UKBizDB.co.uk

FARMSAVER LIMITED

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

This company is commonly known as Farmsaver Limited. The company was founded 15 years ago and was given the registration number 06904944. The firm's registered office is in NORWICH. You can find them at 64-66 Westwick Street, , Norwich, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:FARMSAVER LIMITED
Company Number:06904944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:64-66 Westwick Street, Norwich, NR2 4SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64-66, Westwick Street, Norwich, NR2 4SZ

Director05 October 2020Active
Cedar House, 41 Thorpe Road, Norwich, England, NR1 1ES

Director18 March 2013Active
64-66, Westwick Street, Norwich, NR2 4SZ

Director19 February 2020Active
41, Thorpe Road, Norwich, England, NR1 1ES

Director07 February 2013Active
7200, The Quorum, Alec Issigonis Way Oxford Business Park North, Oxford, England, OX4 2JZ

Director16 December 2011Active
41, Thorpe Road, Norwich, England, NR1 1ES

Director07 February 2013Active
64-66, Westwick Street, Norwich, NR2 4SZ

Director19 February 2020Active
Heath Farm, Castleacre Road, Great Massingham, Kings Lynn, United Kingdom, PE32 2HD

Director13 May 2009Active
64-66, Westwick Street, Norwich, NR2 4SZ

Director19 February 2020Active
7200, The Quorum, Alec Issigonis Way Oxford Business Park North, Oxford, England, OX4 2JZ

Director01 February 2011Active
Heath Farm, Castleacre Road, Great Massingham, Kings Lynn, United Kingdom, PE32 2HD

Director31 January 2011Active
Heath Farm, Castle Acre Road, Great Massingham, King's Lynn, United Kingdom, PE32 2HD

Director12 October 2009Active

People with Significant Control

Mr Nicholas Antony Gooch
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:64-66, Westwick Street, Norwich, NR2 4SZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Mortgage

Mortgage satisfy charge full.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-12Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.