Warning: file_put_contents(c/ed0db6f658a0521e64673ec9dc56b7ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fernhay Limited, RG14 1JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FERNHAY LIMITED

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

This company is commonly known as Fernhay Limited. The company was founded 5 years ago and was given the registration number 11990257. The firm's registered office is in NEWBURY. You can find them at Griffins Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 30920 - Manufacture of bicycles and invalid carriages.

Company Information

Name:FERNHAY LIMITED
Company Number:11990257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30920 - Manufacture of bicycles and invalid carriages
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom, RG14 1JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director16 March 2023Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director10 May 2019Active
32 High Street, Graveley, Hitchin, England, SG4 7LA

Director10 May 2019Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director10 May 2019Active
30 The Fairways, Leamington Spa, England, CV32 6PR

Director10 May 2019Active

People with Significant Control

Mr William B Wachtel
Notified on:26 April 2022
Status:Active
Date of birth:October 1954
Nationality:American
Country of residence:United Kingdom
Address:Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Neil Stuart Mcadam
Notified on:01 April 2021
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:30 The Fairways, Leamington Spa, England, CV32 6PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Maria Storm Chosan Fernandes
Notified on:01 April 2021
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Paul Haycock
Notified on:10 May 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Maria Storm Chosan Fernandes
Notified on:10 May 2019
Status:Active
Date of birth:July 1967
Nationality:British
Address:RG14
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.