UKBizDB.co.uk

EAST AFRICAN TIMBER AND FARMING LIMITED

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

This company is commonly known as East African Timber And Farming Limited. The company was founded 16 years ago and was given the registration number 06524543. The firm's registered office is in BRISTOL. You can find them at Hartwell House, 55-61 Victoria Street, Bristol, . This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:EAST AFRICAN TIMBER AND FARMING LIMITED
Company Number:06524543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:Hartwell House, 55-61 Victoria Street, Bristol, BS1 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pentreheylin Hall, Maesbrook, Oswestry, SY10 8QH

Secretary01 July 2009Active
Ivy House, Farm, 42 Chapel Street, East Malling, ME19 6AP

Director05 March 2008Active
Pentreheylin Hall, Maesbrook, Oswestry, SY10 8QH

Director01 May 2009Active
Ivy House, Farm, 42 Chapel Street, East Malling, ME19 6AP

Secretary05 March 2008Active
Court Lodge, Church Walk, East Malling, ME19 6AG

Secretary20 December 2008Active
Court Lodge, Church Walk, East Malling, ME19 6AG

Director20 December 2008Active
Ivy House, Farm, 42 Chapel Street, East Malling, ME19 6AP

Director03 July 2010Active
The White House Bradenham Lane, Scarning, East Dereham, NR19 2LA

Director05 March 2008Active
First Floor Ttp House, Redlands Estate, George Macfarlane Drive, Pietermaritzburg, South Africa,

Director19 August 2013Active

People with Significant Control

Edwards Family Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:C/O Hsbc House, Esplanade, St Helier, Channel Islands, JE1 1GT
Nature of control:
  • Ownership of shares 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 (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
2022-02-05Gazette

Gazette dissolved liquidation.

Download
2021-11-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-05Resolution

Resolution.

Download
2020-05-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-04Address

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

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Capital

Capital allotment shares.

Download
2018-05-21Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Capital

Capital allotment shares.

Download
2018-01-13Gazette

Gazette filings brought up to date.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Resolution

Resolution.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-19Officers

Termination director company with name termination date.

Download
2017-05-26Capital

Capital allotment shares.

Download
2017-05-26Capital

Legacy.

Download
2017-05-26Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.