-
M & F FARMS LIMITED - SCOTSMANS LODGE FARM STAMFORD ROAD, HELPSTON, PETERBOROUGH, PE6 7EL, United Kingdom
Company Information
- Company registration number
- 07486719
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- SCOTSMANS LODGE FARM STAMFORD ROAD
- HELPSTON
- PETERBOROUGH
- PE6 7EL SCOTSMANS LODGE FARM STAMFORD ROAD, HELPSTON, PETERBOROUGH, PE6 7EL UK
Management
- Managing Directors
- GEORGE EDWARD MORTON
- ROBIN GEORGE HARVEY MORTON
- ROSEMARY JOY MORTON
- Company secretaries
- ROBIN GEORGE HARVEY MORTON
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2011-01-10
- Age Of Company 2011-01-10 13 years
- SIC/NACE
- 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Ownership
- Beneficial Owners
- Mr George Edward Morton
- Mr Robin George Harvey Morton
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2013-01-10
-
M & F FARMS LIMITED Company Description
- M & F FARMS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 07486719. Its current trading status is "live". It was registered 2011-01-10. It has declared SIC or NACE codes as "01110 - Growing of cereals (except rice), leguminous crops and oil seeds". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-01-10.It can be contacted at Scotsmans Lodge Farm Stamford Road .
Get M & F FARMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: M & F Farms Limited - SCOTSMANS LODGE FARM STAMFORD ROAD, HELPSTON, PETERBOROUGH, PE6 7EL, United Kingdom
- 2011-01-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for M & F FARMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES (2018-01-19) - CS01
keyboard_arrow_right 2017
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 (2017-09-25) - AA
-
31/03/16 TOTAL EXEMPTION SMALL (2017-01-04) - AA
-
CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES (2017-01-19) - CS01
keyboard_arrow_right 2016
-
10/01/16 FULL LIST (2016-01-12) - AR01
keyboard_arrow_right 2015
-
10/01/15 FULL LIST (2015-01-23) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-09-04) - AA
keyboard_arrow_right 2014
-
REGISTER(S) MOVED TO SAIL ADDRESS (2014-02-07) - AD03
-
10/01/14 FULL LIST (2014-02-07) - AR01
-
DIRECTOR APPOINTED MRS ROSEMARY JOY MORTON (2014-03-03) - AP01
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-09) - AA
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-09) - AA
-
10/01/13 FULL LIST (2013-01-15) - AR01
keyboard_arrow_right 2012
-
SAIL ADDRESS CREATED (2012-02-01) - AD02
-
10/01/12 FULL LIST (2012-02-01) - AR01
-
PREVEXT FROM 31/01/2012 TO 31/03/2012 (2012-10-08) - AA01
-
31/03/12 TOTAL EXEMPTION SMALL (2012-10-10) - AA
keyboard_arrow_right 2011
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GEORGE HENRY MORTON / 07/02/2011 (2011-02-09) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN GEORGE HENRY MORTON / 07/02/2011 (2011-02-09) - CH03
-
CERTIFICATE OF INCORPORATION (2011-01-10) - NEWINC