UKBizDB.co.uk

PARK FARM MACHINERY LIMITED

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

This company is commonly known as Park Farm Machinery Limited. The company was founded 30 years ago and was given the registration number 02878658. The firm's registered office is in LEEDS. You can find them at Lotherton Park Farm Copley Lane, Aberford, Leeds, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:PARK FARM MACHINERY LIMITED
Company Number:02878658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Lotherton Park Farm Copley Lane, Aberford, Leeds, LS25 3ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glendale Farm Services, Main Road, Milfield, Wooler, England, NE71 6HS

Secretary15 December 1994Active
Lotherton Park Farm, Copley Lane, Aberford, Leeds, United Kingdom, LS25 3ED

Director08 December 1993Active
Low Lead Farm, Saxton Tadcaster, Leeds, LS24 9QH

Director08 December 1993Active
The Forge, Crockey Hill, York, YO1 4SH

Secretary08 December 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 1993Active
The Forge, Crockey Hill, York, YO1 4SH

Director08 December 1993Active

People with Significant Control

Mr Anthony James Mills
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Glendale Farm Services, Main Road, Wooler, England, NE71 6HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Nicholas Mills
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Low Lead Farm, Saxton, Tadcaster, England, LS24 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Caroline Lewis
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:14, Danes Court, York, England, YO19 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Address

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

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Change person secretary company with change date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-07Accounts

Accounts with accounts type total exemption small.

Download
2013-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.