FARM MACHINERY PRESERVATION SOCIETY LIMITED - IPSWICH


Company Profile Company Filings

Overview

FARM MACHINERY PRESERVATION SOCIETY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from IPSWICH and has the status: Active.
FARM MACHINERY PRESERVATION SOCIETY LIMITED was incorporated 26 years ago on 23/05/1997 and has the registered number: 03376080. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2025.

FARM MACHINERY PRESERVATION SOCIETY LIMITED - IPSWICH

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2023 31/07/2025

Registered Office

42 WRIGHT LANE
IPSWICH
IP5 2FA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/06/2023 09/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEN BAILEY Dec 1945 British Director 2016-11-29 CURRENT
MR TERRY ANGLAND Jan 1952 British Director 2019-11-01 CURRENT
MR BRYAN MILLS Mar 1950 British Director 2016-11-30 CURRENT
MR ARTHER ROBERT CATLING Oct 1941 British Director 2021-11-18 CURRENT
BRIAN PETER MANSFIELD Sep 1954 British Director 2006-01-25 CURRENT
DAVID JOHN HUNT Jul 1949 British Director 1997-05-23 CURRENT
MR ROBERT FEAVER Mar 1953 British Director 2022-11-09 CURRENT
MR MARK CRACKNELL Jun 1962 British Director 2022-11-09 CURRENT
LAWRENCE WALTER SIMPSON Mar 1937 British Director 1997-05-23 UNTIL 2011-01-26 RESIGNED
GLENARY THOMAS HENRY HUNT Apr 1941 British Director 1997-05-23 UNTIL 2016-09-01 RESIGNED
TERRENCE JOHN STINSON Sep 1948 British Director 2002-01-30 UNTIL 2016-01-01 RESIGNED
MR JOHN HOLDAWAY Apr 1940 British Director 2016-11-28 UNTIL 2018-11-12 RESIGNED
HERBERT WILLIAM PRESTON Nov 1937 British Director 1997-05-23 UNTIL 2016-09-01 RESIGNED
MR WILLIAM HERBERT PRESTON Nov 1937 British Director 2016-11-28 UNTIL 2019-11-01 RESIGNED
CHRISTOPHER NEALL Mar 1969 British Director 2002-01-30 UNTIL 2006-01-25 RESIGNED
JOHN HARVEY MORTON Jun 1928 British Director 2003-01-30 UNTIL 2016-09-01 RESIGNED
CECIL HAROLD LUDAR SMITH Oct 1932 British Director 2002-01-30 UNTIL 2003-01-30 RESIGNED
MR MICHAEL ALEXANDER MILLS Jul 1941 British Director 2019-11-01 UNTIL 2021-11-18 RESIGNED
RONALD HENRY MANSFIELD Mar 1934 British Director 1997-05-23 UNTIL 2009-01-28 RESIGNED
BARRY PHILLIP LAMBERT May 1943 British Director 1997-05-23 UNTIL 2017-11-01 RESIGNED
MELVYN CHARLES JOYCE Jul 1942 British Director 2012-01-25 UNTIL 2016-09-01 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 1997-05-23 UNTIL 1997-05-23 RESIGNED
MR NORMAN HERBERT WASTENEY Oct 1935 British Secretary 1998-05-20 UNTIL 2016-09-01 RESIGNED
PAMELA JOAN FENN British Secretary 1997-05-23 UNTIL 1998-05-20 RESIGNED
HARRY JOHN WILLIAM COUCH Oct 1950 British Director 2005-01-26 UNTIL 2006-01-25 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1997-05-23 UNTIL 1997-05-23 RESIGNED
IAN PETER FENN Apr 1951 British Director 1997-05-23 UNTIL 2001-02-01 RESIGNED
RONALD ANTHY FELLGATT Sep 1940 British Director 2010-01-27 UNTIL 2018-11-11 RESIGNED
PETER DARE Jul 1937 British Director 2006-01-25 UNTIL 2009-01-28 RESIGNED
JOHN COLIN CRACKNELL Oct 1927 British Director 1997-05-23 UNTIL 2017-11-01 RESIGNED
MR JOHN COURT Jun 1956 British Director 2017-11-01 UNTIL 2022-11-10 RESIGNED
HARRY JOHN WILLIAM COUCH Oct 1950 British Director 1997-05-23 UNTIL 2002-01-30 RESIGNED
RAYMOND JOHN HALES Oct 1950 British Director 2003-01-30 UNTIL 2006-01-25 RESIGNED
