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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lake House, Market Hill, Royston, England, SG8 9JN | Secretary | 18 July 2017 | Active |
Lake House, Market Hill, Royston, England, SG8 9JN | Director | 11 September 2015 | Active |
Lake House, Market Hill, Royston, England, SG8 9JN | Director | 18 July 2017 | Active |
Hillcrest House, Bury Road, Lavenham, CO10 9QG | Director | 29 March 2007 | Active |
Lake House, Market Hill, Royston, England, SG8 9JN | Director | 01 July 2013 | Active |
Hillcrest House, Bury Road, Lavenham, CO10 9QG | Director | 29 March 2007 | Active |
Hillcrest House, Bury Road, Lavenham, CO10 9QG | Secretary | 29 March 2007 | Active |
The Cottage, Church Lane, Lolworth, CB23 8HE | Secretary | 01 March 2007 | Active |
The Long Barn, Fornham Business Court, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL | Director | 11 September 2015 | Active |
17 Broad Lane, Haslingfield, Cambridge, CB3 7JF | Director | 01 March 2007 | Active |
Hillcrest House, Bury Road, Lavenham, Sudbury, England, CO10 9QG | Director | 01 May 2014 | Active |
Flat 1, 12 Lewes Crescent, Lewes Crescent, Brighton, England, BN2 1FH | Director | 01 July 2013 | Active |
The Long Barn, Fornham Business Court, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL | Director | 11 September 2015 | Active |
The Cottage, Church Lane, Lolworth, CB23 8HE | Director | 01 March 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-09 | Officers | Change person director company with change date. | Download |
2018-09-09 | Officers | Change person director company with change date. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Address | Change registered office address company with date old address new address. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.