This company is commonly known as Featherstone Planning Design And Development Limited. The company was founded 30 years ago and was given the registration number 02872386. The firm's registered office is in LOUGHBOROUGH. You can find them at The Elms, Main Street West Leake, Loughborough, Leicestershire. This company's SIC code is 41100 - Development of building projects.
Name | : | FEATHERSTONE PLANNING DESIGN AND DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 02872386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Elms, Main Street West Leake, Loughborough, Leicestershire, LE12 5RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Elms, Main Street, West Leake, Loughborough, LE12 5RF | Secretary | 01 September 2005 | Active |
The Elms, Main Street West Leake, Loughborough, LE12 5RF | Director | 02 May 2011 | Active |
The Elms, Main Street West Leake, Loughborough, LE12 5RF | Director | 02 May 2011 | Active |
The Elms, Main Street, West Leake, Loughborough, LE12 5RF | Director | 17 November 1993 | Active |
The Elms Main Street, West Leake, Loughborough, LE12 5RF | Director | 17 November 1993 | Active |
Orchard House, Main Street West Stockwith, Doncaster, DN10 4HA | Secretary | 17 November 1993 | Active |
100 White Lion Street, London, | Nominee Secretary | 16 November 1993 | Active |
100 White Lion Street, London, | Nominee Director | 16 November 1993 | Active |
Mrs Emily Elizabeth Benskin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 West Leake Road, East Leake, Loughborough, England, LE12 6LJ |
Nature of control | : |
|
Mr John Richard Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Elms, Main Street, Loughborough, United Kingdom, LE12 5RF |
Nature of control | : |
|
Mrs Hilary Elizabeth Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Elms, Main Street, Loughborough, United Kingdom, LE12 5RF |
Nature of control | : |
|
Mr Benjamin Jack Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | The Elms, Main Street, Loughborough, United Kingdom, LE12 5RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Incorporation | Memorandum articles. | Download |
2015-03-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.