Founded in 2011, Fancys Family Farm Cic, classified under reg no. 07711854 is an active company. Currently registered at Wadebridge House 16 Wadebridge Square DT1 3AQ, Dorchester the company has been in the business for 13 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.
The company has 2 directors, namely Rachael W., Susan I.. Of them, Susan I. has been with the company the longest, being appointed on 20 July 2011 and Rachael W. has been with the company for the least time - from 18 May 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Tracey T. who worked with the the company until 26 April 2023.
Office Address | Wadebridge House 16 Wadebridge Square |
Office Address2 | Poundbury |
Town | Dorchester |
Post code | DT1 3AQ |
Country of origin | United Kingdom |
Registration Number | 07711854 |
Date of Incorporation | Wed, 20th Jul 2011 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st July |
Company age | 13 years old |
Account next due date | Tue, 30th Apr 2024 (3 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Sat, 10th Aug 2024 (2024-08-10) |
Last confirmation statement dated | Thu, 27th Jul 2023 |
The register of PSCs that own or control the company consists of 5 names. As we found, there is Rachael W. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Jessica C. This PSC and has 25-50% voting rights. Then there is Susan I., who also meets the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.
Rachael W.
Notified on | 18 May 2021 |
Nature of control: |
25-50% voting rights |
Jessica C.
Notified on | 13 May 2021 |
Nature of control: |
25-50% voting rights |
Susan I.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights |
Dennis C.
Notified on | 6 April 2016 |
Ceased on | 17 May 2020 |
Nature of control: |
25-50% voting rights |
David H.
Notified on | 6 April 2016 |
Ceased on | 7 November 2019 |
Nature of control: |
25-50% voting rights |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: January 21, 2024 filed on: 2nd, February 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy