Ingatestone
Essex
CM4 9DW
Director Name | Francesco Russo |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1998(2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 May 2006) |
Role | Manufactoring |
Correspondence Address | Via Luigia Sanfelice 89 Naples 80127 Italy Foreign |
Secretary Name | Vincent Francis Donatantonio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 January 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Great North Road Brookmans Park Hatfield Hertfordshire AL9 6LB |
Director Name | Vincent Francis Donatantonio |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Great North Road Brookmans Park Hatfield Hertfordshire AL9 6LB |
Director Name | Angelo Russo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 2006(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 March 2013) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 1 Via Nazionale Delle Puglie 80035 Nola (Na) Italy |
Director Name | Valeria Basile |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 2013(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 2018) |
Role | Commercialista |
Country of Residence | Italy |
Correspondence Address | Via Monte Zebio 28-00195 Roma Italy |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | www.farmina.com |
---|
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
7 at £1 | Zfc Sa 70.00% Ordinary |
---|---|
3 at £1 | Angelo Russo 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,616 |
Cash | £51,417 |
Current Liabilities | £140,646 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 December 2017 | Appointment of Angelo Russo as a director on 6 December 2017 (2 pages) |
---|---|
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 July 2017 | Notification of Zfc Sa as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
24 July 2017 | Notification of Angelo Russo as a person with significant control on 6 April 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
10 February 2015 | Termination of appointment of Angelo Russo as a director on 12 March 2013 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Appointment of Valeria Basile as a director (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 October 2011 | Appointment of Angelo Russo as a director (1 page) |
7 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Termination of appointment of Vincent Donatantonio as a secretary (1 page) |
15 February 2011 | Termination of appointment of Vincent Donatantonio as a director (1 page) |
6 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 July 2008 | Return made up to 30/03/08; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 July 2007 | Return made up to 30/03/07; full list of members (2 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
6 June 2006 | Return made up to 30/03/06; full list of members (2 pages) |
22 June 2005 | Return made up to 30/03/05; full list of members
|
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 July 2004 | Return made up to 30/03/04; full list of members (6 pages) |
14 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
9 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
27 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
22 June 2001 | Return made up to 30/03/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
14 May 1999 | Return made up to 30/03/99; full list of members (6 pages) |
22 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
30 March 1998 | Incorporation (14 pages) |