UKBizDB.co.uk

IAN FARMER ASSOCIATES (1998) LIMITED

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

This company is commonly known as Ian Farmer Associates (1998) Limited. The company was founded 25 years ago and was given the registration number 03661447. The firm's registered office is in FRODSHAM. You can find them at Spring Lodge 172 Chester Road, Helsby, Frodsham, . This company's SIC code is 43130 - Test drilling and boring.

Company Information

Name:IAN FARMER ASSOCIATES (1998) LIMITED
Company Number:03661447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1998
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43130 - Test drilling and boring

Office Address & Contact

Registered Address:Spring Lodge 172 Chester Road, Helsby, Frodsham, England, WA6 0AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Secretary13 August 2019Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director27 November 2017Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director01 October 2004Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director22 May 2008Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director27 November 2017Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director23 October 2001Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director27 November 2017Active
4, Faraday Close, Washington, England, NE38 8QJ

Secretary08 April 2013Active
11 Chimney Mills, Claremont Road, Newcastle Upon Tyne, NE2 4AL

Secretary04 November 1998Active
30 Hall Farm Close, Stocksfield, NE43 7NL

Secretary01 February 2002Active
30 Hall Farm Close, Stocksfield, NE43 7NL

Secretary17 December 1998Active
30 Carmel Road South, Darlington, DL3 8DJ

Secretary14 November 2000Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Secretary27 November 2017Active
4, Faraday Close, Washington, England, NE38 8QJ

Secretary23 April 2013Active
4, Faraday Close, Washington, NE38 8QJ

Secretary22 October 2014Active
Unit 1 Bamburgh Court, Team Valley Trading Estate, Gateshead, NE11 0TX

Secretary15 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 November 1998Active
20 Mitchell Hill Terrace, Truro, TR1 1HY

Director12 February 2002Active
4, Faraday Close, Washington, England, NE38 8QJ

Director12 April 1999Active
Buarth Newydd, Fachwen, Caernarfon, LL55 3HA

Director01 September 2003Active
Unit 1 Bamburgh Court, Team Valley Trading Estate, Gateshead, NE11 0TX

Director04 November 1998Active
21 Percy Park, Tynemouth, Newcastle Upon Tyne, NE30 4LA

Director15 November 2002Active
66 Grosvenor Drive, Whitley Bay, NE26 2JS

Director27 July 2004Active
Unit 1 Bamburgh Court, Team Valley Trading Estate, Gateshead, NE11 0TX

Director01 February 2002Active
30 Hall Farm Close, Stocksfield, NE43 7NL

Director30 November 1998Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director04 November 1998Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director27 November 2017Active
1 High Firs Crescent, Harpenden, AL5 1NB

Director09 January 2002Active
4, Faraday Close, Washington, England, NE38 8QJ

Director01 April 2004Active
4, Faraday Close, Washington, England, NE38 8QJ

Director01 May 2013Active
8 Burns Close, Ewloe, Deeside, CH5 3TS

Director01 September 1999Active

People with Significant Control

Rsk Environment Limited
Notified on:09 November 2023
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Geotechnical & Structural Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR
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 (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
2024-02-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-28Accounts

Legacy.

Download
2024-02-28Other

Legacy.

Download
2024-02-28Other

Legacy.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Accounts

Accounts with accounts type small.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.