UKBizDB.co.uk

FERNLEA BUSINESS SUPPORT LIMITED

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

This company is commonly known as Fernlea Business Support Limited. The company was founded 21 years ago and was given the registration number 04554840. The firm's registered office is in DUXFORD. You can find them at Begbies Traynor, Suite Wg3 The Officers Mess Business Centre, Duxford, Cambridge. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FERNLEA BUSINESS SUPPORT LIMITED
Company Number:04554840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 October 2002
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Begbies Traynor, Suite Wg3 The Officers Mess Business Centre, Duxford, Cambridge, CB22 4QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranbrook House, The Hamlet, Chettisham, Ely, CB6 1SB

Director07 October 2002Active
Cranbrook House, The Hamlet, Chettisham, Ely, England, CB6 1SB

Secretary07 October 2002Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary07 October 2002Active
Cranbrook House, The Hamlet, Chettisham, Ely, England, CB6 1SB

Director03 March 2017Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director07 October 2002Active

People with Significant Control

Mrs Pauline Speed
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Cranbrook House, The Hamlet, Ely, England, CB6 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Speed
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Suite Wg3, The Officers Mess Business Centre, Duxford, CB22 4QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-01-15Gazette

Gazette dissolved liquidation.

Download
2020-10-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-12Address

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

Download
2019-08-29Address

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

Download
2019-08-28Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-28Resolution

Resolution.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Address

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

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Officers

Change person secretary company with change date.

Download
2015-10-15Address

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

Download
2015-10-15Address

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

Download
2015-04-10Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.