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.
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 | : |
|
Registered Address | : | 11 Devon Road, Wolverhampton, West Midlands, WV1 4BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Devon Road, Wolverhampton, WV1 4BE | Secretary | 28 April 2008 | Active |
11 Devon Road, Wolverhampton, WV1 4BE | Director | 09 October 2006 | Active |
Flat 3 Newcastle Drive, The Park, Nottingham, NG7 1AA | Secretary | 01 November 2006 | Active |
Malzard House 15 Union Street, St Helier, Jersey, JE4 8TY | Corporate Secretary | 14 July 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 06 July 1999 | Active |
Beauvoir, Rue De La Cote, St Martin, Channel Islands, JE3 6DR | Director | 14 July 1999 | Active |
Zyllaan Rue Hotton, Sark, Channel Islands, GY9 0SE | Director | 24 June 2003 | Active |
1 Highgrove Mews, La Rue Du Boulivot Grouville, Jersey, JE3 9DP | Director | 14 March 2005 | Active |
Key West, Sark, Channel Islands, GY9 0SB | Director | 14 July 1999 | Active |
Clos De Saignie, Sark, GY9 0SF | Director | 14 July 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 06 July 1999 | Active |
Flat 1 33b, Corinne Road, London, England, N19 5EZ | Director | 29 January 2008 | Active |
Meadowbank, La Rue De La Chouquetterie, St Martin, Jersey, JE3 6EL | Director | 12 June 2006 | Active |
La Vallonet, Les Fonds De Longueville, Grouville, Channel Islands, JE3 9AB | Director | 17 January 2006 | Active |
Mi-Roca Farm, La Rue Des Niemes, St Peter, Jersey, JE3 7FF | Director | 12 June 2006 | Active |
14 Clos Du Rivage, La Rue A Don, St Martin, Channel Islands, JE3 6EY | Director | 22 July 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Capital | Capital allotment shares. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.