Warning: file_put_contents(c/8248917faff904f3a04d5627c2703e72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Felltarn Limited, LA9 6ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FELLTARN LIMITED

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

This company is commonly known as Felltarn Limited. The company was founded 10 years ago and was given the registration number 08552056. The firm's registered office is in KENDAL. You can find them at Unit 3, Pixel Mill, 44 Appleby Road, Kendal, Appleby Road, Kendal, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FELLTARN LIMITED
Company Number:08552056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47890 - Retail sale via stalls and markets of other goods
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Unit 3, Pixel Mill, 44 Appleby Road, Kendal, Appleby Road, Kendal, England, LA9 6ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Pixel Mill, 44 Appleby Road, Kendal, Appleby Road, Kendal, England, LA9 6ES

Director31 May 2013Active
Unit 3, Pixel Mill, 44 Appleby Road, Kendal, Appleby Road, Kendal, England, LA9 6ES

Director31 May 2013Active
35 Kenilworth House, 456, Station Road, Dorridge, Solihull, England, B93 8EX

Director01 December 2013Active

People with Significant Control

Mrs Amy Katherine Onyango
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:57, Milnthorpe Road, Kendal, England, LA9 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Jane Mansfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:South African
Country of residence:England
Address:2 Kinn Barns, New Hutton, Kendal, England, LA8 0AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Address

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

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Officers

Change person director company with change date.

Download
2015-04-12Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.