This company is commonly known as Fellows, Morton & Clayton Limited. The company was founded 37 years ago and was given the registration number 02073971. The firm's registered office is in WEST MIDLANDS. You can find them at Canal Street, Stourbridge, West Midlands, . This company's SIC code is 50300 - Inland passenger water transport.
Name | : | FELLOWS, MORTON & CLAYTON LIMITED |
---|---|---|
Company Number | : | 02073971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1986 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canal Street, Stourbridge, West Midlands, DY8 4LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, High Street, Wollaston, Stourbridge, England, DY8 4NL | Secretary | 15 March 2012 | Active |
11 Redhall Road, Lower Gornal, Dudley, DY3 2NU | Director | 18 March 2004 | Active |
65f Platts Crescent, Stourbridge, DY8 4YY | Director | 18 March 2004 | Active |
Canal Street, Stourbridge, West Midlands, DY8 4LU | Director | 19 November 2015 | Active |
3 Eton Drive, Stourbridge, DY8 2LG | Secretary | 18 March 2004 | Active |
3 Eton Drive, Oldswinford, Stourbridge, DY8 2LG | Secretary | 20 January 2003 | Active |
Helen House, Great Cornbow, Halesowen, United Kingdom, B63 3AB | Secretary | 01 April 2006 | Active |
8 Chelston Drive, Newbridge, Wolverhampton, WV6 0LQ | Secretary | - | Active |
The Cedars, Axborough Lane Ismere, Kidderminster, DY10 3PL | Director | 18 March 2004 | Active |
The Cedars, Axborough Lane Ismere, Kidderminster, DY10 3PL | Director | - | Active |
The Wharf Salt Works Lane, Weston, Stafford, ST18 0JE | Director | - | Active |
11 Redhall Road, Lower Gornal, Dudley, DY3 2NU | Director | - | Active |
29 Verity Walk, Stourbridge, DY8 4XS | Director | 08 June 1993 | Active |
253 Bridgnorth Road, Wollaston, Stourbridge, DY8 3PW | Director | 17 January 2000 | Active |
63 Dudley Road, Rowley Regis, Warley, B65 8JL | Director | - | Active |
8 Chelston Drive, Newbridge, Wolverhampton, WV6 0LQ | Director | 15 January 2001 | Active |
101 Worcester Lane, Stourbridge, DY9 0SJ | Director | - | Active |
Mr. Christopher Francis Dyche | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Address | : | Canal Street, West Midlands, DY8 4LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Officers | Appoint person director company with name date. | Download |
2016-04-07 | Officers | Termination director company with name termination date. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Officers | Change person secretary company with change date. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.