This company is commonly known as New Forest Farm Machinery Limited. The company was founded 44 years ago and was given the registration number 01426065. The firm's registered office is in RINGWOOD. You can find them at Cornerways House, School Lane, Ringwood, Hampshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | NEW FOREST FARM MACHINERY LIMITED |
---|---|---|
Company Number | : | 01426065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1979 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hunt Forest Group Limited, Martins Lane, Chilbolton, Nr Stockbridge, England, SO20 6BL | Secretary | - | Active |
Martins Lane, Chilbolton, Stockbridge, England, SO20 6BL | Director | 15 September 2023 | Active |
C/O Hunt Forest Group Limited, Martins Lane, Chilbolton, Nr Stockbridge, England, SO20 6BL | Director | 01 December 2015 | Active |
C/O Hunt Forest Group Limited, Martins Lane, Chilbolton, Nr Stockbridge, England, SO20 6BL | Director | - | Active |
C/O Hunt Forest Group Limited, Martins Lane, Chilbolton, Nr Stockbridge, England, SO20 6BL | Director | 06 April 1993 | Active |
C/O Hunt Forest Group Limited, Martins Lane, Chilbolton, Nr Stockbridge, England, SO20 6BL | Director | 01 December 2015 | Active |
Cornerways House, School Lane, Ringwood, BH24 1LG | Director | - | Active |
Cornerways House, School Lane, Ringwood, BH24 1LG | Director | - | Active |
Hunt Forest Group Limited | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Martins Lane, Martins Lane, Stockbridge, England, SO20 6BL |
Nature of control | : |
|
Mr Michael David Smales | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | Cornerways House, Ringwood, BH24 1LG |
Nature of control | : |
|
Mr Henry John Richardson | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Address | : | Cornerways House, Ringwood, BH24 1LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Officers | Change person director company with change date. | Download |
2022-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-22 | Accounts | Legacy. | Download |
2021-09-22 | Other | Legacy. | Download |
2021-09-22 | Other | Legacy. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Gazette | Gazette filings brought up to date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person secretary company with change date. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-11-03 | Accounts | Accounts amended with accounts type small. | Download |
2020-10-23 | Accounts | Accounts with accounts type small. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.