UKBizDB.co.uk

GEORGE FARMILOE & SONS LIMITED

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

This company is commonly known as George Farmiloe & Sons Limited. The company was founded 126 years ago and was given the registration number 00054862. The firm's registered office is in FLEET. You can find them at 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GEORGE FARMILOE & SONS LIMITED
Company Number:00054862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1897
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, 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

Director-Active
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF

Director23 April 1992Active
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, England, GU52 8BF

Director19 February 2009Active
32 Terrace Road, London, E9 7ES

Secretary-Active
Elmbrook House, 28 Willow Lane, Mitcham, CR4 4UH

Secretary11 August 2014Active
13 Ramsdean Road, Stroud, Petersfield, GU32 3PJ

Secretary01 January 2001Active
1 Steucers Lane, St Germans Road Forest Hill, London, SE23 1RS

Secretary20 December 1996Active
54 Broomwood Road, Orpington, BR5 2JJ

Secretary15 November 1999Active
Orchard Cottage, Laverton, Broadway, WR12 7NA

Director-Active
Elmbrook House, 28 Willow Lane, Mitcham, CR4 4UH

Director02 April 2013Active
17 The Meadows, Chelsfield, Orpington, BR6 6HS

Director-Active

People with Significant Control

George Farmiloe & Sons Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12a Fleet Business Park, Sandy Lane, Fleet, United Kingdom, GU52 8BF
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 (8 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-08Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-10-30Address

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

Download
2018-10-30Address

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

Download
2018-07-27Address

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

Download
2018-02-06Officers

Termination secretary company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.