Company NameLoves Farm Contracts Limited
DirectorRoss Stacey Davies
Company StatusActive
Company Number04466767
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ross Stacey Davies
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Fitzwalter Place
Chelmsford Road
Dunmow
Essex
CM6 1HB
Director NameErica Stacey Davies
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleNanny
Correspondence AddressLoves Farm
Aythorpe Roding
Dunmow
Essex
CM6 1PE
Director NameKenneth John Davies
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLoves Farm
Aythorpe Roding
Dunmow
Essex
CM6 1PE
Secretary NameErica Stacey Davies
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleNanny
Correspondence AddressLoves Farm
Aythorpe Roding
Dunmow
Essex
CM6 1PE
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed06 April 2003(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameAlan Cowperthwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2012)
RoleChartered Certified Accountant
Correspondence AddressMascot House 4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kenneth John Davies
50.00%
Ordinary A
100 at £1Ross Stacey Davies
50.00%
Ordinary B

Financials

Year2014
Net Worth-£4,114
Cash£3
Current Liabilities£8,994

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

24 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
29 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
30 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 31 March 2022 (6 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
14 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 July 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Ross Davies as a person with significant control on 6 April 2017 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Ross Davies as a person with significant control on 6 April 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
(4 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 June 2015Director's details changed for Ross Stacey Davies on 26 August 2014 (2 pages)
22 June 2015Director's details changed for Ross Stacey Davies on 26 August 2014 (2 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
29 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Director's details changed for Ross Stacey Davies on 1 October 2010 (2 pages)
11 November 2010Director's details changed for Ross Stacey Davies on 1 October 2010 (2 pages)
11 November 2010Director's details changed for Ross Stacey Davies on 1 October 2010 (2 pages)
2 July 2010Annual return made up to 21 June 2010 (3 pages)
2 July 2010Annual return made up to 21 June 2010 (3 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 August 2009Return made up to 21/06/09; full list of members (3 pages)
3 August 2009Return made up to 21/06/09; full list of members (3 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
11 May 2009Return made up to 21/06/08; full list of members (3 pages)
11 May 2009Return made up to 21/06/08; full list of members (3 pages)
8 May 2009Director's change of particulars / ross davies / 08/05/2009 (1 page)
8 May 2009Director's change of particulars / ross davies / 08/05/2009 (1 page)
9 April 2008Secretary appointed alan john cowperthwaite (1 page)
9 April 2008Return made up to 21/06/07; full list of members (3 pages)
9 April 2008Secretary appointed alan john cowperthwaite (1 page)
9 April 2008Return made up to 21/06/07; full list of members (3 pages)
8 April 2008Appointment terminated secretary john smith (1 page)
8 April 2008Appointment terminated secretary john smith (1 page)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
31 March 2007Registered office changed on 31/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
14 September 2006Return made up to 21/06/06; full list of members (7 pages)
14 September 2006Return made up to 21/06/06; full list of members (7 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
13 October 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
13 October 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
13 October 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
5 October 2003Return made up to 21/06/03; full list of members (7 pages)
5 October 2003Return made up to 21/06/03; full list of members (7 pages)
25 September 2003Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page)
25 September 2003Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page)
12 September 2003Secretary resigned;director resigned (1 page)
12 September 2003Secretary resigned;director resigned (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003Registered office changed on 12/09/03 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
12 September 2003Registered office changed on 12/09/03 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
12 September 2003New secretary appointed (2 pages)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
2 July 2002Company name changed loves farm contractors LIMITED\certificate issued on 02/07/02 (2 pages)
2 July 2002Company name changed loves farm contractors LIMITED\certificate issued on 02/07/02 (2 pages)
21 June 2002Incorporation (30 pages)
21 June 2002Incorporation (30 pages)