UKBizDB.co.uk

FERNLIGHT LTD.

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

This company is commonly known as Fernlight Ltd.. The company was founded 9 years ago and was given the registration number 09176169. The firm's registered office is in POULTON LE FYLDE. You can find them at 10 Station Court, 27-29 Station Road, Poulton Le Fylde, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FERNLIGHT LTD.
Company Number:09176169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Station Court, 27-29 Station Road, Poulton Le Fylde, Lancashire, England, FY6 7HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank View, Shard Lane, Hambleton, Poulton-Le-Fylde, England, FY6 9BX

Secretary26 February 2021Active
Bank View, Shard Lane, Hambleton, Poulton-Le-Fylde, England, FY6 9BX

Director28 January 2021Active
10 Station Court, 27-29 Station Road, Poulton Le Fylde, England, FY6 7HU

Secretary28 September 2015Active
10 Station Court, 27-29 Station Road, Poulton Le Fylde, England, FY6 7HU

Director28 September 2015Active
10 Station Court, 27-29 Station Road, Poulton Le Fylde, England, FY6 7HU

Director28 September 2015Active
Elizabeth House, 8a Princess Street, Knutsford, England, WA16 6DD

Director19 August 2014Active
Unit 1 Holly Close, Holly Road, Thornton Cleveleys, England, FY5 4LR

Director06 October 2014Active
10 Station Court, 27-29 Station Road, Poulton Le Fylde, England, FY6 7HU

Director28 September 2015Active
Temple House, 20 Holywell Row, London, United Kingdom, EC2A 4XH

Director14 August 2014Active

People with Significant Control

Mr Justin Entwistle
Notified on:26 February 2021
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Bank View, Shard Lane, Poulton-Le-Fylde, England, FY6 9BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Amgt (Uk) Ltd
Notified on:16 September 2019
Status:Active
Country of residence:England
Address:10 Station Court, 27-29 Station Road, Poulton Le Fylde, England, FY6 7HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Anthony Stuart Brindle
Notified on:18 March 2019
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:10 Station Court, 27-29 Station Road, Poulton Le Fylde, England, FY6 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Sally Brindle
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:10 Station Court, 27-29 Station Road, Poulton Le Fylde, England, FY6 7HU
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Address

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

Download
2021-02-26Address

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

Download
2021-02-26Officers

Appoint person secretary company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination secretary company with name termination date.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.