UKBizDB.co.uk

B. L. FARRIER SUPPLIES LIMITED

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

This company is commonly known as B. L. Farrier Supplies Limited. The company was founded 19 years ago and was given the registration number 05367527. The firm's registered office is in STAFFORDSHIRE. You can find them at Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:B. L. FARRIER SUPPLIES LIMITED
Company Number:05367527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Media Point, Wrexham Road, Mold, Wales, CH7 1XY

Director30 November 2021Active
Unit 4 Media Point, Wrexham Road, Mold, Wales, CH7 1XY

Secretary17 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 February 2005Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE

Director17 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 February 2005Active

People with Significant Control

Nwt Horseshoes Limited
Notified on:30 November 2021
Status:Active
Country of residence:Wales
Address:Unit 4 Media Point, Wrexham Road, Mold, Wales, CH7 1XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert John Lee
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle-Under-Lyme, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Dawn Lesley Lee
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle-Under-Lyme, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Change account reference date company current extended.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Officers

Termination secretary company with name termination date.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Address

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

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Accounts

Change account reference date company current shortened.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.