TIMCHRIS FARMS LIMITED - NORWICH
Company Profile | Company Filings |
Overview
TIMCHRIS FARMS LIMITED is a Private Limited Company from NORWICH UNITED KINGDOM and has the status: Liquidation.
TIMCHRIS FARMS LIMITED was incorporated 46 years ago on 11/04/1978 and has the registered number: 01362238. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
TIMCHRIS FARMS LIMITED was incorporated 46 years ago on 11/04/1978 and has the registered number: 01362238. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
TIMCHRIS FARMS LIMITED - NORWICH
This company is listed in the following categories:
64304 - Activities of open-ended investment companies
64304 - Activities of open-ended investment companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE
NORWICH
NORFOLK
NR1 1RE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN DAVID WOOLSTON | Mar 1961 | British | Director | 2022-01-17 | CURRENT |
DAVID RICHARD TANN | British | Director | 2008-11-01 | CURRENT | |
DAVID RICHARD TANN | British | Secretary | 2008-11-01 | CURRENT | |
JOHN MARGETSON PLACE | Feb 1931 | British | Director | RESIGNED | |
CHRISTINE ANNE DUVER | Nov 1961 | British | Director | RESIGNED | |
MRS SHIRLEY ANNE PLACE | Mar 1936 | British | Secretary | RESIGNED | |
MR TIMOTHY MARGETSON PLACE | Nov 1963 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
David Richard Tann | 2021-11-07 | 6/1956 | Norwich Norfolk | Significant influence or control |
Mrs Christine Anne Duver | 2016-04-06 - 2021-11-07 | 11/1961 | Coramba New South Wales |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Christine Anne Duver | 2016-04-06 - 2021-01-04 | 12/1961 | Coramba New South Wales 2450 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-12 | 31-01-2023 | 237,993 Cash 2,430,784 equity |
ACCOUNTS - Final Accounts | 2022-08-25 | 31-01-2022 | 90,031 Cash 2,499,982 equity |
ACCOUNTS - Final Accounts | 2021-07-29 | 31-01-2021 | 304,947 Cash 2,179,849 equity |
ACCOUNTS - Final Accounts | 2020-06-30 | 31-01-2020 | 349,828 Cash 2,188,208 equity |
ACCOUNTS - Final Accounts | 2019-09-24 | 31-01-2019 | 60,897 Cash 2,001,152 equity |
ACCOUNTS - Final Accounts | 2018-06-29 | 31-01-2018 | 161,360 Cash 2,089,868 equity |
ACCOUNTS - Final Accounts preparation | 2016-07-23 | 31-01-2016 | 320,371 Cash 1,784,289 equity |