UKBizDB.co.uk

S M S FARMING LIMITED

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

This company is commonly known as S M S Farming Limited. The company was founded 11 years ago and was given the registration number 08514575. The firm's registered office is in APPLETON. You can find them at Field Farm, Netherton Road, Appleton, Oxon. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:S M S FARMING LIMITED
Company Number:08514575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2013
End of financial year:30 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Field Farm, Netherton Road, Appleton, Oxon, OX13 5QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Field Farm, Netherton Road, Appleton, United Kingdom, OX13 5QW

Director02 May 2013Active
Field Farm, Netherton Road, Appleton, United Kingdom, OX13 5QW

Director02 May 2013Active
Field Farm, Netherton Road, Appleton, United Kingdom, OX13 5QW

Director26 March 2018Active
Field Farm, Netherton Road, Appleton, United Kingdom, OX13 5QW

Director01 April 2022Active
Field Farm, Netherton Road, Appleton, Abingdon, England, OX13 5QW

Secretary26 March 2018Active
Stable Cottage, Field Farm, Netherton Road, Appleton, United Kingdom, OX13 5QW

Director02 May 2013Active
Ashen Copse, Longworth, Abingdon, England, OX13 5HF

Director26 March 2018Active
Field Farm, Netherton Road, Appleton, OX13 5QW

Director03 December 2015Active
Cranford House, Field Farm, Appleton, Abingdon, England, OX13 5QW

Director20 April 2015Active
Field Farm, Netherton Road, Appleton, Abingdon, United Kingdom, OX13 5QW

Director26 March 2018Active
2, Appleton Common, Netherton Road, Appleton, United Kingdom, OX13 5QN

Director02 May 2013Active
Field Farm, Netherton Road, Appleton, Abingdon, United Kingdom, OX13 5QW

Director01 June 2018Active
Field Farm, Netherton Road, Appleton, OX13 5QW

Director20 April 2015Active

People with Significant Control

Mr Gareth Morgan
Notified on:02 May 2017
Status:Active
Date of birth:February 1983
Nationality:British
Address:Field Farm, Netherton Road, Appleton, OX13 5QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Katie Morgan
Notified on:02 May 2017
Status:Active
Date of birth:July 1987
Nationality:British
Address:Field Farm, Netherton Road, Appleton, OX13 5QW
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
2024-05-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-01-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.