UKBizDB.co.uk

FELLSOUTH LIMITED

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

This company is commonly known as Fellsouth Limited. The company was founded 24 years ago and was given the registration number 03801655. The firm's registered office is in WEST MIDLANDS. You can find them at 11 Devon Road, Wolverhampton, West Midlands, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FELLSOUTH LIMITED
Company Number:03801655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:11 Devon Road, Wolverhampton, West Midlands, WV1 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Devon Road, Wolverhampton, WV1 4BE

Secretary28 April 2008Active
11 Devon Road, Wolverhampton, WV1 4BE

Director09 October 2006Active
Flat 3 Newcastle Drive, The Park, Nottingham, NG7 1AA

Secretary01 November 2006Active
Malzard House 15 Union Street, St Helier, Jersey, JE4 8TY

Corporate Secretary14 July 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 July 1999Active
Beauvoir, Rue De La Cote, St Martin, Channel Islands, JE3 6DR

Director14 July 1999Active
Zyllaan Rue Hotton, Sark, Channel Islands, GY9 0SE

Director24 June 2003Active
1 Highgrove Mews, La Rue Du Boulivot Grouville, Jersey, JE3 9DP

Director14 March 2005Active
Key West, Sark, Channel Islands, GY9 0SB

Director14 July 1999Active
Clos De Saignie, Sark, GY9 0SF

Director14 July 1999Active
120 East Road, London, N1 6AA

Nominee Director06 July 1999Active
Flat 1 33b, Corinne Road, London, England, N19 5EZ

Director29 January 2008Active
Meadowbank, La Rue De La Chouquetterie, St Martin, Jersey, JE3 6EL

Director12 June 2006Active
La Vallonet, Les Fonds De Longueville, Grouville, Channel Islands, JE3 9AB

Director17 January 2006Active
Mi-Roca Farm, La Rue Des Niemes, St Peter, Jersey, JE3 7FF

Director12 June 2006Active
14 Clos Du Rivage, La Rue A Don, St Martin, Channel Islands, JE3 6EY

Director22 July 1999Active

People with Significant Control

Mr Richard Patrick Nicholas Maule-Ffinch
Notified on:01 July 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:11 Devon Road, Devon Road, Wolverhampton, England, WV1 4BE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Address

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

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Capital

Capital allotment shares.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts amended with accounts type total exemption small.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.