UKBizDB.co.uk

PURSER & CO. FARMING LIMITED

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

This company is commonly known as Purser & Co. Farming Limited. The company was founded 27 years ago and was given the registration number 03345984. The firm's registered office is in EXETER. You can find them at Castle Hill Insolvency 10 Orchard Court, Heron Road, Exeter, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PURSER & CO. FARMING LIMITED
Company Number:03345984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 April 1997
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Castle Hill Insolvency 10 Orchard Court, Heron Road, Exeter, EX2 7LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Hill Insolvency, 10 Orchard Court, Heron Road, Exeter, EX2 7LL

Secretary01 June 2005Active
Castle Hill Insolvency, 10 Orchard Court, Heron Road, Exeter, EX2 7LL

Director12 February 2018Active
Ashfords House, Grenadier Road, Exeter, EX1 3LH

Corporate Director12 February 2018Active
Ford Farm, Uffculme, Cullompton, EX15 3DQ

Secretary07 April 1997Active
Middle Woodbeer Farm, Plymtree, Cullompton, EX15 2LN

Secretary12 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 April 1997Active
21 Bampton Street, Tiverton, Devon, EX16 6AA

Director07 April 1997Active
Ford Farm, Uffculme, Cullompton, EX15 3DQ

Director07 April 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 April 1997Active

People with Significant Control

Rev Jillian Dhyllis Purser
Notified on:30 June 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:21 Bampton Street, Devon, EX16 6AA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-24Gazette

Gazette dissolved liquidation.

Download
2021-03-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-12-11Address

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

Download
2018-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-06Resolution

Resolution.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Accounts

Change account reference date company previous shortened.

Download
2018-04-17Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Change person secretary company with change date.

Download
2018-04-09Address

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

Download
2018-03-16Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Appoint corporate director company with name date.

Download
2018-01-30Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Officers

Change person director company with change date.

Download
2017-06-08Accounts

Accounts with accounts type total exemption small.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.