UKBizDB.co.uk

FARMER INSURANCE AGENCY LTD

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

This company is commonly known as Farmer Insurance Agency Ltd. The company was founded 25 years ago and was given the registration number 03740623. The firm's registered office is in KNARESBOROUGH. You can find them at Hexagon House, Grimbald Crag Close, Knaresborough, England. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:FARMER INSURANCE AGENCY LTD
Company Number:03740623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1999
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Hexagon House, Grimbald Crag Close, Knaresborough, England, England, HG5 8PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Secretary30 September 2020Active
54, Fenchurch Street, London, United Kingdom, EC3M 3JY

Corporate Secretary11 January 2019Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director23 October 2020Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director23 October 2020Active
Stocksfield, Blackmore Road, Kelvedon Hatch, Brentwood, United Kingdom, CM15 0BE

Secretary24 March 1999Active
22, High Street, Saffron Walden, England, CB10 1AX

Secretary11 January 2019Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Nominee Secretary24 March 1999Active
22, High Street, Saffron Walden, England, CB10 1AX

Director11 January 2019Active
22, High Street, Saffron Walden, England, CB10 1AX

Director24 March 1999Active
22, High Street, Saffron Walden, England, CB10 1AX

Director11 January 2019Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Corporate Nominee Director24 March 1999Active

People with Significant Control

Saffron Insurance Services Limited
Notified on:11 January 2019
Status:Active
Country of residence:England
Address:22, High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Alfred Farmer
Notified on:16 March 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-27Dissolution

Dissolution application strike off company.

Download
2020-11-09Capital

Legacy.

Download
2020-11-09Capital

Capital statement capital company with date currency figure.

Download
2020-11-09Insolvency

Legacy.

Download
2020-11-09Resolution

Resolution.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person secretary company with name date.

Download
2020-10-01Officers

Termination secretary company with name termination date.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-28Address

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

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Change account reference date company previous extended.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-08-27Address

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

Download
2019-08-27Persons with significant control

Change to a person with significant control.

Download
2019-07-26Incorporation

Memorandum articles.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-10Resolution

Resolution.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.