FARMPAGE LIMITED

Address:
108 Ranby Road, Sheffield, South Yorks, S11 7AL

FARMPAGE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04120088. The registration start date is December 6, 2000. The current status is Liquidation.

Company Overview

Company Number 04120088
Company Name FARMPAGE LIMITED
Registered Address 108 Ranby Road
Sheffield
South Yorks
S11 7AL
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2000-12-06
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 29
Account Ref Month 5
Accounts Due Date 24/04/2018
Accounts Last Update 30/05/2016
Returns Due Date 03/01/2017
Returns Last Update 06/12/2015
Confirmation Statement Due Date 20/12/2018
Confirmation Statement Last Update 06/12/2017
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41202 Construction of domestic buildings
70229 Management consultancy activities other than financial management

Office Location

Address 108 RANBY ROAD
Post Town SHEFFIELD
County SOUTH YORKS
Post Code S11 7AL

Companies with the same location

Entity Name Office Address
KUPPA LTD 108 Ranby Road, Sheffield, S11 7AL
BRASS MONKEY BREWERY LTD 108 Ranby Road, Sheffield, S11 7AL
MY CONTAINER UK LIMITED 108 Ranby Road, Sheffield, S11 7AL
LUCKYFOX ECCLESALL LTD 108 Ranby Road, Sheffield, S11 4AL
53/39 LIMITED 108 Ranby Road, Sheffield, South Yorks, S11 7AL
GRANT UPDATE DECOR LTD 108 Ranby Road, Sheffield, South Yorks, S11 7AL
THE CHEQUERS PAMPISFORD LTD 108 Ranby Road, Sheffield, S11 7AL
ZH METALWORX LIMITED 108 Ranby Road, Sheffield, South Yorks, S11 7AL
THERMAL VORTEX LIMITED 108 Ranby Road, Sheffield, S11 7AL
THE SWAN WV6 LTD 108 Ranby Road, Sheffield, South Yorks, S11 7AL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARVEY, Paul Neil Director (Active) 108 Ranby Road, Sheffield, South Yorks, S11 7AL October 1957 /
31 May 2010
British /
England
Director
HARVEY, Paul Neil Secretary (Resigned) Netherstead Hall, Morton Bagot, Studley, Warwickshire, B80 7EL /
12 October 2011
/
MADHAS, Anita Secretary (Resigned) 113 Leopold Avenue, Handsworth Wood, Birmingham, West Midlands, B20 1EX /
30 June 2009
/
NURRISH, Nicola Secretary (Resigned) 5 Churchfields, Bromsgrove, Worcestershire, B61 8DS /
9 January 2001
/
REED, Angela Clare Secretary (Resigned) Fulford House, Newbold Terrace, Leamington Spa, England, CV32 4EA /
18 March 2014
/
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
6 December 2000
/
HARVEY, Anna Director (Resigned) Greenhill Farm, Morton Bagot, Studley, Warwickshire, England, B80 7EL December 1957 /
9 January 2001
British /
England
Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
6 December 2000
/

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S11 7AL
SIC Code 41202 - Construction of domestic buildings

Improve Information

Please provide details on FARMPAGE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches