General information

Name:

Farm Renewables Ltd

Office Address:

The Long Barn Fornham Business Court Fornham St. Martin IP31 1SL Bury St. Edmunds

Number: 06132280

Incorporation date: 2007-03-01

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Farm Renewables has been in this business field for at least seventeen years. Registered under 06132280, it operates as a Private Limited Company. You can reach the headquarters of this firm during office times at the following address: The Long Barn Fornham Business Court Fornham St. Martin, IP31 1SL Bury St. Edmunds. It has been already fourteen years since This company's registered name is Farm Renewables Limited, but till 2010 the business name was The Mcallister Partnership and before that, up till 2007-04-05 this business was known under the name Tayvin 371. It means this company used three other names. The firm's registered with SIC code 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. Farm Renewables Ltd released its latest accounts for the period up to 2023-03-31. The company's latest annual confirmation statement was submitted on 2023-03-20.

Taking into consideration the following enterprise's size, it became imperative to acquire more executives, to name just a few: Peter K., Robert D., Nicholas M. who have been cooperating since 2017 to fulfil their statutory duties for this specific firm. To provide support to the directors, this specific firm has been using the skills of Peter K. as a secretary since the appointment on 2017-07-18.

  • Previous company's names
  • Farm Renewables Limited 2010-09-27
  • The Mcallister Partnership Limited 2007-04-05
  • Tayvin 371 Limited 2007-03-01

Financial data based on annual reports

Company staff

Peter K.

Role: Director

Appointed: 18 July 2017

Latest update: 30 May 2024

Peter K.

Role: Secretary

Appointed: 18 July 2017

Latest update: 30 May 2024

Robert D.

Role: Director

Appointed: 11 September 2015

Latest update: 30 May 2024

Nicholas M.

Role: Director

Appointed: 01 July 2013

Latest update: 30 May 2024

Malcolm M.

Role: Director

Appointed: 29 March 2007

Latest update: 30 May 2024

Nicola M.

Role: Director

Appointed: 29 March 2007

Latest update: 30 May 2024

People with significant control

Malcolm M. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Malcolm M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from The Long Barn Fornham Business Court Fornham St. Martin Bury St. Edmunds Suffolk IP31 1SL England on 21st February 2024 to Lake House Market Hill Royston Hertfordshire SG8 9JN (AD01)
filed on: 21st, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
17
Company Age

Closest Companies - by postcode