UKBizDB.co.uk

FREIGHTLINERS FARM LIMITED

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

This company is commonly known as Freightliners Farm Limited. The company was founded 31 years ago and was given the registration number 02740034. The firm's registered office is in . You can find them at Sheringham Road, London, , . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:FREIGHTLINERS FARM LIMITED
Company Number:02740034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Sheringham Road, London, N7 8PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sheringham Road, London, N7 8PF

Secretary18 July 2019Active
Sheringham Road, London, N7 8PF

Director13 December 2022Active
Sheringham Road, London, N7 8PF

Director19 March 2014Active
Sheringham Road, London, N7 8PF

Director16 April 2020Active
Sheringham Road, London, N7 8PF

Director01 December 2020Active
Nb Fornax Battlebridge Moorings, Rear Of Battlebridge Court Wharfdale Road, London, N1 9SB

Secretary07 June 1993Active
2 Melgund Road, London, N5 1PT

Secretary14 August 1992Active
6 Bakers Field, Dry Drayton, Cambridge, CB3 8EG

Secretary21 January 2002Active
21 Crossley Street, London, N7 8PE

Secretary14 December 2000Active
59, Buckler Court, Eden Grove, London, England, N7 8EF

Secretary01 December 2012Active
Sheringham Road, London, N7 8PF

Secretary01 December 2009Active
4 New Road, Crouch End, London, N8 8TA

Secretary31 July 1997Active
162 Culford Road, London, N1 4HU

Secretary10 November 2005Active
Sheringham Road, London, N7 8PF

Secretary22 November 2018Active
Freightliners City Farm, Sheringham Road, London, England, N7 8PF

Director15 October 2014Active
43, Park Lane, Newmarket, CB8 8AZ

Director10 September 2009Active
Sheringham Road, London, N7 8PF

Director01 December 2012Active
42, Crossley Street, London, N7 8PD

Director21 June 1997Active
Sheringham Road, London, N7 8PF

Director29 February 2016Active
Sheringham Road, London, N7 8PF

Director01 December 2009Active
17 Sudeley Street, London, N1 8HP

Director10 November 2005Active
Nb Fornax Battlebridge Moorings, Rear Of Battlebridge Court Wharfdale Road, London, N1 9SB

Director14 August 1992Active
106 Moselle Avenue, London, N22 6ET

Director19 January 2006Active
24 Bollo Bridge Road, London, W3 8AT

Director18 November 2004Active
Sheringham Road, London, N7 8PF

Director16 July 2014Active
Sheringham Road, London, N7 8PF

Director01 December 2012Active
2 Melgund Road, London, N5 1PT

Director14 August 1992Active
6 Bakers Field, Dry Drayton, Cambridge, CB3 8EG

Director09 January 2001Active
127 Mount View Road, London, N4 4JH

Director23 May 2002Active
16 Ardilaun Road, London, N5 2QR

Director07 October 1999Active
Sheringham Road, London, N7 8PF

Director21 May 2014Active
Sheringham Road, London, N7 8PF

Director25 May 2017Active
21 Crossley Street, London, N7 8PE

Director14 December 2000Active
Sheringham Road, London, N7 8PF

Director16 July 2014Active
537 Liverpool Road, London, N7 8NS

Director07 June 1993Active

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 (6 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
2024-02-14Officers

Termination director company with name termination date.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-22Officers

Appoint person director company with name date.

Download
2021-10-02Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-04-05Officers

Termination director company with name termination date.

Download
2020-04-05Officers

Termination director company with name termination date.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.