This company is commonly known as Fourb's Farming Limited. The company was founded 29 years ago and was given the registration number 03018400. The firm's registered office is in GOOLE. You can find them at Carlisle Chambers, Carlisle Street, Goole, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | FOURB'S FARMING LIMITED |
---|---|---|
Company Number | : | 03018400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlisle Chambers, Carlisle Street, Goole, England, DN14 5DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Close Park Lane, North Featherstone, Pontefract, WF7 6BL | Secretary | 06 February 1995 | Active |
Sunrise View, High Street, Norton, Doncaster, England, DN6 9EH | Director | 01 March 2024 | Active |
South Close Park Lane, North Featherstone, Pontefract, WF7 6BL | Director | 06 February 1995 | Active |
South Close Park Lane, North Featherstone, Pontefract, WF7 6BL | Director | 14 April 1997 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 06 February 1995 | Active |
South Close Park Lane, North Featherstone, Pontefract, WF7 6BL | Director | 06 February 1995 | Active |
272 Seaside Road, Aldbrough, Hull, HU11 4SA | Director | 14 March 1995 | Active |
South Close Park Lane, Featherstone, Pontefract, WF7 6BL | Director | 17 May 1996 | Active |
South Close, Park Lane, North Featherstone, Pontefract, WF7 6BL | Director | 23 January 2015 | Active |
9 Lythe Close, Bridlington, YO16 5YJ | Director | 22 February 1995 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 06 February 1995 | Active |
Mr Charles Lawrence Birdsall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carlisle Chambers, Carlisle Street, Goole, England, DN14 5DX |
Nature of control | : |
|
Mr Dewdown Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carlisle Chambers, Carlisle Street, Goole, England, DN14 5DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.