This company is commonly known as Trewarthenick Farms Limited. The company was founded 67 years ago and was given the registration number 00581003. The firm's registered office is in LONDON. You can find them at Magnus House, 7th Floor, 3 Lower Thames Street, London, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | TREWARTHENICK FARMS LIMITED |
---|---|---|
Company Number | : | 00581003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1957 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE | Secretary | 01 August 2014 | Active |
Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE | Director | 01 August 2014 | Active |
Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE | Director | 04 December 2019 | Active |
Kewnoweth, Little Trenethick Redruth Road, Helston, TR13 0LS | Secretary | 02 October 2000 | Active |
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS | Secretary | 09 March 2010 | Active |
11 Connaught, Place, London, W2 2ET | Secretary | 25 April 2005 | Active |
An Enys The Belyars, St Ives, TR26 2DA | Secretary | - | Active |
40 Valley Drive, Kingsbury, London, NW9 9NR | Director | 25 April 2005 | Active |
Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE | Director | 09 March 2010 | Active |
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS | Director | 09 March 2010 | Active |
101, Finsbury Pavement, London, EC2A 1RS | Director | 01 August 2014 | Active |
11 Connaught, Place, London, W2 2ET | Director | 25 April 2005 | Active |
11 Connaught, Place, London, W2 2ET | Director | 24 September 2008 | Active |
Trewarthenick House, Trewarthenick Nr Tregony, Truro, TR2 5UB | Director | 06 March 1997 | Active |
Trewarthenick House, Tregony, Truro, TR2 5UB | Director | - | Active |
Shadowlands Alexandra Road, Illogan, Redruth, TR16 4EN | Director | 06 March 1997 | Active |
Rodwyn Alexandra Road, Illogan, Redruth, TR16 4EA | Director | 06 March 1997 | Active |
Fairways Alexandra Road, Illogan, Redruth, TR16 4EG | Director | - | Active |
Malvary Alexandra Road, Illogan, Redruth, TR16 4EA | Director | - | Active |
Marcus Evans Worldwide Holdings Iom Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 31-37, North Quay, Douglas, Isle Of Man, IM1 1LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type small. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Officers | Change person secretary company with change date. | Download |
2020-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Accounts | Accounts with accounts type small. | Download |
2019-03-01 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type small. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type small. | Download |
2017-05-13 | Gazette | Gazette filings brought up to date. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Gazette | Gazette notice compulsory. | Download |
2016-07-05 | Accounts | Accounts with accounts type small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.