This company is commonly known as Garford Farm Machinery Limited. The company was founded 14 years ago and was given the registration number 06991936. The firm's registered office is in PETERBOROUGH. You can find them at 36 Tyndall Court, Commerce Road Lynch Wood, Peterborough, . This company's SIC code is 28301 - Manufacture of agricultural tractors.
Name | : | GARFORD FARM MACHINERY LIMITED |
---|---|---|
Company Number | : | 06991936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hards Lane, Frognall, Deeping St. James, Peterborough, England, PE6 8RP | Director | 01 March 2022 | Active |
74214, Schontal, Haldenstrasse 2, Germany, | Director | 30 November 2018 | Active |
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR | Secretary | 01 June 2022 | Active |
Hards Lane, Frognall, Deeping St. James, Peterborough, England, PE6 8RR | Director | 17 August 2009 | Active |
Hards Lane, Frognall, Deeping St. James, Peterborough, England, PE6 8RR | Director | 17 August 2009 | Active |
Hards Lane, Frognall, Deeping St. James, Peterborough, England, PE6 8RR | Director | 17 August 2009 | Active |
Zurn Garford Llp | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6, Woodway, Princes Risborough, England, HP27 0NN |
Nature of control | : |
|
Mr Philip Nicholas Garford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hards Lane, Frognall, Peterborough, United Kingdom, PE6 8RR |
Nature of control | : |
|
Mrs Janet Elaine Garford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hards Lane, Frognall, Peterborough, United Kingdom, PE6 8RR |
Nature of control | : |
|
Mr Michael Richard Garford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hards Lane, Frognall, Peterborough, United Kingdom, PE6 8RR |
Nature of control | : |
|
Mrs Carole Garford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hards Lane, Frognall, Peterborough, United Kingdom, PE6 8RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Officers | Termination secretary company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Appoint person secretary company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2021-05-20 | Accounts | Accounts with accounts type small. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Resolution | Resolution. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.