UKBizDB.co.uk

FARMDEAL ESTATES (LIVESTOCK AND SERVICES) LIMITED

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

This company is commonly known as Farmdeal Estates (livestock And Services) Limited. The company was founded 58 years ago and was given the registration number 00861347. The firm's registered office is in ESSEX. You can find them at Charter House 105 Leigh Road, Leigh On Sea, Essex, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:FARMDEAL ESTATES (LIVESTOCK AND SERVICES) LIMITED
Company Number:00861347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1965
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Secretary16 January 2015Active
Independence House, 14a Nelson Street, Southend-On-Sea, England, SS1 1EF

Director04 July 2016Active
Independence House, 14a Nelson Street, Southend-On-Sea, England, SS1 1EF

Director25 August 2015Active
Independence House, 14a Nelson Street, Southend-On-Sea, England, SS1 1EF

Director-Active
Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Secretary-Active
Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Director-Active

People with Significant Control

Mr Ben Jay
Notified on:06 April 2016
Status:Active
Date of birth:November 1923
Nationality:British
Address:Charter House 105 Leigh Road, Essex, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Jay
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Independence House, 14a Nelson Street, Southend-On-Sea, England, SS1 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Address

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

Download
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Officers

Appoint person director company with name date.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.