NICKRICK FARMS LTD
COVENTRY FARMING RESOURCES LTD POMBEIRA LIMITED

Hellopages » West Midlands » Coventry » CV1 3PP

Company number 07648574
Status Active
Incorporation Date 26 May 2011
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 200 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of NICKRICK FARMS LTD are www.nickrickfarms.co.uk, and www.nickrick-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Nickrick Farms Ltd is a Private Limited Company. The company registration number is 07648574. Nickrick Farms Ltd has been working since 26 May 2011. The present status of the company is Active. The registered address of Nickrick Farms Ltd is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. . HILL, Richard Anthony is a Director of the company. TIDNAM, Margaret Ann is a Director of the company. The company operates in "Raising of other cattle and buffaloes".


Current Directors

Director
HILL, Richard Anthony
Appointed Date: 26 May 2011
81 years old

Director
TIDNAM, Margaret Ann
Appointed Date: 26 May 2011
75 years old

NICKRICK FARMS LTD Events

26 Jan 2017
Accounts for a dormant company made up to 31 May 2016
31 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200

12 Jan 2016
Accounts for a dormant company made up to 31 May 2015
27 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200

13 Jan 2015
Company name changed farming resources LTD\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13

...
... and 8 more events
18 Jun 2013
Director's details changed for Margaret Ann Tidnam on 28 May 2012
18 Jun 2013
Accounts for a dormant company made up to 31 May 2012
28 May 2013
First Gazette notice for compulsory strike-off
02 Jul 2012
Annual return made up to 26 May 2012 with full list of shareholders
26 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted