SPEIRS FARMS LIMITED
PEPPERSTOCK LUTON SWANDALE INVESTMENTS LIMITED

Hellopages » Hertfordshire » Dacorum » LU1 4LH

Company number 04699348
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address PEPSAL END FARM, PEPSAL END LANE, PEPPERSTOCK LUTON, BEDFORDSHIRE, LU1 4LH
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 3 . The most likely internet sites of SPEIRS FARMS LIMITED are www.speirsfarms.co.uk, and www.speirs-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Speirs Farms Limited is a Private Limited Company. The company registration number is 04699348. Speirs Farms Limited has been working since 17 March 2003. The present status of the company is Active. The registered address of Speirs Farms Limited is Pepsal End Farm Pepsal End Lane Pepperstock Luton Bedfordshire Lu1 4lh. . SPEIRS, Angela is a Secretary of the company. SPEIRS, Angela is a Director of the company. SPEIRS, Gary John is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
SPEIRS, Angela
Appointed Date: 17 March 2003

Director
SPEIRS, Angela
Appointed Date: 12 October 2015
63 years old

Director
SPEIRS, Gary John
Appointed Date: 17 March 2003
64 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 17 March 2003
Appointed Date: 17 March 2003

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 17 March 2003
Appointed Date: 17 March 2003

Persons With Significant Control

Mrs Angela Speirs
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary John Speirs
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPEIRS FARMS LIMITED Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Oct 2015
Appointment of Mrs Angela Speirs as a director on 12 October 2015
...
... and 27 more events
24 Apr 2003
New secretary appointed
24 Apr 2003
Secretary resigned
24 Apr 2003
Director resigned
09 Apr 2003
Company name changed swandale investments LIMITED\certificate issued on 09/04/03
17 Mar 2003
Incorporation