Company NameFarmer & Schelvis Construction Limited
DirectorPeter Meddon Schelvis
Company StatusActive
Company Number05869223
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 10 months ago)
Previous NameFarmer & Chelvis Construction Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Peter Meddon Schelvis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address19 Basin Road
Heybridge Basin
Maldon
CM9 4RQ
Director NameMr Dean Farmer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address15 The Stiles
Heybridge Basin
Maldon
Essex
CM9 4SF
Secretary NameMr Dean Farmer
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address15 The Stiles
Heybridge Basin
Maldon
Essex
CM9 4SF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £1Peter Meddon Schelvis
75.00%
Ordinary
25 at £1Samantha Jane Schelvis
25.00%
Ordinary

Financials

Year2014
Net Worth£5,494
Cash£33
Current Liabilities£21,573

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Filing History

9 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 November 2019Director's details changed for Mr Peter Maddon Schelvis on 15 November 2019 (2 pages)
15 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
15 November 2019Change of details for Mr Peter Maddon Schelvis as a person with significant control on 15 November 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
10 February 2014Amended accounts made up to 31 March 2013 (6 pages)
10 February 2014Amended accounts made up to 31 March 2013 (6 pages)
14 January 2014Termination of appointment of Dean Farmer as a director (1 page)
14 January 2014Termination of appointment of Dean Farmer as a secretary (1 page)
14 January 2014Termination of appointment of Dean Farmer as a secretary (1 page)
14 January 2014Termination of appointment of Dean Farmer as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Peter Maddon Schelvis on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Peter Maddon Schelvis on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Peter Maddon Schelvis on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Mr Dean Farmer on 6 July 2010 (1 page)
6 July 2010Director's details changed for Mr Dean Farmer on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Dean Farmer on 6 July 2010 (1 page)
6 July 2010Director's details changed for Mr Dean Farmer on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Dean Farmer on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Mr Dean Farmer on 6 July 2010 (1 page)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Director and secretary's change of particulars / dean farmer / 01/04/2009 (2 pages)
18 August 2009Director and secretary's change of particulars / dean farmer / 01/04/2009 (2 pages)
18 August 2009Return made up to 06/07/09; full list of members (4 pages)
18 August 2009Return made up to 06/07/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Return made up to 06/07/08; full list of members (4 pages)
21 August 2008Return made up to 06/07/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Return made up to 06/07/07; full list of members (3 pages)
9 July 2007Return made up to 06/07/07; full list of members (3 pages)
26 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
26 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
26 September 2006Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2006Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Registered office changed on 04/08/06 from: 1 (b) the svt building holloway road heybridge maldon essex CM9 4ER (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006Registered office changed on 04/08/06 from: 1 (b) the svt building holloway road heybridge maldon essex CM9 4ER (1 page)
14 July 2006Company name changed farmer & chelvis construction li mited\certificate issued on 14/07/06 (2 pages)
14 July 2006Company name changed farmer & chelvis construction li mited\certificate issued on 14/07/06 (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Registered office changed on 11/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Registered office changed on 11/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 July 2006Incorporation (16 pages)
6 July 2006Incorporation (16 pages)