UKBizDB.co.uk

FEBREY STRUCTURES LTD

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

This company is commonly known as Febrey Structures Ltd. The company was founded 11 years ago and was given the registration number 08203123. The firm's registered office is in BRISTOL. You can find them at 20 Hotwell Road, , Bristol, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:FEBREY STRUCTURES LTD
Company Number:08203123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 September 2012
End of financial year:30 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:20 Hotwell Road, Bristol, England, BS8 4UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118-119, Burcott Road, Bristol, England, BS11 8AB

Director05 September 2012Active

People with Significant Control

Mr Luke Febrey
Notified on:01 September 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:20, Hotwell Road, Bristol, England, BS8 4UD
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2021-12-13Gazette

Gazette dissolved liquidation.

Download
2021-09-13Insolvency

Liquidation compulsory completion.

Download
2019-02-09Insolvency

Liquidation compulsory winding up order.

Download
2018-05-31Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-29Gazette

Gazette notice compulsory.

Download
2017-12-29Accounts

Change account reference date company previous shortened.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2017-03-20Address

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

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Capital

Capital allotment shares.

Download
2015-12-16Accounts

Change account reference date company previous shortened.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Change account reference date company previous extended.

Download
2014-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Accounts

Accounts with accounts type micro entity.

Download
2014-02-22Gazette

Gazette filings brought up to date.

Download
2014-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-19Address

Change registered office address company with date old address.

Download
2014-02-19Officers

Change person director company with change date.

Download
2014-02-07Address

Change registered office address company with date old address.

Download
2014-01-21Change of name

Certificate change of name company.

Download
2014-01-21Gazette

Gazette notice compulsary.

Download
2012-09-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.