This company is commonly known as Wisbech Contract Farming Ltd. The company was founded 20 years ago and was given the registration number 04992756. The firm's registered office is in WISBECH. You can find them at Bramley Lodge St Pauls Road South, Walton Highway, Wisbech, Cambridgeshire. This company's SIC code is 01250 - Growing of other tree and bush fruits and nuts.
Name | : | WISBECH CONTRACT FARMING LTD |
---|---|---|
Company Number | : | 04992756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bramley Lodge St Pauls Road South, Walton Highway, Wisbech, Cambridgeshire, PE14 7DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bramley Lodge, St Pauls Road South Walton Highway, Wisbech, PE14 7DD | Secretary | 11 December 2003 | Active |
Bramley Lodge, St Pauls Road South Walton Highway, Wisbech, PE14 7DD | Director | 22 October 2007 | Active |
Bramley Lodge, St Pauls Road South, Walton Highway, Wisbech, PE14 7DD | Director | 01 December 2022 | Active |
Bramley Lodge, St Pauls Road South Walton Highway, Wisbech, PE14 7DD | Director | 11 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 December 2003 | Active |
140, Salts Road, West Walton, Wisbech, England, PE14 7ED | Director | 11 December 2003 | Active |
Mr Kenneth Mark Portass | ||
Notified on | : | 11 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | Bramley Lodge, St Pauls Road South, Wisbech, PE14 7DD |
Nature of control | : |
|
Mr John Barry Portass | ||
Notified on | : | 11 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | Bramley Lodge, St Pauls Road South, Wisbech, PE14 7DD |
Nature of control | : |
|
Mrs Beverly Portass | ||
Notified on | : | 11 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Bramley Lodge, St Pauls Road South, Wisbech, PE14 7DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-18 | Capital | Capital cancellation shares. | Download |
2020-11-02 | Capital | Capital return purchase own shares. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.