This company is commonly known as Fernie Greaves Limited. The company was founded 23 years ago and was given the registration number 04146670. The firm's registered office is in SHEFFIELD. You can find them at 1 Bawtry Gate, Tinsley, Sheffield, . This company's SIC code is 68310 - Real estate agencies.
Name | : | FERNIE GREAVES LIMITED |
---|---|---|
Company Number | : | 04146670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2001 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bawtry Gate, Tinsley, Sheffield, S9 1UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester, M2 4NG | Secretary | 01 January 2013 | Active |
Guilthwaite Hall, Guilthwaite Hill, Whiston, Rotherham, England, S60 4NE | Director | 30 October 2014 | Active |
96 Mackenzie Crescent, Burncross, Sheffield, S35 1US | Director | 21 November 2003 | Active |
Cross Roads, Back Lane, Micklebring, Rotherham, S66 7RW | Director | 01 September 2002 | Active |
Cross Roads, Back Lane, Micklebring, Rotherham, S66 7RW | Secretary | 24 January 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 24 January 2001 | Active |
The Old Chapel, Eakring Road Wellow, Newark, NG22 0EG | Director | 24 January 2001 | Active |
321, Crimicar Lane, Sheffield, England, S10 4EN | Director | 30 October 2014 | Active |
120 East Road, London, N1 6AA | Nominee Director | 24 January 2001 | Active |
Greystones Cottages, Main Road Hathersage, Hope Valley, S32 1BB | Director | 01 September 2002 | Active |
8 Stonely Brook, Ravenfield, Rotherham, S65 4QY | Director | 01 September 2002 | Active |
Mr George William Harold Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester, M2 4NG |
Nature of control | : |
|
Mr Paul David Oddy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester, M2 4NG |
Nature of control | : |
|
Panoptix Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wards Court, Ecclesall Road, Sheffield, England, S11 8HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-20 | Resolution | Resolution. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Change account reference date company previous extended. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Capital | Capital name of class of shares. | Download |
2020-02-19 | Capital | Capital name of class of shares. | Download |
2020-02-19 | Resolution | Resolution. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.