This company is commonly known as Ect Farms Limited. The company was founded 46 years ago and was given the registration number 01324410. The firm's registered office is in FAIRFORD. You can find them at The Ernest Cook Trust, Fairford Park, Fairford, Gloucestershire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | ECT FARMS LIMITED |
---|---|---|
Company Number | : | 01324410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Ernest Cook Trust, Fairford Park, Fairford, Gloucestershire, GL7 4JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ernest Cook Trust, Fairford Park, Fairford, GL7 4JH | Secretary | 01 April 2021 | Active |
The Ernest Cook Trust, Fairford Park, Fairford, GL7 4JH | Director | 09 March 2018 | Active |
The Ernest Cook Trust, Fairford Park, Fairford, GL7 4JH | Director | 14 May 2018 | Active |
The Ernest Cook Trust, Fairford Park, Fairford, GL7 4JH | Director | 08 December 2022 | Active |
The Ernest Cook Trust, Fairford Park, Fairford, GL7 4JH | Secretary | 01 June 2019 | Active |
Broadwater House, Fairford Park, Fairford, GL7 4JQ | Secretary | 01 May 2002 | Active |
Broadwater House Fairford, Park, Fairford, GL7 4JQ | Secretary | - | Active |
The Ernest Cook Trust, Fairford Park, Fairford, GL7 4JH | Secretary | 01 May 2018 | Active |
14 Morestall Drive, Cirencester, GL7 1TF | Secretary | 01 January 2006 | Active |
Little White House Beaufort Road, Winchester, SO23 9ST | Director | - | Active |
Englefield House Englefield, Reading, RG7 5EL | Director | - | Active |
Rydon House, Talaton, Exeter, EX5 2RP | Director | - | Active |
Dingestow Court, Dingestow, Monmouth, NP5 4DY | Director | 02 November 2004 | Active |
12, Whittaker Street, Holbein Place, London, SW1W 8HJ | Director | 26 October 1994 | Active |
The Ernest Cook Trust, Fairford Park, Fairford, GL7 4JH | Director | 09 March 2018 | Active |
Broughton Castle, Banbury, OX15 5EB | Director | - | Active |
Hordley, Wootton, Woodstock, OX20 1EP | Director | 26 October 1994 | Active |
Ms Jenefer Dawn Greenwood | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | The Ernest Cook Trust, Fairford, GL7 4JH |
Nature of control | : |
|
Dr Victoria Mary Edwards | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | The Ernest Cook Trust, Fairford, GL7 4JH |
Nature of control | : |
|
Mr Michael Alexander Birnie | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Address | : | The Ernest Cook Trust, Fairford, GL7 4JH |
Nature of control | : |
|
Mr Andrew William Michael Christie-Miller | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | The Ernest Cook Trust, Fairford, GL7 4JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Officers | Change person director company with change date. | Download |
2024-01-02 | Accounts | Accounts with accounts type small. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type small. | Download |
2021-12-23 | Resolution | Resolution. | Download |
2021-12-23 | Incorporation | Memorandum articles. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Appoint person secretary company with name date. | Download |
2021-11-08 | Officers | Termination secretary company with name termination date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-04-17 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Officers | Appoint person secretary company with name date. | Download |
2019-06-12 | Officers | Termination secretary company with name termination date. | Download |
2018-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.