Company Information for MARKET BOSWORTH FARM SALES LIMITED
25 STATION ROAD, HINCKLEY, LEICESTERSHIRE, LE10 1AP,
|
Company Registration Number
04505411
Private Limited Company
Active |
Company Name | |
---|---|
MARKET BOSWORTH FARM SALES LIMITED | |
Legal Registered Office | |
25 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AP Other companies in LE10 | |
Company Number | 04505411 | |
---|---|---|
Company ID Number | 04505411 | |
Date formed | 2002-08-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB620386165 |
Last Datalog update: | 2024-03-06 22:52:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEAN MARGARET LARKIN |
||
ANTHONY TALBOT LARKIN |
||
JEAN MARGARET LARKIN |
||
PHILIP JOHN LARKIN |
||
TIMOTHY THOMAS LARKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES | |
PSC04 | Change of details for Philip John Larkin as a person with significant control on 2022-07-01 | |
CH01 | Director's details changed for Philip John Larkin on 2022-07-01 | |
PSC04 | Change of details for Mr Timothy Thomas Larkin as a person with significant control on 2022-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JEAN MARGARET LARKIN on 2022-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/22 FROM 17 Station Road Hinckley Leicestershire LE10 1AW | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Jean Margaret Larkin as a person with significant control on 2020-08-10 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN LARKIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Timothy Thomas Larkin on 2020-09-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JEAN MARGARET LARKIN on 2020-09-15 | |
PSC04 | Change of details for person with significant control | |
CH01 | Director's details changed for Philip John Larkin on 2020-09-10 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF PHILIP JOHN LARKIN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Anthony Talbot Larkin as a person with significant control on 2016-04-06 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY THOMAS LARKIN | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LARKIN / 07/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET LARKIN / 07/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TALBOT LARKIN / 07/08/2010 | |
RES12 | Resolution of varying share rights or name | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 10/03/10 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
88(2)R | AD 15/10/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.39 | 9 |
MortgagesNumMortOutstanding | 0.88 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.51 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Creditors Due Within One Year | 2013-08-31 | £ 259,921 |
---|---|---|
Creditors Due Within One Year | 2012-09-01 | £ 228,557 |
Creditors Due Within One Year | 2011-09-01 | £ 259,861 |
Provisions For Liabilities Charges | 2013-08-31 | £ 4,505 |
Provisions For Liabilities Charges | 2012-09-01 | £ 5,315 |
Provisions For Liabilities Charges | 2011-09-01 | £ 6,375 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARKET BOSWORTH FARM SALES LIMITED
Called Up Share Capital | 2011-09-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2013-08-31 | £ 72,839 |
Cash Bank In Hand | 2012-09-01 | £ 58,716 |
Cash Bank In Hand | 2011-09-01 | £ 84,146 |
Current Assets | 2013-08-31 | £ 296,763 |
Current Assets | 2012-09-01 | £ 249,944 |
Current Assets | 2011-09-01 | £ 270,704 |
Debtors | 2013-08-31 | £ 167,841 |
Debtors | 2012-09-01 | £ 131,117 |
Debtors | 2011-09-01 | £ 123,000 |
Stocks Inventory | 2013-08-31 | £ 56,083 |
Stocks Inventory | 2012-09-01 | £ 60,111 |
Stocks Inventory | 2011-09-01 | £ 63,558 |
Tangible Fixed Assets | 2013-08-31 | £ 23,705 |
Tangible Fixed Assets | 2012-09-01 | £ 28,261 |
Tangible Fixed Assets | 2011-09-01 | £ 34,125 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as MARKET BOSWORTH FARM SALES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |