UKBizDB.co.uk

FERNIE GREAVES LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:1 Bawtry Gate, Tinsley, Sheffield, S9 1UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester, M2 4NG

Secretary01 January 2013Active
Guilthwaite Hall, Guilthwaite Hill, Whiston, Rotherham, England, S60 4NE

Director30 October 2014Active
96 Mackenzie Crescent, Burncross, Sheffield, S35 1US

Director21 November 2003Active
Cross Roads, Back Lane, Micklebring, Rotherham, S66 7RW

Director01 September 2002Active
Cross Roads, Back Lane, Micklebring, Rotherham, S66 7RW

Secretary24 January 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 January 2001Active
The Old Chapel, Eakring Road Wellow, Newark, NG22 0EG

Director24 January 2001Active
321, Crimicar Lane, Sheffield, England, S10 4EN

Director30 October 2014Active
120 East Road, London, N1 6AA

Nominee Director24 January 2001Active
Greystones Cottages, Main Road Hathersage, Hope Valley, S32 1BB

Director01 September 2002Active
8 Stonely Brook, Ravenfield, Rotherham, S65 4QY

Director01 September 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Insolvency

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

Download
2022-10-20Address

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

Download
2022-10-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-20Resolution

Resolution.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Address

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

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Change account reference date company previous extended.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Capital

Capital name of class of shares.

Download
2020-02-19Capital

Capital name of class of shares.

Download
2020-02-19Resolution

Resolution.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.