FIN AND FARM LIMITED

Register to unlock more data on OkredoRegister

FIN AND FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06799899

Incorporation date

23/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

18a/20 King Street, Maidenhead, Berkshire SL6 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2009)
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon28/04/2023
Voluntary strike-off action has been suspended
dot icon25/04/2023
Application to strike the company off the register
dot icon10/02/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon08/11/2021
Director's details changed for Dray Simpson on 2021-11-08
dot icon28/01/2021
Termination of appointment of Christopher Bourke Wilson as a director on 2021-01-21
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-10-02 with updates
dot icon06/11/2020
Director's details changed for Mr Christopher Bourke Wilson on 2020-10-12
dot icon09/07/2020
Termination of appointment of Christian John Boleyn Lambie as a director on 2020-07-06
dot icon02/07/2020
Notification of Christian John Boleyn Lambie as a person with significant control on 2020-06-30
dot icon02/07/2020
Cessation of Pgd Food Services Limited as a person with significant control on 2020-06-30
dot icon02/07/2020
Notification of Dray Simpson as a person with significant control on 2020-06-30
dot icon09/12/2019
Cessation of Nicholas James Sandford as a person with significant control on 2019-10-01
dot icon09/12/2019
Cessation of Muir Jankowski as a person with significant control on 2019-10-01
dot icon02/12/2019
Termination of appointment of Nicholas James Sandford as a director on 2019-11-28
dot icon02/12/2019
Termination of appointment of Muir Jankowski as a director on 2019-11-28
dot icon02/12/2019
Termination of appointment of Muir Jankowski as a secretary on 2019-11-28
dot icon22/10/2019
Registered office address changed from 176 Hangleton Road Hove BN3 7LT England to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2019-10-22
dot icon11/10/2019
Appointment of Christian John Boleyn Lambie as a director on 2019-10-01
dot icon11/10/2019
Notification of Pgd Food Services Limited as a person with significant control on 2016-04-06
dot icon10/10/2019
Appointment of Mr Christopher Bourke Wilson as a director on 2019-10-01
dot icon10/10/2019
Appointment of Dray Simpson as a director on 2019-10-01
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon31/01/2019
Secretary's details changed for Ms Muir Jankowski on 2019-01-31
dot icon31/01/2019
Change of details for Mr Nicholas James Sandford as a person with significant control on 2019-01-31
dot icon31/01/2019
Change of details for Ms Muir Jankowski as a person with significant control on 2019-01-31
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Registered office address changed from Nimbus Accounting Limited 32 Church Road Hove East Sussex BN3 2FN to 176 Hangleton Road Hove BN3 7LT on 2018-07-23
dot icon25/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon25/01/2017
Director's details changed for Nicholas James Sandford on 2017-01-25
dot icon25/01/2017
Director's details changed for Ms Muir Jankowski on 2017-01-25
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Secretary's details changed for Ms Muir Jankowski on 2016-04-14
dot icon14/04/2016
Director's details changed for Nicholas James Sandford on 2016-04-14
dot icon26/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon26/01/2016
Director's details changed for Ms Muir Jankowski on 2016-01-26
dot icon26/01/2016
Director's details changed for Nicholas James Sandford on 2016-01-26
dot icon26/01/2016
Registered office address changed from 176 Hangleton Road Hove East Sussex BN3 7LT to Nimbus Accounting Limited 32 Church Road Hove East Sussex BN3 2FN on 2016-01-26
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon28/01/2015
Director's details changed for Nicholas James Sandford on 2015-01-28
dot icon28/01/2015
Registered office address changed from 176 Hangleton Road Hove East Sussex BN3 7LT England to 176 Hangleton Road Hove East Sussex BN3 7LT on 2015-01-28
dot icon13/10/2014
Registered office address changed from 45 Church Street Brighton East Sussex BN1 3LJ to 176 Hangleton Road Hove East Sussex BN3 7LT on 2014-10-13
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Director's details changed for Nicholas James Sandford on 2013-03-06
dot icon07/03/2013
Director's details changed for Ms Muir Jankowski on 2013-03-06
dot icon07/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon07/03/2013
Secretary's details changed for Ms Muir Jankowski on 2013-03-06
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/04/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon12/04/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mrs Muir Jankowski on 2010-01-21
dot icon04/02/2010
Director's details changed for Nicholas James Sandford on 2010-01-21
dot icon04/02/2010
Secretary's details changed for Muir Jankowski on 2010-01-21
dot icon23/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
02/10/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jankowski, Muir
Director
23/01/2009 - 28/11/2019
4
Simpson, Dray
Director
01/10/2019 - Present
24
Lambie, Christian John Boleyn
Director
01/10/2019 - 06/07/2020
16
Sandford, Nicholas James
Director
23/01/2009 - 28/11/2019
2
Wilson, Christopher Bourke
Director
01/10/2019 - 21/01/2021
17

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About FIN AND FARM LIMITED

FIN AND FARM LIMITED is an(a) Active company incorporated on 23/01/2009 with the registered office located at 18a/20 King Street, Maidenhead, Berkshire SL6 1EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIN AND FARM LIMITED?

toggle

FIN AND FARM LIMITED is currently Active. It was registered on 23/01/2009 .

Where is FIN AND FARM LIMITED located?

toggle

FIN AND FARM LIMITED is registered at 18a/20 King Street, Maidenhead, Berkshire SL6 1EF.

What does FIN AND FARM LIMITED do?

toggle

FIN AND FARM LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for FIN AND FARM LIMITED?

toggle

The latest filing was on 02/05/2023: First Gazette notice for voluntary strike-off.