About

Registered Number: 03180493
Date of Incorporation: 29/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Oasby Grange, Oasby, Grantham, Lincolnshire, NG32 3NA,

 

Farmex International Ltd was registered on 29 March 1996 with its registered office in Grantham, it's status at Companies House is "Active". The company has one director listed as Turner, Richard Patrick in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Richard Patrick 03 April 1996 06 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 14 August 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
AD01 - Change of registered office address 27 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 26 September 2012
TM02 - Termination of appointment of secretary 27 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 18 October 2011
SH01 - Return of Allotment of shares 18 July 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 29 March 2010
AD01 - Change of registered office address 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
363s - Annual Return 10 April 2003
395 - Particulars of a mortgage or charge 16 January 2003
395 - Particulars of a mortgage or charge 08 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
123 - Notice of increase in nominal capital 01 November 2002
RESOLUTIONS - N/A 30 October 2002
RESOLUTIONS - N/A 30 October 2002
RESOLUTIONS - N/A 30 October 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 28 November 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 06 April 1999
CERTNM - Change of name certificate 11 November 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 06 April 1998
395 - Particulars of a mortgage or charge 18 November 1997
AA - Annual Accounts 04 November 1997
363s - Annual Return 10 April 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
395 - Particulars of a mortgage or charge 11 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1996
288 - N/A 23 June 1996
288 - N/A 23 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1996
CERTNM - Change of name certificate 15 April 1996
288 - N/A 13 April 1996
288 - N/A 13 April 1996
288 - N/A 13 April 1996
288 - N/A 13 April 1996
287 - Change in situation or address of Registered Office 13 April 1996
NEWINC - New incorporation documents 29 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2003 Fully Satisfied

N/A

Debenture 02 January 2003 Outstanding

N/A

Debenture 14 November 1997 Outstanding

N/A

Fixed and floating charge 09 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.