Farmers Arms (poynton) Limited, Stockport

Farmers Arms (Poynton) Limited is a private limited company. Situated at Riverside House Kings Reach Business Park, Yew St, Stockport SK4 2HD, this 11 years old firm was incorporated on 2012-05-04 and is officially classified as "public houses and bars" (Standard Industrial Classification: 56302).
2 directors can be found in the business: Janette C. (appointed on 04 May 2012), Martin C. (appointed on 04 May 2012).
About
Name: Farmers Arms (poynton) Limited
Number: 08058682
Incorporation date: 2012-05-04
End of financial year: 30 June
 
Address: Riverside House Kings Reach Business Park
Yew St
Stockport
SK4 2HD
SIC code: 56302 - Public houses and bars
Company staff
People with significant control
Martin C.
6 April 2016
Nature of control: 25-50% voting rights
Janette C.
6 April 2016
Nature of control: 25-50% voting rights
Financial data
Date of Accounts 2013-06-30 2014-06-30 2015-06-30 2016-06-30 2017-06-30 2018-06-30 2019-06-30 2020-06-30 2021-06-30 2022-06-30
Current Assets 30,889 1,201 33,403 75,184 52,440 59,400 70,691 84,597 202,011 80,507
Fixed Assets 99,422 86,337 159,292 129,906 102,982 82,214 59,696 41,164 39,314 61,548
Total Assets Less Current Liabilities 231 -7,283 56,051 16,321 12,212 -4,850 5,293 -9,934 71,758 4,607
Intangible Fixed Assets 17,778 15,600 13,400 11,200 - - - - - -
Number Shares Allotted 100 100 100 100 - - - - - -
Shareholder Funds -325 -9,783 11,781 12,321 - - - - - -
Tangible Fixed Assets 81,644 70,737 145,892 118,706 - - - - - -

The deadline for Farmers Arms (Poynton) Limited confirmation statement filing is 2024-05-18. The most current one was submitted on 2023-05-04. The target date for a subsequent annual accounts filing is 31 March 2024. Last accounts filing was sent for the time period up to 30 June 2022.

2 persons of significant control are reported in the official register, namely: Martin C. who owns 1/2 or less of voting rights. Janette C. who owns 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Address change date: 2024/03/07. New Address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD
filed on: 7th, March 2024 | address
Free Download (3 pages)