Gannolex Farming Limited NORFOLK


Founded in 1987, Gannolex Farming, classified under reg no. 02128381 is an active company. Currently registered at Lexham Hall PE32 2QJ, Norfolk the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Alastair F., Neil F. and Richard F.. Of them, Neil F., Richard F. have been with the company the longest, being appointed on 1 August 1992. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Gannolex Farming Limited Address / Contact

Office Address Lexham Hall
Office Address2 Kings Lynn
Town Norfolk
Post code PE32 2QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02128381
Date of Incorporation Wed, 6th May 1987
Industry Mixed farming
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Neil F.

Position: Secretary

Resigned:

Alastair F.

Position: Director

Resigned:

Neil F.

Position: Director

Appointed: 01 August 1992

Richard F.

Position: Director

Appointed: 01 August 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is Alastair F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Neil F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Richard F., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alastair F.

Notified on 24 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil F.

Notified on 24 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard F.

Notified on 24 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets90 84690 84690 84690 84690 84690 846
Net Assets Liabilities68 83668 83668 83668 83668 83668 836
Other
Average Number Employees During Period 33333
Creditors2 1102 1102 1102 1102 1102 110
Net Current Assets Liabilities88 73688 73688 73688 73688 73688 736
Total Assets Less Current Liabilities88 73688 73688 73688 73688 73688 736

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements