UKBizDB.co.uk

WHITE POST FARM CENTRE LIMITED

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

This company is commonly known as White Post Farm Centre Limited. The company was founded 20 years ago and was given the registration number 04968580. The firm's registered office is in NEWARK. You can find them at White Post Farm Mansfield Road, Farnsfield, Newark, Nottinghamshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:WHITE POST FARM CENTRE LIMITED
Company Number:04968580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:White Post Farm Mansfield Road, Farnsfield, Newark, Nottinghamshire, NG22 8HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Post Farm, Mansfield Road, Farnsfield, Newark, United Kingdom, NG22 8HL

Secretary11 May 2007Active
White Post Farm, Mansfield Road, Newark, NG22 8HL

Director11 December 2003Active
White Post Farm, Mansfield Road, Farnsfield, Newark, United Kingdom, NG22 8HL

Director11 December 2003Active
White Post Farm House, White Post Farm Centre Ltd, Mansfield Road, Farnsfield, NG22 8HL

Director11 December 2003Active
7 Amethyst Close, Rainworth, Mansfield, NG21 0GH

Secretary11 December 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary18 November 2003Active
Flat 3 471 Mansfield Road, Nottingham, NG5 2DR

Director11 December 2003Active
7 Amethyst Close, Rainworth, Mansfield, NG21 0GH

Director11 December 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director18 November 2003Active

People with Significant Control

Mrs Christina Anne Mathoon
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:White Post Farm, Mansfield Road, Newark, NG22 8HL
Nature of control:
  • Significant influence or control
Mr Simon David Rouse
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:White Post Farm, Mansfield Road, Newark, NG22 8HL
Nature of control:
  • Significant influence or control
Mrs Rebecca Louise Allott
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Address:White Post Farm, Mansfield Road, Newark, NG22 8HL
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Capital

Legacy.

Download
2017-10-12Capital

Capital statement capital company with date currency figure.

Download
2017-10-12Insolvency

Legacy.

Download
2017-10-12Resolution

Resolution.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.