Warning: file_put_contents(c/58bb2d005f097ee82ef90e2e2e2e397b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fylde Coast Farms Limited, PR1 8UR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FYLDE COAST FARMS LIMITED

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

This company is commonly known as Fylde Coast Farms Limited. The company was founded 35 years ago and was given the registration number 02359330. The firm's registered office is in PRESTON. You can find them at Strand Road Works, Strand Road, Preston, Lancashire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:FYLDE COAST FARMS LIMITED
Company Number:02359330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1989
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Strand Road Works, Strand Road, Preston, Lancashire, England, PR1 8UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strand Road Works, Strand Road, Preston, England, PR1 8UR

Director-Active
Holmeswood, Roseacre Road, Roseacre, Preston, PR4 3UE

Secretary17 April 1998Active
Blackpool Fc Stadium, Seasiders, Way, Blackpool, Lancashire, FY1 6JJ

Secretary01 July 2012Active
Blackpool Fc Stadium, Seasiders, Way, Blackpool, Lancashire, FY1 6JJ

Secretary23 September 2015Active
4 Avon Avenue, Rossall, Fleetwood, FY7 8NT

Secretary-Active
Keepers Cottage, Manor House Farm, Farleton, LA2 9LG

Director30 June 1997Active
Blackpool Fc Stadium, Seasiders, Way, Blackpool, Lancashire, FY1 6JJ

Director11 October 2019Active
4 Avon Avenue, Rossall, Fleetwood, FY7 8NT

Director16 August 1996Active
Manor House Farm, Farleton, Lancaster, LA2 9LG

Director17 April 1998Active
Blackpool Fc Stadium, Seasiders, Way, Blackpool, Lancashire, FY1 6JJ

Director22 February 2011Active
Manor House Farm Farleton Lane, Farleton, Lancaster, LA2 9LG

Director16 September 1996Active

People with Significant Control

Mr Owen John Oyston
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:England
Address:Strand Road Works, Strand Road, Preston, England, PR1 8UR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Change account reference date company previous shortened.

Download
2019-05-09Resolution

Resolution.

Download
2019-02-13Accounts

Change account reference date company previous extended.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2017-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type micro entity.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Accounts

Accounts with accounts type total exemption full.

Download
2015-12-11Officers

Termination secretary company with name termination date.

Download
2015-09-23Officers

Appoint person secretary company with name date.

Download
2015-09-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.