North East Farming Contractors Limited

General information

Name:

North East Farming Contractors Ltd

Office Address:

09349007: Companies House Default Address CF14 8LH Cardiff

Number: 09349007

Incorporation date: 2014-12-10

Dissolution date: 2023-04-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as North East Farming Contractors was registered on 2014-12-10 as a private limited company. This firm registered office was situated in Cardiff on 09349007: Companies House Default Address. This place postal code is CF14 8LH. The registration number for North East Farming Contractors Limited was 09349007. North East Farming Contractors Limited had been active for 9 years up until dissolution date on 2023-04-10. eight years ago this business changed its name from North East Farm And Plant to North East Farming Contractors Limited.

This specific limited company was managed by a solitary managing director: Peter J., who was appointed 10 years ago.

Peter J. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • North East Farming Contractors Limited 2016-03-21
  • North East Farm And Plant Limited 2014-12-10

Financial data based on annual reports

Company staff

Peter J.

Role: Director

Appointed: 10 December 2014

Latest update: 13 February 2024

Peter J.

Role: Secretary

Appointed: 10 December 2014

Latest update: 13 February 2024

People with significant control

Peter J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 24 December 2022
Confirmation statement last made up date 10 December 2021
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 2014-12-10
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 15 August 2016
Annual Accounts 21 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 21 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
8
Company Age