UKBizDB.co.uk

CHARNWOOD FOREST ALPACAS LIMITED

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

This company is commonly known as Charnwood Forest Alpacas Limited. The company was founded 11 years ago and was given the registration number 08269401. The firm's registered office is in BOUNDARY. You can find them at Scamhazel Farm, Ashby Road, Boundary, Leicestershire. This company's SIC code is 01490 - Raising of other animals.

Company Information

Name:CHARNWOOD FOREST ALPACAS LIMITED
Company Number:08269401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01490 - Raising of other animals

Office Address & Contact

Registered Address:Scamhazel Farm, Ashby Road, Boundary, Leicestershire, England, DE11 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scamhazel Farm, Ashby Road, Boundary, England, DE11 7BA

Director17 March 2023Active
Scamhazel Farm, Ashby Road, Boundary, England, DE11 7BA

Director01 October 2022Active
Scamhazel Farm, Ashby Road, Boundary, England, DE11 7BA

Director26 October 2012Active
Vale Farm, Charley Road, Charley, Loughborough, England, LE12 9YB

Director26 October 2012Active

People with Significant Control

Natasha Bernadette Deakin
Notified on:13 February 2024
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:Scamhazel Farm, Ashby Road, Boundary, England, DE11 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Joseph Deakin
Notified on:05 December 2022
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Scamhazel Farm, Ashby Road, Boundary, England, DE11 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Wayne Deakin
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:English
Country of residence:England
Address:Scamhazel Farm, Ashby Road, Boundary, England, DE11 7BA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Change person director company with change date.

Download
2016-09-30Address

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

Download

Copyright © 2024. All rights reserved.