This company is commonly known as Fierceneutral Limited. The company was founded 37 years ago and was given the registration number 02064752. The firm's registered office is in SOUTHAMPTON. You can find them at Three Oaks Botley Road, Bishops Waltham, Southampton, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | FIERCENEUTRAL LIMITED |
---|---|---|
Company Number | : | 02064752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Three Oaks Botley Road, Bishops Waltham, Southampton, United Kingdom, SO32 1DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Three Oaks, Botley Road, Bishops Waltham, Southampton, United Kingdom, SO32 1DR | Director | 06 September 2019 | Active |
Three Oaks, Botley Road, Bishops Waltham, Southampton, United Kingdom, SO32 1DR | Director | 03 July 2020 | Active |
Three Oaks Botley Road, Bishops Waltham, Southampton, SO32 1DR | Secretary | 09 January 1992 | Active |
9 Alderwood Close, Caterham, CR3 6AT | Secretary | 01 November 2004 | Active |
39 Brickfield Road, Thornton Heath, CR7 8DS | Secretary | - | Active |
9, Alderwood Close, Caterham, England, CR3 6AT | Director | 01 March 2018 | Active |
39 Brickfield Road, Thornton Heath, CR7 8DS | Director | - | Active |
9 Alderwood Close, Caterham, CR3 6AT | Director | 09 January 1992 | Active |
Three Oaks Botley Road, Bishops Waltham, Southampton, SO32 1DR | Director | 15 February 2000 | Active |
39 Brickfield Road, Thornton Heath, CR7 8DS | Director | - | Active |
Mr Clive John Stoneman | ||
Notified on | : | 16 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Alderwood Close, Caterham, England, CR3 6AT |
Nature of control | : |
|
Mailshot Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Noble House, Les Baissieres, St Peter Port, Guernsey, GY1 2UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-26 | Incorporation | Memorandum articles. | Download |
2019-10-26 | Resolution | Resolution. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-09 | Address | Change registered office address company with date old address new address. | Download |
2019-09-06 | Officers | Termination secretary company with name termination date. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-07-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.