Dissolved 2017-05-16
Company Information for FARMKIT LIMITED
BEELEY, MATLOCK, DE4 2NR,
|
Company Registration Number
07982066
Private Limited Company
Dissolved Dissolved 2017-05-16 |
Company Name | |
---|---|
FARMKIT LIMITED | |
Legal Registered Office | |
BEELEY MATLOCK DE4 2NR Other companies in DE4 | |
Company Number | 07982066 | |
---|---|---|
Date formed | 2012-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-05-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 08:21:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FARMKIT LIMITED | FLAT 31 CONNAUGHT HEIGHTS 2 AGNES GEORGE WALK LONDON E16 2FP | Active | Company formed on the 2023-12-25 | |
FARMKIT LLC | Delaware | Unknown | ||
FarmKit.IO CORPORATION | 5000 Yonge Street Suite 1901 Toronto Ontario M2N 7E9 | Active | Company formed on the 2021-11-12 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD GRUNDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL RICHARD CUNNINGHAM |
Director | ||
JONATHON HOLMES |
Director | ||
DANIEL JOHN KIRBY |
Director | ||
PETER JOHN ROWBOTHAM |
Director | ||
CHRISTOPHER SELLARS |
Director | ||
MARK STANLEY |
Director | ||
CHARLES GUY FORBES MORGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECH DEPT LIMITED | Director | 2004-06-23 | CURRENT | 2004-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 28 | |
AR01 | 08/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 28 | |
AR01 | 08/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SELLARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROWBOTHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL KIRBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUNNINGHAM | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 28 | |
AR01 | 08/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MORGAN | |
AP01 | DIRECTOR APPOINTED JONATHAN HOLMES | |
AP01 | DIRECTOR APPOINTED PETER JOHN ROWBOTHAM | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RICHARD CUNNINGHAM | |
AP01 | DIRECTOR APPOINTED MR CHARLES GUY FORBES MORGAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER SELLARS | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHN KIRBY | |
AP01 | DIRECTOR APPOINTED RICHARD GRUNDY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 1-037 ELECTRIC WORKS SHEFFIELD DIGITAL CAMPUS SHEFFIELD SOUTH YORKSHIRE S1 2BJ UNITED KINGDOM | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 06/08/2012 | |
SH01 | 06/08/12 STATEMENT OF CAPITAL GBP 28 | |
AD02 | SAIL ADDRESS CREATED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due Within One Year | 2013-03-31 | £ 72,394 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FARMKIT LIMITED
Cash Bank In Hand | 2013-03-31 | £ 10,298 |
---|---|---|
Current Assets | 2013-03-31 | £ 12,041 |
Debtors | 2013-03-31 | £ 1,543 |
Tangible Fixed Assets | 2013-03-31 | £ 21,256 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as FARMKIT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |