Based in Peterborough, Garford Farm Machinery Ltd was founded on 17 August 2009, it has a status of "Active". There are 4 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARFORD, Janet Elaine | 17 August 2009 | - | 1 |
GARFORD, Michael Richard | 17 August 2009 | - | 1 |
GARFORD, Philip Nicholas | 17 August 2009 | - | 1 |
ZURN, Rolf | 30 November 2018 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Philip Nicholas Garford/
1960-05 |
Individual person with significant control |
British/
United Kingdom |
|
Mrs Janet Elaine Garford/
1960-06 |
Individual person with significant control |
British/
United Kingdom |
|
Mr Michael Richard Garford/
1952-09 |
Individual person with significant control |
British/
United Kingdom |
|
Mrs Carole Garford/
1954-05 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 April 2020 | |
CS01 - N/A | 18 February 2020 | |
MR01 - N/A | 09 January 2020 | |
MR01 - N/A | 09 January 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 24 April 2019 | |
RESOLUTIONS - N/A | 03 January 2019 | |
PSC07 - N/A | 13 December 2018 | |
PSC07 - N/A | 13 December 2018 | |
PSC02 - N/A | 13 December 2018 | |
AP01 - Appointment of director | 13 December 2018 | |
MR04 - N/A | 04 September 2018 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 19 April 2018 | |
CS01 - N/A | 23 August 2017 | |
PSC07 - N/A | 23 August 2017 | |
PSC07 - N/A | 23 August 2017 | |
AA - Annual Accounts | 17 May 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 21 August 2015 | |
CH01 - Change of particulars for director | 21 August 2015 | |
CH01 - Change of particulars for director | 21 August 2015 | |
CH01 - Change of particulars for director | 21 August 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 14 July 2014 | |
AD01 - Change of registered office address | 05 February 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 27 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2013 | |
MG01 - Particulars of a mortgage or charge | 02 March 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 16 May 2011 | |
CH01 - Change of particulars for director | 18 January 2011 | |
CH01 - Change of particulars for director | 18 January 2011 | |
AR01 - Annual Return | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
MG01 - Particulars of a mortgage or charge | 04 March 2010 | |
AA01 - Change of accounting reference date | 14 December 2009 | |
NEWINC - New incorporation documents | 17 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 January 2020 | Outstanding |
N/A |
A registered charge | 08 January 2020 | Outstanding |
N/A |
Debenture | 28 February 2013 | Fully Satisfied |
N/A |
Debenture | 01 March 2010 | Fully Satisfied |
N/A |