UKBizDB.co.uk

NEW FOREST FARM MACHINERY LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hunt Forest Group Limited, Martins Lane, Chilbolton, Nr Stockbridge, England, SO20 6BL

Secretary-Active
Martins Lane, Chilbolton, Stockbridge, England, SO20 6BL

Director15 September 2023Active
C/O Hunt Forest Group Limited, Martins Lane, Chilbolton, Nr Stockbridge, England, SO20 6BL

Director01 December 2015Active
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

Director06 April 1993Active
C/O Hunt Forest Group Limited, Martins Lane, Chilbolton, Nr Stockbridge, England, SO20 6BL

Director01 December 2015Active
Cornerways House, School Lane, Ringwood, BH24 1LG

Director-Active
Cornerways House, School Lane, Ringwood, BH24 1LG

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-22Accounts

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Gazette

Gazette filings brought up to date.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person secretary company with change date.

Download
2021-01-11Address

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

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-11-03Accounts

Accounts amended with accounts type small.

Download
2020-10-23Accounts

Accounts with accounts type small.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.