UKBizDB.co.uk

THE FARM SHOP (ESSEX) LIMITED

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

This company is commonly known as The Farm Shop (essex) Limited. The company was founded 23 years ago and was given the registration number 04187950. The firm's registered office is in WICKFORD. You can find them at Office 12b Fanton Hall, Off Arterial Road, Wickford, Essex. This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:THE FARM SHOP (ESSEX) LIMITED
Company Number:04187950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:Office 12b Fanton Hall, Off Arterial Road, Wickford, Essex, England, SS12 9JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acorns, 14 Ardleigh Green Road, Hornchurch, RM11 2LW

Secretary27 March 2001Active
Acorns, 14 Ardleigh Green Road, Hornchurch, RM11 2LW

Director27 March 2001Active
Acorns, 14 Ardleigh Green Road, Hornchurch, RM11 2LW

Director27 March 2001Active
13, Honeypot Lane, Brentwood, CM14 4QT

Director01 February 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 March 2001Active

People with Significant Control

Mr Ross Peter Assenheim
Notified on:05 April 2019
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Office 12b, Fanton Hall, Wickford, England, SS12 9JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Peter Wycliffe Assenheim
Notified on:30 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Office 12b, Fanton Hall, Wickford, England, SS12 9JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mrs June Lillian Assenheim
Notified on:30 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Office 12b, Fanton Hall, Wickford, England, SS12 9JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Address

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

Download
2019-05-14Address

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

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.