UKBizDB.co.uk

FARLEIGH MASONRY LIMITED

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

This company is commonly known as Farleigh Masonry Limited. The company was founded 38 years ago and was given the registration number 01989377. The firm's registered office is in WARMINSTER. You can find them at C2 Newopaul Way, Warminster Business Park, Warminster, Wiltshire. This company's SIC code is 23700 - Cutting, shaping and finishing of stone.

Company Information

Name:FARLEIGH MASONRY LIMITED
Company Number:01989377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23700 - Cutting, shaping and finishing of stone

Office Address & Contact

Registered Address:C2 Newopaul Way, Warminster Business Park, Warminster, Wiltshire, United Kingdom, BA12 8RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C2 Newopaul Way, Warminster Business Park, Warminster, United Kingdom, BA12 8RY

Director01 April 2016Active
C2 Newopaul Way, Warminster Business Park, Warminster, United Kingdom, BA12 8RY

Director-Active
42 Broadstones, Monkton Farleigh, Bradford On Avon, BA15 2QA

Secretary-Active
C2 Newopaul Way, Warminster Business Park, Warminster, United Kingdom, BA12 8RY

Director01 April 2016Active
C2 Newopaul Way, Warminster Business Park, Warminster, United Kingdom, BA12 8RY

Director-Active

People with Significant Control

Mr Alan Wilcox
Notified on:31 March 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:C2 Newopaul Way, Warminster Business Park, Warminster, United Kingdom, BA12 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Wilcox
Notified on:31 March 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:C2 Newopaul Way, Warminster Business Park, Warminster, United Kingdom, BA12 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-11-22Incorporation

Memorandum articles.

Download
2022-11-22Resolution

Resolution.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Capital

Capital return purchase own shares.

Download
2020-06-22Capital

Capital cancellation shares.

Download
2020-06-12Resolution

Resolution.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.