MARTIN JOHN SWEETING Feb 1975 British Director 2002-01-30 UNTIL 2005-01-26 RESIGNED
MR DAVID COPE Jul 1962 British Director 2016-11-28 UNTIL 2022-11-10 RESIGNED
KEITH BARRITT HEYWOOD Aug 1947 British Director 2006-01-25 UNTIL 2011-01-26 RESIGNED
ALBERT JEFFREY GIBLIN Jan 1936 British Director 1997-05-23 UNTIL 2013-03-05 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1997-05-23 UNTIL 1997-05-23 RESIGNED
DENNIS EDWARD WHITE Mar 1948 British Director 1997-05-23 UNTIL 2003-01-30 RESIGNED
MR NORMAN HERBERT WASTENEY Oct 1935 British Director 1997-05-23 UNTIL 2016-09-01 RESIGNED
CHRISTOPHER JOHN THOMPSON Oct 1937 British Director 2001-01-31 UNTIL 2003-01-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOE MOTORS LIMITED ESSEX Active AUDIT EXEMPTION SUBSI 47300 - Retail sale of automotive fuel in specialised stores
PRESTONS GARAGES LIMITED CHELMSFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
BROCKLEY ROAD BODYWORKS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 45200 - Maintenance and repair of motor vehicles
ALLIED PROJECTS LIMITED INGATESTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
M & C ENGINEERING (NEWBOURNE) LIMITED WOODBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - FARM MACHINERY PRESERVATION SOCIETY LIMITED 2023-12-14 31-10-2023 £18,740 equity
Micro-entity Accounts - FARM MACHINERY PRESERVATION SOCIETY LIMITED 2022-11-12 31-10-2022 £19,699 equity
Micro-entity Accounts - FARM MACHINERY PRESERVATION SOCIETY LIMITED 2021-11-27 31-10-2021 £20,138 equity
Micro-entity Accounts - FARM MACHINERY PRESERVATION SOCIETY LIMITED 2020-11-06 31-10-2020 £21,215 equity
Micro-entity Accounts - FARM MACHINERY PRESERVATION SOCIETY LIMITED 2020-06-26 31-10-2019 £22,449 equity
Micro-entity Accounts - FARM MACHINERY PRESERVATION SOCIETY LIMITED 2018-11-15 31-10-2018 £22,469 equity
Micro-entity Accounts - FARM MACHINERY PRESERVATION SOCIETY LIMITED 2017-11-09 31-10-2017 £23,788 equity
Abbreviated Company Accounts - FARM MACHINERY PRESERVATION SOCIETY LIMITED 2016-12-02 31-10-2016 £10,884 Cash £10,814 equity
Abbreviated Company Accounts - FARM MACHINERY PRESERVATION SOCIETY LIMITED 2015-11-12 31-10-2015 £20,118 Cash £20,048 equity
Abbreviated Company Accounts - FARM MACHINERY PRESERVATION SOCIETY LIMITED 2014-11-26 31-10-2014 £15,389 Cash £15,269 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARISTA CORPORATION LIMITED SUFFOLK Active MICRO ENTITY 99999 - Dormant Company
ALFA-EUROPEAN LIMITED SUFFOLK Active MICRO ENTITY 99999 - Dormant Company
ALLARD INVESTMENT CORPORATION LIMITED SUFFOLK Active MICRO ENTITY 99999 - Dormant Company
BELGRAVIA INVESTMENTS CORPORATION LIMITED SUFFOLK Active DORMANT 99999 - Dormant Company
A. R. C. D. ASSOCIATES LIMITED IPSWICH Active MICRO ENTITY 69201 - Accounting and auditing activities
BAILEY BROTHERS AND ASSOCIATES LIMITED IPSWICH Active MICRO ENTITY 69201 - Accounting and auditing activities
ALPERTON INVESTMENTS LIMITED SUFFOLK Active MICRO ENTITY 99999 - Dormant Company
ARCD 122011 LTD IPSWICH Active DORMANT 99999 - Dormant Company
ARCD 142011 LTD IPSWICH Active DORMANT 99999 - Dormant Company
F L FABRICATIONS LIMITED IPSWICH Active DORMANT 71122 - Engineering related scientific and technical consulting activities