UKBizDB.co.uk

FARM HOUSE (HIGH WYCOMBE) LIMITED

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

This company is commonly known as Farm House (high Wycombe) Limited. The company was founded 10 years ago and was given the registration number 08617879. The firm's registered office is in HIGH WYCOMBE. You can find them at 258 Desborough Road, , High Wycombe, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:FARM HOUSE (HIGH WYCOMBE) LIMITED
Company Number:08617879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:258 Desborough Road, High Wycombe, HP11 2QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
258, Desborough Road, High Wycombe, United Kingdom, HP11 2QR

Director22 July 2013Active
32, Hardenwaye, High Wycombe, England, HP13 6TL

Director31 October 2019Active
258, Desborough Road, High Wycombe, United Kingdom, HP11 2QR

Director22 July 2013Active
258, Desborough Road, High Wycombe, United Kingdom, HP11 2QR

Secretary22 July 2013Active
258, Desborough Road, High Wycombe, HP11 2QR

Director31 October 2019Active
258, Desborough Road, High Wycombe, United Kingdom, HP11 2QR

Director22 July 2013Active

People with Significant Control

Mr Idnan Ajaib
Notified on:31 October 2019
Status:Active
Date of birth:June 1994
Nationality:British
Address:258, Desborough Road, High Wycombe, HP11 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gul Nawaz
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:Pakistani
Country of residence:England
Address:258, Desborough Road, High Wycombe, England, HP11 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Sarfraz Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:Pakistani
Country of residence:England
Address:258, Desborough Road, High Wycombe, England, HP11 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Riasat Hussain
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:Pakistani
Country of residence:England
Address:258, Desborough Road, High Wycombe, England, HP11 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2023-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Accounts

Change account reference date company previous extended.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.