UKBizDB.co.uk

F AND D LIMITED

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

This company is commonly known as F And D Limited. The company was founded 18 years ago and was given the registration number 05632195. The firm's registered office is in ASHTEAD. You can find them at 62 The Street, , Ashtead, Surrey. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:F AND D LIMITED
Company Number:05632195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 November 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:62 The Street, Ashtead, Surrey, United Kingdom, KT21 1AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Summerfeild, Summerfield, Ashtead, England, KT21 2LF

Director03 July 2019Active
34 Summer Field, Astead, KT21 2LF

Secretary22 November 2005Active
452, London Road, Sutton, Surrey, SM3 8JB

Director22 November 2005Active
62 The Street, Ashtead, United Kingdom, KT21 1AT

Director17 August 2018Active
24 Oatlands Road, Oatlands, Crawley, England, RH11 8EQ

Director03 July 2019Active
452, London Road, Sutton, Surrey, SM3 8JB

Director22 November 2005Active
Halesbern, Broad Lane, Newdigate, Dorking, England, RH5 5AT

Director17 May 2019Active

People with Significant Control

Mrs Lynn Pauline Page
Notified on:08 October 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:62 The Street, Ashtead, United Kingdom, KT21 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sheila Ann Page
Notified on:08 October 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:62 The Street, Ashtead, United Kingdom, KT21 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frederick John Page
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:English
Address:452, London Road, Surrey, SM3 8JB
Nature of control:
  • Significant influence or control as firm
Mr David Hatcher
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:452, London Road, Surrey, SM3 8JB
Nature of control:
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-21Dissolution

Dissolution application strike off company.

Download
2020-02-22Persons with significant control

Cessation of a person with significant control.

Download
2020-02-22Officers

Termination director company with name termination date.

Download
2020-02-22Officers

Termination director company with name termination date.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Address

Change registered office address company with date old address new address.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.