UKBizDB.co.uk

FERNWOOD FINANCIAL LTD

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

This company is commonly known as Fernwood Financial Ltd. The company was founded 21 years ago and was given the registration number 04800032. The firm's registered office is in LIVERPOOL. You can find them at 9 Church End Mews, Hale Village, Liverpool, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:FERNWOOD FINANCIAL LTD
Company Number:04800032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:9 Church End Mews, Hale Village, Liverpool, England, L24 4EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Church End Mews, Hale Village, Liverpool, England, L24 4EB

Secretary30 May 2011Active
9, Church End Mews, Hale Village, Liverpool, England, L24 4EB

Director03 April 2009Active
Rhoswen, Ruthin Road, Mold, CH7 5SN

Secretary08 October 2008Active
9, Church End Mews, Hale Village, Liverpool, United Kingdom, L24 4EB

Secretary03 December 2003Active
9 Rockbourne Green, Liverpool, L25 4TH

Secretary03 April 2009Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary16 June 2003Active
110b, Penny Lane, Liverpool, United Kingdom, L18 1DQ

Director01 September 2010Active
Rhoswen, Ruthin Road, Mold, CH7 5SN

Director08 October 2008Active
Stanley Cottage School Lane, Knowsley Village, Prescot, L34 9ER

Director03 December 2003Active
9 Rockbourne Green, Liverpool, L25 4TH

Director03 April 2009Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director16 June 2003Active

People with Significant Control

Mr Shaun Thomas Crane
Notified on:20 May 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:9, Church End Mews, Liverpool, England, L24 4EB
Nature of control:
  • Ownership of shares 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Capital

Capital allotment shares.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Persons with significant control

Change to a person with significant control.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-05-29Officers

Change person secretary company with change date.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-29Address

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

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.