This company is commonly known as Farmiloe & Farmiloe (w.b.s.) Limited. The company was founded 63 years ago and was given the registration number 00671298. The firm's registered office is in FLEET. You can find them at 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hants. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | FARMILOE & FARMILOE (W.B.S.) LIMITED |
---|---|---|
Company Number | : | 00671298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1960 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hants, England, GU52 8BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF | Director | 04 October 2019 | Active |
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF | Director | 01 December 2011 | Active |
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF | Director | - | Active |
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF | Director | 01 December 2011 | Active |
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF | Director | 17 July 1996 | Active |
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF | Director | 04 October 2019 | Active |
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF | Director | 01 October 2007 | Active |
32 Terrace Road, London, E9 7ES | Secretary | - | Active |
42 Ingleboro Drive, Purley, CR8 1EE | Secretary | 13 August 2007 | Active |
1 Steucers Lane, St Germans Road Forest Hill, London, SE23 1RS | Secretary | 20 December 1996 | Active |
5 Carbery Avenue, London, W3 9AD | Secretary | 08 May 2006 | Active |
54 Broomwood Road, Orpington, BR5 2JJ | Secretary | 15 November 1999 | Active |
15 Meadfoot Road, Streatham, London, SW16 5BL | Secretary | 01 January 2001 | Active |
35 Collinswood Drive, St Leonards On Sea, TN38 0NU | Director | - | Active |
Flat C 389 St John Street, London, EC1V 4LD | Director | - | Active |
Mill Corner, Mill Lane, Steep, Petersfield, GU32 2DJ | Director | - | Active |
22 Petters Road, Ashtead, KT21 1NE | Director | - | Active |
Elmbrook House, 28 Willow Lane, Mitcham, CR4 4UH | Director | 02 April 2013 | Active |
Braemar The Linfields Linfield Copse, Thakeham, Pulborough, RH20 3EU | Director | - | Active |
George Farmiloe & Sons Trading Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12a Fleet Business Park, Sandy Lane, Fleet, United Kingdom, GU52 8BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Accounts | Accounts with accounts type full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Accounts | Accounts with accounts type full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-14 | Officers | Change person director company with change date. | Download |
2018-10-30 | Address | Change registered office address company with date old address new address. | Download |
2018-04-12 | Auditors | Auditors resignation company. | Download |
2018-02-06 | Officers | Termination secretary company with name termination date. | Download |
2017-12-12 | Accounts | Accounts with accounts type full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.