UKBizDB.co.uk

GARFORD FARM MACHINERY LIMITED

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

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.

Company Information

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:
  • 28301 - Manufacture of agricultural tractors
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:36 Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hards Lane, Frognall, Deeping St. James, Peterborough, England, PE6 8RP

Director01 March 2022Active
74214, Schontal, Haldenstrasse 2, Germany,

Director30 November 2018Active
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR

Secretary01 June 2022Active
Hards Lane, Frognall, Deeping St. James, Peterborough, England, PE6 8RR

Director17 August 2009Active
Hards Lane, Frognall, Deeping St. James, Peterborough, England, PE6 8RR

Director17 August 2009Active
Hards Lane, Frognall, Deeping St. James, Peterborough, England, PE6 8RR

Director17 August 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Termination secretary company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person secretary company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Change person director company with change date.

Download
2021-05-20Accounts

Accounts with accounts type small.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Resolution

Resolution.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.