UKBizDB.co.uk

EAST RIDING FARM SERVICES LIMITED

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

This company is commonly known as East Riding Farm Services Limited. The company was founded 26 years ago and was given the registration number 03372315. The firm's registered office is in KELLEYTHORPE DRIFFIELD. You can find them at Pexton House, Pexton Road, Kelleythorpe Driffield, East Yorkshire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:EAST RIDING FARM SERVICES LIMITED
Company Number:03372315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1997
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
  • 46610 - Wholesale of agricultural machinery, equipment and supplies
  • 46900 - Non-specialised wholesale trade
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Pexton House, Pexton Road, Kelleythorpe Driffield, East Yorkshire, YO25 9DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pexton House, Pexton Road, Kelleythorpe Driffield, YO25 9DJ

Secretary27 August 1997Active
Pexton House, Pexton Road, Kelleythorpe Driffield, YO25 9DJ

Director16 May 1997Active
30 Meadow Drive, Market Weighton, York, YO4 3QG

Secretary16 May 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 May 1997Active
Pexton House, Pexton Road, Kelleythorpe Driffield, YO25 9DJ

Director27 August 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 May 1997Active

People with Significant Control

Mrs Denise Ruth Smith
Notified on:23 January 2019
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:87, Main Street, Cottingham, England, HU16 5TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Telford Smith
Notified on:16 May 2017
Status:Active
Date of birth:July 1939
Nationality:British
Address:Pexton House, Kelleythorpe Driffield, YO25 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Albert Smith
Notified on:16 May 2017
Status:Active
Date of birth:February 1966
Nationality:British
Address:Pexton House, Kelleythorpe Driffield, YO25 9DJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2023-07-24Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-24Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-03Officers

Termination director company with name termination date.

Download
2019-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Mortgage

Mortgage satisfy charge full.

Download
2018-05-30Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.