UKBizDB.co.uk

DAMAR FARMS LIMITED

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

This company is commonly known as Damar Farms Limited. The company was founded 28 years ago and was given the registration number 03151736. The firm's registered office is in YORK. You can find them at Club Chambers, Musuem Street, York, North Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:DAMAR FARMS LIMITED
Company Number:03151736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Club Chambers, Musuem Street, York, North Yorkshire, United Kingdom, YO1 7DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechwood, Malton Road, York, YO32 9TH

Secretary30 January 1996Active
Club Chambers, Musuem Street, York, United Kingdom, YO1 7DN

Director25 March 2024Active
Club Chambers, Musuem Street, York, United Kingdom, YO1 7DN

Director25 March 2024Active
Club Chambers, Musuem Street, York, United Kingdom, YO1 7DN

Director30 January 1996Active
Club Chambers, Musuem Street, York, United Kingdom, YO1 7DN

Director30 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 January 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 January 1996Active

People with Significant Control

Mrs Alice Margaret Sherry
Notified on:26 January 2017
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:United Kingdom
Address:Club Chambers, Musuem Street, York, United Kingdom, YO1 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Edward Sherry
Notified on:26 January 2017
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:United Kingdom
Address:Club Chambers, Musuem Street, York, United Kingdom, YO1 7DN
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-01-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Accounts

Change account reference date company previous shortened.

Download
2021-01-13Accounts

Change account reference date company previous extended.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Accounts

Change account reference date company previous shortened.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Address

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

Download
2017-05-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.