UKBizDB.co.uk

FERNCROFT ENTERPRISES LIMITED

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

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.

Company Information

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:
  • 81222 - Specialised cleaning services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
17, Home Meadows, Billericay, England, CM12 9HQ

Director09 November 2022Active
55, Springfield Gardens, Upminster, England, RM14 3EP

Director09 November 2022Active
19, Singleton Crescent, Ferring, Worthing, England, BN12 5DE

Secretary11 March 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 March 2004Active
19, Singleton Crescent, Ferring, Worthing, England, BN12 5DE

Director11 March 2004Active
7, Wessex Walk, Shoreham-By-Sea, England, BN43 5FZ

Director11 March 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 March 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 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
2023-09-21Accounts

Change account reference date company current extended.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Address

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

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Change account reference date company previous shortened.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Address

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

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person secretary company with change date.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-11-02Address

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

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.