UKBizDB.co.uk

FODENS DEVELOPMENTS LIMITED

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

This company is commonly known as Fodens Developments Limited. The company was founded 8 years ago and was given the registration number 10230143. The firm's registered office is in LICHFIELD. You can find them at 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FODENS DEVELOPMENTS LIMITED
Company Number:10230143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England, WS13 7FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Director14 June 2016Active
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Director15 December 2023Active
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Director14 June 2016Active

People with Significant Control

Mr Nigel Christopher Storr
Notified on:09 August 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Elizabeth Storr
Notified on:14 June 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Frances Storr
Notified on:14 June 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:United Kingdom
Address:4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE
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 (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
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Address

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

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Officers

Change person director company with change date.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Persons with significant control

Change to a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.