UKBizDB.co.uk

FARM RENEWABLES LIMITED

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

This company is commonly known as Farm Renewables Limited. The company was founded 17 years ago and was given the registration number 06132280. The firm's registered office is in BURY ST. EDMUNDS. You can find them at The Long Barn Fornham Business Court, Fornham St. Martin, Bury St. Edmunds, Suffolk. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FARM RENEWABLES LIMITED
Company Number:06132280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Long Barn Fornham Business Court, Fornham St. Martin, Bury St. Edmunds, Suffolk, England, IP31 1SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lake House, Market Hill, Royston, England, SG8 9JN

Secretary18 July 2017Active
Lake House, Market Hill, Royston, England, SG8 9JN

Director11 September 2015Active
Lake House, Market Hill, Royston, England, SG8 9JN

Director18 July 2017Active
Hillcrest House, Bury Road, Lavenham, CO10 9QG

Director29 March 2007Active
Lake House, Market Hill, Royston, England, SG8 9JN

Director01 July 2013Active
Hillcrest House, Bury Road, Lavenham, CO10 9QG

Director29 March 2007Active
Hillcrest House, Bury Road, Lavenham, CO10 9QG

Secretary29 March 2007Active
The Cottage, Church Lane, Lolworth, CB23 8HE

Secretary01 March 2007Active
The Long Barn, Fornham Business Court, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL

Director11 September 2015Active
17 Broad Lane, Haslingfield, Cambridge, CB3 7JF

Director01 March 2007Active
Hillcrest House, Bury Road, Lavenham, Sudbury, England, CO10 9QG

Director01 May 2014Active
Flat 1, 12 Lewes Crescent, Lewes Crescent, Brighton, England, BN2 1FH

Director01 July 2013Active
The Long Barn, Fornham Business Court, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL

Director11 September 2015Active
The Cottage, Church Lane, Lolworth, CB23 8HE

Director01 March 2007Active

People with Significant Control

Mr Malcolm Glen Mcallister
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Lake House, Market Hill, Royston, England, SG8 9JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent 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 (6 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Address

Change registered office address company with date old address new address.

Download
2023-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Mortgage

Mortgage satisfy charge full.

Download
2018-09-09Officers

Change person director company with change date.

Download
2018-09-09Officers

Change person director company with change date.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-06-14Address

Change registered office address company with date old address new address.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.