UKBizDB.co.uk

FELLOWS INTERNATIONAL LIMITED

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

This company is commonly known as Fellows International Limited. The company was founded 30 years ago and was given the registration number 02905072. The firm's registered office is in SWINDON. You can find them at Cherry Orchard East, Kembrey Park, Swindon, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FELLOWS INTERNATIONAL LIMITED
Company Number:02905072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Cherry Orchard East, Kembrey Park, Swindon, England, SN2 8UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

Director25 June 2019Active
130, High Street, Marlborough, England, SN8 1LZ

Director01 December 2016Active
C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

Director29 April 2019Active
8, Normanton Avenue, Bognor Regis, United Kingdom, PO21 2TX

Secretary04 March 1994Active
130, High Street, Marlborough, England, SN8 1LZ

Secretary01 December 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 March 1994Active
Unit 4 Ford Lane Business Park, Ford Lane, Arundel, BN18 0UZ

Director21 June 2011Active
Yewtree Cottage, Church Road Yapton, Arundel, BN18 0EW

Director04 March 1994Active
The Jaspers, Stamford Avenue, Hayling Island, PO11 0BJ

Director04 March 1994Active
Unit 4 Ford Lane Business Park, Ford Lane, Arundel, BN18 0UZ

Director21 June 2011Active
Unit 4 Ford Lane Business Park, Ford Lane, Arundel, BN18 0UZ

Director01 December 2010Active
Unit 4 Ford Lane Business Park, Ford Lane, Arundel, BN18 0UZ

Director07 July 2011Active
Unit 4 Ford Lane Business Park, Ford Lane, Arundel, BN18 0UZ

Director21 June 2011Active
Unit 4 Ford Lane Business Park, Ford Lane, Arundel, BN18 0UZ

Director01 August 2011Active
Cherry Orchard East, Kembrey Park, Swindon, England, SN2 8UQ

Director25 June 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 March 1994Active
The Cottage, Jacobean Lane, Knowle, Solihull, England, B93 9LP

Corporate Director08 August 2013Active

People with Significant Control

Optima Shield Limited
Notified on:24 January 2019
Status:Active
Country of residence:England
Address:130, High Street, Marlborough, England, SN8 1LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Optima Defence & Security Group Limited
Notified on:02 December 2016
Status:Active
Country of residence:England
Address:130, High Street, Marlborough, England, SN8 1LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Keith Eifion Hammond
Notified on:01 December 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:130, High Street, Marlborough, England, SN8 1LZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mrs Holly Maranda Hammond
Notified on:01 December 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:130, High Street, Marlborough, England, SN8 1LZ
Nature of control:
  • Ownership of shares 75 to 100 percent 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2024-04-04Insolvency

Liquidation court order miscellaneous.

Download
2024-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-04Resolution

Resolution.

Download
2023-12-24Address

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

Download
2023-12-19Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Accounts

Accounts with accounts type small.

Download
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-04-24Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2023-03-30Gazette

Gazette filings brought up to date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Address

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

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination secretary company with name termination date.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.