General information

Name:

Farm Garages Ltd

Office Address:

Ground Floor, Baird House Seebeck Place Knowlhill MK5 8FR Milton Keynes

Number: 03192211

Incorporation date: 1996-04-29

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Farm Garages Limited can be found at Ground Floor, Baird House Seebeck Place, Knowlhill in Milton Keynes. The post code is MK5 8FR. Farm Garages has been present on the British market since the firm was started on Monday 29th April 1996. The registered no. is 03192211. Registered as World Superbike Motorcycles, this company used the name up till 2000, when it was replaced by Farm Garages Limited. This business's registered with SIC code 45112, that means Sale of used cars and light motor vehicles. The firm's most recent financial reports cover the period up to Wed, 31st Aug 2022 and the most current annual confirmation statement was filed on Sat, 29th Apr 2023.

Right now, this specific limited company has a single managing director: Lee A., who was chosen to lead the company twenty one years ago. For six years Ross A., had been managing this specific limited company till the resignation twenty one years ago. What is more another director, specifically Mark A. resigned in 2019. In addition, the managing director's efforts are often backed by a secretary - Helen K., who was chosen by this specific limited company in 2019.

  • Previous company's names
  • Farm Garages Limited 2000-01-27
  • World Superbike Motorcycles Limited 1996-04-29

Financial data based on annual reports

Company staff

Helen K.

Role: Secretary

Appointed: 22 May 2019

Latest update: 29 March 2024

Lee A.

Role: Director

Appointed: 25 March 2003

Latest update: 29 March 2024

People with significant control

Lee A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Lee A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark A.
Notified on 6 April 2016
Ceased on 22 May 2019
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 7 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 22 May 2013
Annual Accounts 14 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 15 Hockliffe Business Park Watling Street

Post code:

LU7 9NB

City / Town:

Hockliffe

HQ address,
2013

Address:

Unit 15 Hockliffe Business Park Watling Street

Post code:

LU7 9NB

City / Town:

Hockliffe

HQ address,
2014

Address:

Unit 15 Hockliffe Business Park Watling Street

Post code:

LU7 9NB

City / Town:

Hockliffe

HQ address,
2015

Address:

Unit 15 Hockliffe Business Park Watling Street

Post code:

LU7 9NB

City / Town:

Hockliffe

HQ address,
2016

Address:

Unit 15 Hockliffe Business Park Watling Street

Post code:

LU7 9NB

City / Town:

Hockliffe

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
27
Company Age

Closest Companies - by postcode