This company is commonly known as Felton House Builders Limited. The company was founded 14 years ago and was given the registration number 07150945. The firm's registered office is in WIRRAL. You can find them at 7 & 8 Priory Mews Monks Ferry, Birkenhead, Wirral, Merseyside. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | FELTON HOUSE BUILDERS LIMITED |
---|---|---|
Company Number | : | 07150945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 February 2010 |
End of financial year | : | 30 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 & 8 Priory Mews Monks Ferry, Birkenhead, Wirral, Merseyside, England, CH41 5AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
294 Telegraph Road, Heswall, United Kingdom, CH60 7SQ | Director | 01 August 2017 | Active |
294, Telegraph Road, Heswall, United Kingdom, CH60 7SQ | Director | 09 February 2010 | Active |
120 - 124 Towngate, Leyland, Preston, England, PR25 2LQ | Director | 14 May 2019 | Active |
47 Maple Leaf Gardens, Worksop, England, S80 2PR | Director | 14 May 2019 | Active |
Felton Land & Build Limited | ||
Notified on | : | 14 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 116 Duke Street, Liverpool, England, L1 5JW |
Nature of control | : |
|
Mr John David Felton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 294 Telegraph Road, Heswall, United Kingdom, CH60 7SQ |
Nature of control | : |
|
Mrs Bernadette Felton. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 294 Telegraph Road, Heswall, United Kingdom, CH60 7SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-03 | Resolution | Resolution. | Download |
2017-08-25 | Officers | Appoint person director company with name date. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.