Founded in 2002, Farmpower International Ltd has its registered office in Shrewsbury, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Farmpower International Ltd. The companies directors are listed as Beckett, Lyndsey Kim, Edwards, Victor Ernest, Cannon, Gloria Jean, Jones, Nadia Ann, Rowe, Helen in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Victor Ernest | 12 June 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BECKETT, Lyndsey Kim | 01 May 2020 | - | 1 |
CANNON, Gloria Jean | 12 June 2002 | 30 May 2003 | 1 |
JONES, Nadia Ann | 01 January 2006 | 01 May 2020 | 1 |
ROWE, Helen | 01 June 2003 | 01 January 2006 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Victor Ernest Edwards/
1958-02 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 May 2020 | |
CS01 - N/A | 27 May 2020 | |
TM02 - Termination of appointment of secretary | 27 May 2020 | |
AP03 - Appointment of secretary | 27 May 2020 | |
AA - Annual Accounts | 01 April 2020 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 10 April 2019 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 10 April 2018 | |
CS01 - N/A | 23 June 2017 | |
CH03 - Change of particulars for secretary | 09 May 2017 | |
AA - Annual Accounts | 05 April 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 June 2016 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 15 July 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 July 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 02 July 2014 | |
AD01 - Change of registered office address | 21 May 2014 | |
AA - Annual Accounts | 10 April 2014 | |
AR01 - Annual Return | 10 July 2013 | |
CH03 - Change of particulars for secretary | 07 June 2013 | |
AA - Annual Accounts | 02 April 2013 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 15 June 2011 | |
AD04 - Change of location of company records to the registered office | 15 June 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 22 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 22 June 2010 | |
CH03 - Change of particulars for secretary | 21 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 June 2010 | |
AA - Annual Accounts | 21 May 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 11 March 2008 | |
363s - Annual Return | 18 July 2007 | |
AA - Annual Accounts | 27 June 2007 | |
AA - Annual Accounts | 06 January 2007 | |
288a - Notice of appointment of directors or secretaries | 11 September 2006 | |
363s - Annual Return | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 31 August 2006 | |
288b - Notice of resignation of directors or secretaries | 31 August 2006 | |
225 - Change of Accounting Reference Date | 25 November 2005 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 28 April 2005 | |
RESOLUTIONS - N/A | 27 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 2004 | |
128(4) - Notice of assignment of name or new name to any class of shares | 27 October 2004 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 05 April 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
363s - Annual Return | 27 June 2003 | |
288a - Notice of appointment of directors or secretaries | 26 June 2003 | |
CERTNM - Change of name certificate | 10 June 2003 | |
395 - Particulars of a mortgage or charge | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
288b - Notice of resignation of directors or secretaries | 13 June 2002 | |
288b - Notice of resignation of directors or secretaries | 13 June 2002 | |
NEWINC - New incorporation documents | 12 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 September 2002 | Outstanding |
N/A |