UKBizDB.co.uk

FARMECO LIMITED

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

This company is commonly known as Farmeco Limited. The company was founded 26 years ago and was given the registration number 03456714. The firm's registered office is in SALOP. You can find them at Meretown Court, Newport, Salop, . This company's SIC code is 01290 - Growing of other perennial crops.

Company Information

Name:FARMECO LIMITED
Company Number:03456714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01290 - Growing of other perennial crops

Office Address & Contact

Registered Address:Meretown Court, Newport, Salop, TF10 8BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meretown Grange, Newport, TF10 8BX

Secretary22 October 2001Active
Meretown Court, Newport, Salop, TF10 8BX

Director31 March 2011Active
Meretown Court, Newport, Salop, TF10 8BX

Director18 June 2018Active
Meretown Grange, Newport, TF10 8BX

Secretary28 October 1998Active
8 Stafford Street, Eccleshall, Stafford, ST21 6BH

Secretary28 October 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 1997Active
17 Brand Street, Greenwich, London, SE10 8SP

Director10 March 1998Active
Meretown Grange, Newport, TF10 8BX

Director28 October 1998Active
Meretown Grange, Newport, TF10 8BX

Director05 December 2007Active
Meretown Grange, Newport, TF10 8BX

Director28 October 1997Active

People with Significant Control

Mr Jack Perks
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:United Kingdom
Address:Meretown Grange, Newport, United Kingdom, TF10 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Hamilton Perks
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Meretown Grange, Newport, United Kingdom, TF10 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Hamilton Perks
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Meretown Court, Newport, United Kingdom, TF10 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Accounts

Accounts with accounts type total exemption small.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-06Accounts

Accounts with accounts type total exemption small.

Download
2012-11-26Accounts

Accounts with accounts type total exemption small.

Download
2012-11-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.