UKBizDB.co.uk

FARMILOE & FARMILOE (W.B.S.) LIMITED

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

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.

Company Information

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:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF

Director04 October 2019Active
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF

Director01 December 2011Active
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

Director01 December 2011Active
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF

Director17 July 1996Active
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF

Director04 October 2019Active
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF

Director01 October 2007Active
32 Terrace Road, London, E9 7ES

Secretary-Active
42 Ingleboro Drive, Purley, CR8 1EE

Secretary13 August 2007Active
1 Steucers Lane, St Germans Road Forest Hill, London, SE23 1RS

Secretary20 December 1996Active
5 Carbery Avenue, London, W3 9AD

Secretary08 May 2006Active
54 Broomwood Road, Orpington, BR5 2JJ

Secretary15 November 1999Active
15 Meadfoot Road, Streatham, London, SW16 5BL

Secretary01 January 2001Active
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

Director02 April 2013Active
Braemar The Linfields Linfield Copse, Thakeham, Pulborough, RH20 3EU

Director-Active

People with Significant Control

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:
  • 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 (8 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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2022-11-17Accounts

Accounts with accounts type full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-08Officers

Change person director company with change date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type full.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-10-30Address

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

Download
2018-04-12Auditors

Auditors resignation company.

Download
2018-02-06Officers

Termination secretary company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.