MICHAELCHURCH FARMING LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8AS

Company number 03530015
Status Active
Incorporation Date 12 March 1998
Company Type Private Limited Company
Address NUMBER 22, MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AS
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Registered office address changed from Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 30 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MICHAELCHURCH FARMING LIMITED are www.michaelchurchfarming.co.uk, and www.michaelchurch-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Michaelchurch Farming Limited is a Private Limited Company. The company registration number is 03530015. Michaelchurch Farming Limited has been working since 12 March 1998. The present status of the company is Active. The registered address of Michaelchurch Farming Limited is Number 22 Mount Ephraim Tunbridge Wells Kent Tn4 8as. The company`s financial liabilities are £23.7k. It is £1.54k against last year. . CRIPPS SECRETARIES LIMITED is a Secretary of the company. SCOTT, Peter John Miller is a Director of the company. Secretary SCOTT, Peter John Miller has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MILLS, Robina Jill has been resigned. Director PALMER, Michael Ellis Outlaw has been resigned. The company operates in "Raising of sheep and goats".


michaelchurch farming Key Finiance

LIABILITIES £23.7k
+6%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRIPPS SECRETARIES LIMITED
Appointed Date: 13 April 2004

Director
SCOTT, Peter John Miller
Appointed Date: 12 March 1998
75 years old

Resigned Directors

Secretary
SCOTT, Peter John Miller
Resigned: 13 April 2004
Appointed Date: 12 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 1998
Appointed Date: 12 March 1998

Director
MILLS, Robina Jill
Resigned: 18 October 2014
Appointed Date: 19 September 2000
95 years old

Director
PALMER, Michael Ellis Outlaw
Resigned: 19 September 2000
Appointed Date: 12 March 1998
76 years old

Persons With Significant Control

Mr Peter John Miller Scott
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Mrs Serena Laura Rosanna Crump
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MICHAELCHURCH FARMING LIMITED Events

10 Mar 2017
Confirmation statement made on 3 March 2017 with updates
30 Dec 2016
Registered office address changed from Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 30 December 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300,000

20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
17 Mar 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/03/98

17 Mar 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/03/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1998
Secretary resigned
12 Mar 1998
Incorporation