This company is commonly known as Federation Of Bloodstock Agents (g.b.) Limited. The company was founded 46 years ago and was given the registration number 01356417. The firm's registered office is in . You can find them at 115c Milton Road, Cambridge, , . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FEDERATION OF BLOODSTOCK AGENTS (G.B.) LIMITED |
---|---|---|
Company Number | : | 01356417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 115c Milton Road, Cambridge, CB4 1XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Elms Stud, Horton Road, Denton, Northampton, United Kingdom, NN7 1DY | Secretary | 03 May 2018 | Active |
21 The Green, Tuddenham St Mary, Bury St Edmunds, IP28 6SD | Director | 30 April 1998 | Active |
6a, Rous Road, Newmarket, United Kingdom, CB8 8DL | Director | 12 April 2011 | Active |
Somerville Rooms, Queensberry Road, Newmarket, England, CB8 9AU | Director | 02 May 2019 | Active |
Kennet House 19, High Street, Hungerford, England, RG17 0NL | Director | 01 April 2017 | Active |
Richmond House, High Street, Newmarket, CB8 9AE | Director | 26 July 2001 | Active |
Exhibition Farmhouse, Skippers Lane, Withersfield, CB9 7SJ | Director | 01 May 2007 | Active |
115c Milton Road, Cambridge, CB4 1XE | Director | 02 May 2019 | Active |
18 Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA | Director | 10 January 2015 | Active |
115c Milton Road, Cambridge, CB4 1XE | Director | 05 May 2021 | Active |
Tweenhills Farm, & Stud, Gloucester Road Hartpury, Gloucester, United Kingdom, GL19 3BG | Director | 26 February 2010 | Active |
The Old Brewery, Hampton Street, Tetbury, GL8 8PG | Secretary | - | Active |
Greenmeadows, High Street, Great Chesterford, Saffron Walden, CB10 1PL | Secretary | 01 November 1995 | Active |
Cuttings, 9 Paddocks Drive, Newmarket, CB8 9BE | Secretary | 01 January 1999 | Active |
Blackthorn House, Pyrford Road, West Byfleet, KT14 6QY | Director | 09 February 2006 | Active |
Appleacre House, Church Lane, Cheveley, Newmarket, CB8 9DJ | Director | 18 April 2000 | Active |
Hurstcroft Market Street, Fordham, Ely, CB7 5LQ | Director | 16 April 1996 | Active |
Mill Farm Higham, Bury St Edmunds, IP28 6NZ | Director | 18 April 1995 | Active |
44 Conway Road, London, N15 3BA | Director | - | Active |
Fairwinter Farm, Singleborough, Great Horwood, MK17 0RB | Director | - | Active |
Manor Barn The Street, Dalham, Newmarket, CB8 8TF | Director | 22 November 2005 | Active |
Long Barrow, Farmington, Cheltenham, GL54 3NQ | Director | 27 November 2001 | Active |
Chapel Lodge, Chapel Row, Ashley, Newmarket, CB8 9ED | Director | 18 April 2000 | Active |
7 Black Bear Court, High Street, Newmarket, CB8 9AF | Director | 13 April 1993 | Active |
Cuttings, 9 Paddocks Drive, Newmarket, CB8 9BE | Director | 08 May 1997 | Active |
The Little House, Boxford, Newbury, RG20 8DP | Director | - | Active |
Badgers Barn, Wickhambrook, Newmarket, United Kingdom, CB8 8UT | Director | 12 May 2010 | Active |
Trainers House, Moulton Paddocks, Newmarket, CB8 7PJ | Director | - | Active |
Highclere Stud, Burghclere, Newbury, RG20 9LT | Director | 28 June 2000 | Active |
Highclere Stud, Burghclere, Newbury, RG20 9LT | Director | - | Active |
Crossways 23 The Avenue, Newmarket, CB8 9AA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Termination secretary company with name termination date. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Officers | Appoint person secretary company with name date. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Officers | Appoint person director company with name date. | Download |
2016-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-05 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.