FEDERATED FARMERS LIMITED
GREAT SHELFORD

Hellopages » Cambridgeshire » South Cambridgeshire » CB2 5EG

Company number 02599188
Status Active
Incorporation Date 8 April 1991
Company Type Private Limited Company
Address C/O TAYABALI TOMLIN, 5 HIGH GREEN, GREAT SHELFORD, CAMBRIDGE, CB2 5EG
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of FEDERATED FARMERS LIMITED are www.federatedfarmers.co.uk, and www.federated-farmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Federated Farmers Limited is a Private Limited Company. The company registration number is 02599188. Federated Farmers Limited has been working since 08 April 1991. The present status of the company is Active. The registered address of Federated Farmers Limited is C O Tayabali Tomlin 5 High Green Great Shelford Cambridge Cb2 5eg. The company`s financial liabilities are £74.64k. It is £-0.31k against last year. The cash in hand is £71.44k. It is £-0.71k against last year. And the total assets are £75.64k, which is £-0.71k against last year. SHEPPARD, Annette Sandra is a Secretary of the company. EAST, John Gerald is a Director of the company. SHEPPARD, Michael Lindsay is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Support activities for crop production".


federated farmers Key Finiance

LIABILITIES £74.64k
-1%
CASH £71.44k
-1%
TOTAL ASSETS £75.64k
-1%
All Financial Figures

Current Directors

Secretary
SHEPPARD, Annette Sandra
Appointed Date: 18 April 1991

Director
EAST, John Gerald
Appointed Date: 31 December 1991
70 years old

Director
SHEPPARD, Michael Lindsay
Appointed Date: 18 April 1991
77 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 18 April 1991
Appointed Date: 08 April 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 18 April 1991
Appointed Date: 08 April 1991

FEDERATED FARMERS LIMITED Events

13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100

27 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 49 more events
12 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Apr 1991
Company name changed speed 1419 LIMITED\certificate issued on 01/05/91

29 Apr 1991
Registered office changed on 29/04/91 from: classic house 174-180 old street london EC1V 9BP

08 Apr 1991
Incorporation