UKBizDB.co.uk

TAMAR MILLING LTD

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

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.

Company Information

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:
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:Bennets Yard, Whitstone, Holsworthy, Devon, EX22 6UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle House, Eagle House, Llansantffraid, Wales, SY22 6AQ

Director16 November 2022Active
Eagle House, Eagle House, Llansantffraid, Wales, SY22 6AQ

Director02 October 2023Active
Paradise Farm, Whitstone, Holsworthy, England, EX22 6LE

Secretary28 March 2013Active
Eagle House, Eagle House, Llansantffraid, Wales, SY22 6AQ

Secretary16 November 2022Active
Paradise Farm, Whitstone, Holsworthy, England, EX22 6LE

Director28 March 2013Active
Paradise Farm, Whitstone, Holsworthy, England, EX22 6LE

Director28 March 2013Active
Eagle House, Eagle House, Llansantffraid, Wales, SY22 6AQ

Director16 November 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-06-01Accounts

Change account reference date company current shortened.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Accounts

Change account reference date company previous extended.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Capital

Capital return purchase own shares.

Download
2023-01-11Capital

Capital cancellation shares.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2023-01-04Officers

Appoint person secretary company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Address

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

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-19Capital

Capital name of class of shares.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.