General information

Name:

Ferry Farm Livery Limited

Office Address:

Beckside Court Annie Reed Road HU17 0LF Beverley

Number: 08798455

Incorporation date: 2013-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ferry Farm Livery Ltd may be reached at Beckside Court, Annie Reed Road in Beverley. Its postal code is HU17 0LF. Ferry Farm Livery has been on the British market for the last 11 years. Its reg. no. is 08798455. This enterprise's Standard Industrial Classification Code is 93199 and their NACE code stands for Other sports activities. Ferry Farm Livery Limited reported its account information for the financial year up to December 31, 2022. The company's latest confirmation statement was submitted on December 2, 2022.

Taking into consideration this particular company's executives data, since 2013 there have been three directors: Nicholas D., Carol F. and Danielle F..

Carol F. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Nicholas D.

Role: Director

Appointed: 02 December 2013

Latest update: 17 January 2024

Carol F.

Role: Director

Appointed: 02 December 2013

Latest update: 17 January 2024

Danielle F.

Role: Director

Appointed: 02 December 2013

Latest update: 17 January 2024

People with significant control

Carol F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 02 December 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates December 2, 2023 (CS01)
filed on: 6th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
10
Company Age

Similar companies nearby

Closest companies