This company is commonly known as Ferndown Finishing Limited. The company was founded 23 years ago and was given the registration number 04106436. The firm's registered office is in FERNDOWN. You can find them at 12 Cobham Road, Ferndown Industrial Estate, Ferndown, Dorset. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | FERNDOWN FINISHING LIMITED |
---|---|---|
Company Number | : | 04106436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Cobham Road, Ferndown Industrial Estate, Ferndown, Dorset, BH21 7PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Larks Rise, Ferndown, BH22 9QU | Secretary | 13 November 2000 | Active |
16 Larks Rise, Ferndown, BH22 9QU | Director | 13 November 2000 | Active |
Ronoake, Lower Rowe, Holt, Wimborne, BH21 7DZ | Director | 06 June 2002 | Active |
Ronoake, Lower Rowe, Holt, Wimborne, BH21 7DZ | Director | 13 November 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 13 November 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 13 November 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 13 November 2000 | Active |
Mrs Sandra Holloway | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 12 Cobham Road, Ferndown, BH21 7PS |
Nature of control | : |
|
Mrs Sandra Holloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ronoake, Lower Rowe, Wimborne, United Kingdom, BH21 7DZ |
Nature of control | : |
|
Mr Phillip George Holloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ronoake, Lower Rowe, Wimborne, United Kingdom, BH21 7DZ |
Nature of control | : |
|
Mr Jason Holloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Larks Rise, Ferndown, United Kingdom, BH22 9QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.