UKBizDB.co.uk

P FARROW AND SONS LIMITED

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

This company is commonly known as P Farrow And Sons Limited. The company was founded 18 years ago and was given the registration number 05532179. The firm's registered office is in SCARBOROUGH. You can find them at 2 Belgrave Crescent, , Scarborough, North Yorkshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:P FARROW AND SONS LIMITED
Company Number:05532179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:2 Belgrave Crescent, Scarborough, North Yorkshire, YO11 1UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Listers Cottage, Main Street, Hovingham, York, England, YO62 4LF

Secretary09 August 2005Active
2, Belgrave Crescent, Scarborough, YO11 1UB

Director09 August 2005Active
Sandy Lea, Middle Street Swinton, Malton, YO17 6SR

Director09 August 2005Active
Rye View House, East Street Swinton, Malton, YO17 6SH

Director09 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 August 2005Active
Valley View, East Street Swinton, Malton, YO17 6SH

Director09 August 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 August 2005Active

People with Significant Control

Mrs Roseanne Blades
Notified on:12 August 2019
Status:Active
Date of birth:June 1981
Nationality:British
Address:2, Belgrave Crescent, Scarborough, YO11 1UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Farrow
Notified on:12 August 2019
Status:Active
Date of birth:December 1978
Nationality:British
Address:2, Belgrave Crescent, Scarborough, YO11 1UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Farrow
Notified on:12 August 2019
Status:Active
Date of birth:November 1975
Nationality:British
Address:2, Belgrave Crescent, Scarborough, YO11 1UB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.