FYLDE COAST FARMS LIMITED

Strand Road Works Strand Road Works, Preston, PR1 8UR, Lancashire, England
StatusACTIVE
Company No.02359330
CategoryPrivate Limited Company
Incorporated10 Mar 1989
Age35 years, 2 months
JurisdictionEngland Wales

SUMMARY

FYLDE COAST FARMS LIMITED is an active private limited company with number 02359330. It was incorporated 35 years, 2 months ago, on 10 March 1989. The company address is Strand Road Works Strand Road Works, Preston, PR1 8UR, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

New address: Strand Road Works Strand Road Preston Lancashire PR1 8UR

Old address: Blackpool Fc Stadium, Seasiders Way, Blackpool Lancashire FY1 6JJ

Change date: 2020-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr Owen John Oyston

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Karen Milner

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-11

Officer name: Ms Karen Milner

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-07-31

Documents

View document PDF

Resolution

Date: 09 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Samuel Oyston

Termination date: 2018-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-04

Charge number: 023593300003

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-11

Officer name: Eajaz Isap

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eajaz Isap

Appointment date: 2015-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynne Catherine Hammond

Termination date: 2015-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Change sail address company with old address

Date: 29 May 2013

Category: Address

Type: AD02

Old address: C/O Rosemary Conlon 203 Oyston Mill Strand Road Preston Lancashire PR1 8UR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mr Karl Samuel Oyston

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosemary Conlon

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynne Catherine Hammond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Samuel Oyston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Oyston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Move registers to sail company

Date: 08 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 11 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 14/02/04 from: blackpool football club stadium bloomfield road blackpool lancashire FY1 6JJ

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 04/07/02 from: oyston mill, strand road, preston. PR1 8UR

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 28 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/05/01

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/99; no change of members

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/98; no change of members

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 11/11/96--------- £ si 185000@1=185000 £ ic 3263002/3448002

Documents

View document PDF

Legacy

Date: 18 Nov 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/97 to 31/12/96

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Capital

Type: 88(2)R

Description: Ad 30/09/96--------- £ si 2600000@1=2600000 £ ic 663002/3263002

Documents

View document PDF

Resolution

Date: 29 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Resolution

Date: 16 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Capital

Type: 88(2)R

Description: Ad 26/09/96--------- £ si 468000@1=468000 £ ic 195002/663002

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Capital

Type: 88(2)R

Description: Ad 16/04/96--------- £ si 52000@1

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/96; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Capital

Type: 88(2)R

Description: Ad 09/10/95--------- £ si 195000@1=195000 £ ic 2/195002

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/09/95

Documents

View document PDF

Resolution

Date: 13 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Resolution

Date: 15 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

APEX IMAGING LTD

52 ST JOHNS LANE,HALIFAX,HX1 2BW

Number:09983095
Status:ACTIVE
Category:Private Limited Company

B & S CAPITAL LLP

ARGYLE HOUSE, 3RD FLOOR, NORTHSIDE,NORTHWOOD HILLS,HA6 1NW

Number:OC403862
Status:ACTIVE
Category:Limited Liability Partnership

CELERITAS SOLUTIONS LIMITED

KESTREL COURT WATERWELLS DRIVE,GLOUCESTER,GL2 2AT

Number:07696900
Status:ACTIVE
Category:Private Limited Company

EAST LANCS MOTOR COMPANY LTD

EAST LANCS MOTOR COMPANY POCKET NOOK LANE,WARRINGTON,WA3 1AB

Number:10486847
Status:ACTIVE
Category:Private Limited Company

GRAVITAS PROPERTIES LTD

193A ASHLEY ROAD,ALTRINCHAM,WA15 9SQ

Number:08145773
Status:ACTIVE
Category:Private Limited Company

JPMORGAN GEOP (B) LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006095
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source