UKBizDB.co.uk

GEORGE FARMILOE & SONS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF

Director02 July 2014Active
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF

Director16 February 2011Active
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF

Director16 February 2011Active
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF

Director16 February 2011Active
Elmbrook House, 28 Willow Lane, Mitcham, CR4 4UH

Secretary02 July 2014Active
Elmbrook House, 28 Willow Lane, Mitcham, CR4 4UH

Secretary16 February 2011Active
13, Ramsdean Road, Stroud, Petersfield, England, GU32 3PJ

Secretary13 June 2012Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Change person director company with change date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-07-05Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Officers

Change person director company with change date.

Download
2019-02-28Officers

Change person director company with change date.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-25Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Address

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

Download

Copyright © 2024. All rights reserved.