | Active |
Office F3-02, Third Floor, The Tower, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 31 October 2012 | Active |
Bushloe House, High Street, North Kilworth, Lutterworth, LE17 6ET | Secretary | 09 July 2002 | Active |
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE | Secretary | 01 October 2001 | Active |
The Grange, Little Melton, Norwich, NR9 3NS | Director | 06 March 2002 | Active |
17 Broad Lane, Haslingfield, Cambridge, CB3 7JF | Director | 01 October 2001 | Active |
Bushloe House, High Street, North Kilworth, Lutterworth, LE17 6ET | Director | 09 July 2002 | Active |
Harelaw, Lilliesleaf, Melrose, TD6 9JW | Director | 26 October 2007 | Active |
Harelaw, Lilliesleaf, Melrose, TD6 9JW | Director | 09 August 2005 | Active |
Old Bell House, 2 Nottingham Street, Melton Mowbray, LE13 1NW | Director | 27 April 2015 | Active |
The Grange, Copt Hewick, Ripon, HG4 5DF | Director | 24 July 2002 | Active |
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE | Director | 01 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-03 | Capital | Capital return purchase own shares treasury capital date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-20 | Officers | Appoint person director company with name date. | Download |
2014-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.