UKBizDB.co.uk

FARM AND LAWNTRACK SUPPLIES LIMITED

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

This company is commonly known as Farm And Lawntrack Supplies Limited. The company was founded 22 years ago and was given the registration number 04352416. The firm's registered office is in CLITHEROE. You can find them at Unit1d Mill Lane, Gisburn, Clitheroe, Lancashire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:FARM AND LAWNTRACK SUPPLIES LIMITED
Company Number:04352416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit1d Mill Lane, Gisburn, Clitheroe, Lancashire, BB7 4LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit1d Mill Lane, Gisburn, Clitheroe, BB7 4LN

Secretary14 January 2002Active
Unit1d Mill Lane, Gisburn, Clitheroe, BB7 4LN

Director14 January 2002Active
Unit1d Mill Lane, Gisburn, Clitheroe, BB7 4LN

Director01 January 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 January 2002Active
Ganders Green Cottage, Mitton Road Mitton, Clitheroe, BB7 9PH

Director14 January 2002Active
Unit1d Mill Lane, Gisburn, Clitheroe, BB7 4LN

Director14 January 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 January 2002Active

People with Significant Control

Mr Anthony Varley
Notified on:09 February 2021
Status:Active
Date of birth:November 1972
Nationality:British
Address:Unit1d Mill Lane, Clitheroe, BB7 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Simpson
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Unit1d Mill Lane, Clitheroe, BB7 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan James Varley
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Unit1d Mill Lane, Clitheroe, BB7 4LN
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Capital

Capital return purchase own shares.

Download
2023-01-17Capital

Capital cancellation shares.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-29Capital

Capital name of class of shares.

Download
2021-04-03Capital

Capital variation of rights attached to shares.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.