UKBizDB.co.uk

COMPANY F LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Company F Limited. The company was founded 4 years ago and was given the registration number 12508796. The firm's registered office is in STOKE-ON-TRENT. You can find them at 10 Smokies Way, Biddulph, Stoke-on-trent, Staffordshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:COMPANY F LIMITED
Company Number:12508796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2020
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:10 Smokies Way, Biddulph, Stoke-on-trent, Staffordshire, United Kingdom, ST8 6TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moradia Nr 33, Urbanzaca Villa Ipanema, Caminho Do Miradouro, Vilamoura, Portugal,

Secretary08 January 2021Active
Moradia Nr 33, Urbanzaca Villa Ipanema, Caminho Do Miradouro, Vilamoura, Portugal,

Director08 January 2021Active
Moradia Nr 33, Urbanzaca Villa Ipanema, Caminho Do Miradouro, Vilamoura, Portugal,

Director08 January 2021Active
10, Smokies Way, Biddulph, Stoke-On-Trent, United Kingdom, ST8 6TZ

Secretary10 March 2020Active
10, Smokies Way, Biddulph, Stoke-On-Trent, United Kingdom, ST8 6TZ

Director10 March 2020Active

People with Significant Control

Miss Lindsey Fiona Gresham
Notified on:16 November 2021
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:8, Waterside Park, Hessle, England, HU13 0EG
Nature of control:
  • Significant influence or control
Mr Kevin John Ferriby
Notified on:16 November 2021
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:8, Waterside Park, Hessle, England, HU13 0EG
Nature of control:
  • Significant influence or control
North Doorway Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:8, Waterside Park, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Ferriby
Notified on:01 March 2021
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:8, Waterside Park, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lindsey Fiona Gresham
Notified on:01 March 2021
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:8, Waterside Park, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Hugh Craddock
Notified on:10 March 2020
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:10, Smokies Way, Stoke-On-Trent, United Kingdom, ST8 6TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Capital

Capital return purchase own shares.

Download
2024-03-04Resolution

Resolution.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-23Capital

Capital cancellation shares.

Download
2024-02-16Capital

Capital name of class of shares.

Download
2024-02-16Capital

Capital name of class of shares.

Download
2024-02-14Capital

Capital variation of rights attached to shares.

Download
2024-02-14Capital

Capital variation of rights attached to shares.

Download
2024-02-13Capital

Capital allotment shares.

Download
2024-01-23Capital

Capital statement capital company with date currency figure.

Download
2024-01-23Capital

Legacy.

Download
2024-01-23Capital

Certificate capital reduction issued capital.

Download
2024-01-23Resolution

Resolution.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.