This company is commonly known as Tamar Milling Ltd. The company was founded 11 years ago and was given the registration number 08466846. The firm's registered office is in HOLSWORTHY. You can find them at Bennets Yard, Whitstone, Holsworthy, Devon. This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.
Name | : | TAMAR MILLING LTD |
---|---|---|
Company Number | : | 08466846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2013 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bennets Yard, Whitstone, Holsworthy, Devon, EX22 6UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eagle House, Eagle House, Llansantffraid, Wales, SY22 6AQ | Director | 16 November 2022 | Active |
Eagle House, Eagle House, Llansantffraid, Wales, SY22 6AQ | Director | 02 October 2023 | Active |
Paradise Farm, Whitstone, Holsworthy, England, EX22 6LE | Secretary | 28 March 2013 | Active |
Eagle House, Eagle House, Llansantffraid, Wales, SY22 6AQ | Secretary | 16 November 2022 | Active |
Paradise Farm, Whitstone, Holsworthy, England, EX22 6LE | Director | 28 March 2013 | Active |
Paradise Farm, Whitstone, Holsworthy, England, EX22 6LE | Director | 28 March 2013 | Active |
Eagle House, Eagle House, Llansantffraid, Wales, SY22 6AQ | Director | 16 November 2022 | Active |
Wynnstay (Agricultural Supplies) Limited | ||
Notified on | : | 16 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eagle House, Eagle House, Llansantffraid, United Kingdom, SY22 6AQ |
Nature of control | : |
|
Mr Nicholas Charles Furse | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Paradise Farm, Whitstone, Holsworthy, England, EX22 6LE |
Nature of control | : |
|
Mrs Jennfer Wendy Furse | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Paradise Farm, Whitstone, Holsworthy, England, EX22 6LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Termination secretary company with name termination date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Accounts | Change account reference date company current shortened. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Accounts | Change account reference date company previous extended. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Capital | Capital return purchase own shares. | Download |
2023-01-11 | Capital | Capital cancellation shares. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination secretary company with name termination date. | Download |
2023-01-04 | Officers | Appoint person secretary company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-19 | Capital | Capital name of class of shares. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.