This company is commonly known as Farmtrac Limited. The company was founded 61 years ago and was given the registration number 00752692. The firm's registered office is in BRISTOL. You can find them at 81 North Rd, Yate, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FARMTRAC LIMITED |
---|---|---|
Company Number | : | 00752692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1963 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 North Rd, Yate, Bristol, BS37 7PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Moselle Drive, Churchdown, Gloucester, England, GL3 2SZ | Director | 18 October 2021 | Active |
16, Wickham Close, Chipping Sodbury, Bristol, England, BS37 6NH | Director | 18 October 2021 | Active |
65, Moselle Drive, Churchdown, Gloucester, England, GL3 2SZ | Director | 18 October 2021 | Active |
36, Wickham Close, Chipping Sodbury, Bristol, England, BS37 6NH | Secretary | - | Active |
Carel New Road, Rangeworthy, Bristol, BS37 7QH | Director | - | Active |
Rosemary Cottage, Westerleigh, Bristol, BS37 8QH | Director | 12 September 1991 | Active |
81 North Rd, Yate, Bristol, BS37 7PS | Director | 15 December 2016 | Active |
36, Wickham Close, Chipping Sodbury, Bristol, England, BS37 6NH | Director | - | Active |
Mrs Virginia Anne Assinder | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR9 8AJ |
Nature of control | : |
|
Mrs Judith Mary Park | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR9 8AJ |
Nature of control | : |
|
Mrs Anne Lock | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1931 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rosemary Cottage, Westerleigh, Bristol, England, BS37 8QH |
Nature of control | : |
|
Mrs Eileen Mary Lock | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1929 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | Carel, New Road, Rangeworthy, Great Britain, BS37 7QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Address | Change registered office address company with date old address new address. | Download |
2023-08-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-09 | Resolution | Resolution. | Download |
2023-08-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.