This company is commonly known as George Farmiloe & Sons Holdings Limited. The company was founded 13 years ago and was given the registration number 07532617. The firm's registered office is in FLEET. You can find them at 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hants. This company's SIC code is 70100 - Activities of head offices.
Name | : | GEORGE FARMILOE & SONS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07532617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hants, England, GU52 8BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF | Director | 02 July 2014 | Active |
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF | Director | 16 February 2011 | Active |
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF | Director | 16 February 2011 | Active |
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF | Director | 16 February 2011 | Active |
Elmbrook House, 28 Willow Lane, Mitcham, CR4 4UH | Secretary | 02 July 2014 | Active |
Elmbrook House, 28 Willow Lane, Mitcham, CR4 4UH | Secretary | 16 February 2011 | Active |
13, Ramsdean Road, Stroud, Petersfield, England, GU32 3PJ | Secretary | 13 June 2012 | Active |
Mr Timothy Leslie Charles Farmiloe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12a Fleet Business Park, Sandy Lane, Fleet, England, GU52 8BF |
Nature of control | : |
|
Mrs Emma Henrietta Mary Beardsmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12a Fleet Business Park, Sandy Lane, Fleet, England, GU52 8BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Officers | Change person director company with change date. | Download |
2019-02-28 | Officers | Change person director company with change date. | Download |
2019-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-25 | Officers | Change person director company with change date. | Download |
2019-02-25 | Officers | Change person director company with change date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.