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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beechwood, Malton Road, York, YO32 9TH | Secretary | 30 January 1996 | Active |
Club Chambers, Musuem Street, York, United Kingdom, YO1 7DN | Director | 25 March 2024 | Active |
Club Chambers, Musuem Street, York, United Kingdom, YO1 7DN | Director | 25 March 2024 | Active |
Club Chambers, Musuem Street, York, United Kingdom, YO1 7DN | Director | 30 January 1996 | Active |
Club Chambers, Musuem Street, York, United Kingdom, YO1 7DN | Director | 30 January 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 January 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 January 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-13 | Accounts | Change account reference date company previous extended. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-05-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.