UKBizDB.co.uk

FARMPOINT LIMITED

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

This company is commonly known as Farmpoint Limited. The company was founded 26 years ago and was given the registration number 03473738. The firm's registered office is in PRESTEIGNE. You can find them at Nobley, Walton, Presteigne, Powys. This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:FARMPOINT LIMITED
Company Number:03473738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01470 - Raising of poultry
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Nobley, Walton, Presteigne, Powys, LD8 2NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nobley, Walton, Presteigne, LD8 2NU

Secretary28 June 1998Active
Nobley, Walton, Presteigne, LD8 2NU

Director28 June 1998Active
Nobley, Walton, Presteigne, LD8 2NU

Director29 June 1998Active
Nobley, Walton, Presteigne, United Kingdom, LD8 2NU

Director06 April 2019Active
Nobley, Walton, Presteigne, United Kingdom, LD8 2NU

Director06 April 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 December 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 December 1997Active

People with Significant Control

Mr Edward Roger Rhys Davies
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Nobley, Walton, Presteigne, United Kingdom, LD8 2NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Claire Louise Davies
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Nobley, Walton, Presteigne, United Kingdom, LD8 2NU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Gazette

Gazette filings brought up to date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Change person director company with change date.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.