Warning: file_put_contents(c/1db88e944152ca0d69fd52351e5de3ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Autumn Farmhouse Ltd, HP1 1FW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUTUMN FARMHOUSE LTD

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

This company is commonly known as Autumn Farmhouse Ltd. The company was founded 4 years ago and was given the registration number 12304174. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Plaza 9 Kd Tower, Cotterells, Hemel Hempstead, Herts. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:AUTUMN FARMHOUSE LTD
Company Number:12304174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Plaza 9 Kd Tower, Cotterells, Hemel Hempstead, Herts, England, HP1 1FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director08 November 2019Active
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director08 November 2019Active
Plaza 9, Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1FW

Director08 November 2019Active

People with Significant Control

Tracey Dawes
Notified on:08 November 2019
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Plaza 9, Kd Tower, Hemel Hempstead, England, HP1 1FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Steven Dawes
Notified on:08 November 2019
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tracey Dawes
Notified on:08 November 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-10-26Address

Change registered office address company with date old address new address.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Accounts

Accounts amended with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.