THE FARM SHOP CO (UK) LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as The Farm Shop Co (uk) Ltd. The company was founded 6 years ago and was given the registration number 11906121. The firm's registered office is in NORTHAMPTON. You can find them at 2 Banbury Close, , Northampton, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Company Information
| Name | : | THE FARM SHOP CO (UK) LTD |
|---|
| Company Number | : | 11906121 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 26 March 2019 |
|---|
| End of financial year | : | 31 March 2021 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 46390 - Non-specialised wholesale of food, beverages and tobacco
|
|---|
Office Address & Contact
| Registered Address | : | 2 Banbury Close, Northampton, England, NN4 9UA |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 2, Banbury Close, Northampton, England, NN4 9UA | Director | 07 September 2020 | Active |
| 64, Meeting House Close, East Leake, United Kingdom, LE12 6HY | Director | 26 March 2019 | Active |
| 50, Jenkinson Road, Towcester, England, NN12 6AW | Director | 12 March 2020 | Active |
People with Significant Control
| Mrs Halima Kitwana Wright |
| Notified on | : | 07 September 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | November 1986 |
|---|
| Nationality | : | Tanzanian |
|---|
| Country of residence | : | England |
|---|
| Address | : | 2, Banbury Close, Northampton, England, NN4 9UA |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
- Right to appoint and remove directors as trust
- Right to appoint and remove directors as firm
|
|---|
| Mr Matt James |
| Notified on | : | 12 March 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | March 1991 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 50, Jenkinson Road, Towcester, England, NN12 6AW |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Michael Gregson |
| Notified on | : | 26 March 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | March 1982 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 64, Meeting House Close, East Leake, United Kingdom, LE12 6HY |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)