This company is commonly known as Ferncroft Enterprises Limited. The company was founded 20 years ago and was given the registration number 05071335. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at 419 Upper Shoreham Road, , Shoreham-by-sea, West Sussex. This company's SIC code is 81222 - Specialised cleaning services.
Name | : | FERNCROFT ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 05071335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2004 |
End of financial year | : | 03 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 419 Upper Shoreham Road, Shoreham-by-sea, West Sussex, England, BN43 5NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Home Meadows, Billericay, England, CM12 9HQ | Director | 09 November 2022 | Active |
55, Springfield Gardens, Upminster, England, RM14 3EP | Director | 09 November 2022 | Active |
19, Singleton Crescent, Ferring, Worthing, England, BN12 5DE | Secretary | 11 March 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 11 March 2004 | Active |
19, Singleton Crescent, Ferring, Worthing, England, BN12 5DE | Director | 11 March 2004 | Active |
7, Wessex Walk, Shoreham-By-Sea, England, BN43 5FZ | Director | 11 March 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 11 March 2004 | Active |
Mobile Fleetwash Uk Limited | ||
Notified on | : | 09 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Units 3-4, Upminster Trading Park, Upminster, United Kingdom, RM14 3PJ |
Nature of control | : |
|
Mrs Karen Teresa Bramwell | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Singleton Crescent, Worthing, England, BN12 5DE |
Nature of control | : |
|
Mr Simon Phillip Bramwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Singleton Crescent, Worthing, England, BN12 5DE |
Nature of control | : |
|
Mr Paul Stephen Donaldson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 419, Upper Shoreham Road, Shoreham-By-Sea, England, BN43 5NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Change account reference date company current extended. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Officers | Termination secretary company with name termination date. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person secretary company with change date. | Download |
2021-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.