UKBizDB.co.uk

FERNDOWN FENCING SUPPLIES LIMITED

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

This company is commonly known as Ferndown Fencing Supplies Limited. The company was founded 21 years ago and was given the registration number 04599319. The firm's registered office is in POOLE. You can find them at C/o Kirks Arena Business Centre, Holyrood Close, Poole, Dorset. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:FERNDOWN FENCING SUPPLIES LIMITED
Company Number:04599319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 November 2002
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:C/o Kirks Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Secretary25 November 2002Active
4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director25 November 2002Active
4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director25 November 2002Active
4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director25 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 2002Active

People with Significant Control

Mrs Angela Mary Stephen
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:4 Cedar Park, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Truman Stephen
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:4 Cedar Park, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-04Gazette

Gazette dissolved liquidation.

Download
2021-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-31Address

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

Download
2019-01-23Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-23Resolution

Resolution.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Officers

Change person director company with change date.

Download
2015-09-10Officers

Change person director company with change date.

Download
2015-09-10Officers

Change person director company with change date.

Download
2015-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Accounts

Accounts with accounts type total exemption small.

Download
2012-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.