About

Registered Number: 01390214
Date of Incorporation: 21/09/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: 3 Castlegate, Grantham, Lincolnshire, NG31 6SF

 

Having been setup in 1978, Farm Electronics Ltd has its registered office in Grantham in Lincolnshire, it's status at Companies House is "Active". There are 12 directors listed for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE VISSER, Dimmen Jan 13 October 2017 - 1
FRYER, Adam Stuart 17 December 2019 - 1
GADSBY, Alex Robert 19 August 2019 - 1
JACKSON, Paul N/A - 1
SAMBRIDGE, Joseph David 10 January 2019 - 1
BRADFORD, Freda Helen N/A 02 June 1993 1
CHANDLER, Martin Edward N/A 18 June 2008 1
DUDFIELD, Timothy John 27 June 2008 15 December 2019 1
LESLIE, William Anderson N/A 29 July 2008 1
TAYLOR, Charles Victor 27 June 2008 23 November 2016 1
WESSELLING, Anne Pieter 23 November 2016 13 October 2017 1
Secretary Name Appointed Resigned Total Appointments
LESLIE, Jennifer Louise 02 June 1993 29 July 2008 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 16 March 2020
CH01 - Change of particulars for director 17 December 2019
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 16 December 2019
PSC01 - N/A 18 November 2019
CH01 - Change of particulars for director 14 October 2019
CH01 - Change of particulars for director 14 October 2019
RP04CS01 - N/A 17 September 2019
CS01 - N/A 19 August 2019
AP01 - Appointment of director 19 August 2019
PSC09 - N/A 12 July 2019
AA - Annual Accounts 27 February 2019
AP01 - Appointment of director 11 January 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 01 February 2018
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
CS01 - N/A 03 August 2017
PSC08 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
SH08 - Notice of name or other designation of class of shares 20 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 19 April 2017
RESOLUTIONS - N/A 07 April 2017
CH01 - Change of particulars for director 13 February 2017
AA - Annual Accounts 10 February 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 05 August 2011
RESOLUTIONS - N/A 23 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 15 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
169 - Return by a company purchasing its own shares 01 September 2008
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
RESOLUTIONS - N/A 11 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
AA - Annual Accounts 19 July 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
AA - Annual Accounts 11 October 2004
363a - Annual Return 11 August 2004
AA - Annual Accounts 06 October 2003
363a - Annual Return 26 August 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 13 August 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 09 August 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 14 August 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 02 September 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 23 September 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 17 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 05 August 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 30 August 1993
288 - N/A 30 August 1993
CERTNM - Change of name certificate 29 July 1993
288 - N/A 22 July 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 22 August 1991
363b - Annual Return 21 August 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
AA - Annual Accounts 26 August 1988
363 - Annual Return 26 August 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
AA - Annual Accounts 28 July 1986
363 - Annual Return 28 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.