UKBizDB.co.uk

GLEN FARROW UK LTD

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

This company is commonly known as Glen Farrow Uk Ltd. The company was founded 52 years ago and was given the registration number 01045218. The firm's registered office is in SPALDING. You can find them at Glen Farrow Uk Ltd Glendum Close, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:GLEN FARROW UK LTD
Company Number:01045218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1972
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Glen Farrow Uk Ltd Glendum Close, Pinchbeck, Spalding, Lincolnshire, PE11 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-4, London Road, Spalding, England, PE11 2TA

Secretary11 July 1996Active
C/O Elsoms Seeds Limited, Pinchbeck Road, Spalding, England, PE11 1QG

Director03 March 2014Active
C/O Elsoms Seeds Limited, Pinchbeck Road, Spalding, England, PE11 1QG

Director06 April 1998Active
1-4, London Road, Spalding, England, PE11 2TA

Director11 July 1996Active
C/O Elsoms Seeds Limited, Pinchbeck Road, Spalding, England, PE11 1QG

Director25 January 2007Active
1-4, London Road, Spalding, England, PE11 2TA

Director01 February 2021Active
Longacre Glenside North, West Pinchbeck, Spalding, PE11 3NN

Secretary-Active
41 Kesteven Drive, Market Deeping, Peterborough, PE6 8DU

Secretary18 July 1994Active
Longacre Glenside North, West Pinchbeck, Spalding, PE11 3NN

Director-Active
Slate Barn, Ashby Dela Launde, Ashby Dela Launde, Lincoln, LN4 3JJ

Director06 April 1998Active
Pear Tree House Farm, 117 Lutton Gate Gedney Hill, Spalding, PE12 0QH

Director11 July 1996Active
Northgate, Pinchbeck, Spalding,

Director-Active
Glen Farrow Uk Ltd, Glendum Close, Pinchbeck, Spalding, PE11 3DQ

Director30 March 2005Active
39 Cley Hall Drive, Spalding, PE11 2EB

Director-Active
Glenholm Glenside North, Pinchbeck, Spalding, PE11 3SD

Director23 January 1996Active
41 Kesteven Drive, Market Deeping, Peterborough, PE6 8DU

Director18 July 1994Active

People with Significant Control

Mr Andrew Piers Symons Keeling
Notified on:26 February 2021
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:C/O Elsoms Seeds Limited, Pinchbeck Road, Spalding, England, PE11 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Petronella Gerarda Keeling
Notified on:01 July 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:1-4, London Road, Spalding, England, PE11 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Officers

Change person director company with change date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-11Address

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

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.