UKBizDB.co.uk

FELTON HOUSE BUILDERS LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
294 Telegraph Road, Heswall, United Kingdom, CH60 7SQ

Director01 August 2017Active
294, Telegraph Road, Heswall, United Kingdom, CH60 7SQ

Director09 February 2010Active
120 - 124 Towngate, Leyland, Preston, England, PR25 2LQ

Director14 May 2019Active
47 Maple Leaf Gardens, Worksop, England, S80 2PR

Director14 May 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-07-13Mortgage

Mortgage satisfy charge full.

Download
2020-04-07Accounts

Change account reference date company previous shortened.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-03Address

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

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Accounts

Change account reference date company previous shortened.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-03Resolution

Resolution.

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.