18 Ridgway Road Farnham Limited DEVIZES


Founded in 1993, 18 Ridgway Road Farnham, classified under reg no. 02789691 is an active company. Currently registered at 3 The Bottom SN10 4SF, Devizes the company has been in the business for 31 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022.

There is a single director in the company at the moment - Samantha L., appointed on 24 March 2000. In addition, a secretary was appointed - Samantha L., appointed on 24 March 2000. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Melissa D. who worked with the the company until 24 March 2000.

18 Ridgway Road Farnham Limited Address / Contact

Office Address 3 The Bottom
Office Address2 Urchfont
Town Devizes
Post code SN10 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02789691
Date of Incorporation Fri, 12th Feb 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Samantha L.

Position: Director

Appointed: 24 March 2000

Samantha L.

Position: Secretary

Appointed: 24 March 2000

Manbeu W.

Position: Director

Appointed: 27 January 2000

Resigned: 09 March 2016

Melissa D.

Position: Secretary

Appointed: 02 February 1998

Resigned: 24 March 2000

Renia T.

Position: Director

Appointed: 02 February 1998

Resigned: 27 January 2000

Melissa D.

Position: Director

Appointed: 29 April 1997

Resigned: 24 March 2000

Laura B.

Position: Director

Appointed: 11 March 1993

Resigned: 29 April 1997

Paul M.

Position: Director

Appointed: 11 March 1993

Resigned: 17 November 1997

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1993

Resigned: 02 February 1998

Erica C.

Position: Director

Appointed: 12 February 1993

Resigned: 11 March 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Samantha L. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is John W. This PSC owns 25-50% shares.

Samantha L.

Notified on 1 June 2016
Nature of control: 25-50% shares

John W.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand222222
Net Assets Liabilities222222
Other
Number Shares Allotted 22222
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search

Advertisements