This company is commonly known as Fogarty Holdings Limited. The company was founded 22 years ago and was given the registration number 04292372. The firm's registered office is in LEICESTER. You can find them at Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.
Name | : | FOGARTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04292372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2001 |
End of financial year | : | 01 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, LE7 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, LE7 1AD | Secretary | 01 December 2022 | Active |
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, England, LE7 1AD | Director | 21 September 2015 | Active |
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, LE7 1AD | Director | 06 December 2018 | Active |
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, LE7 1AD | Director | 09 June 2022 | Active |
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, England, LE7 1AD | Secretary | 21 September 2015 | Active |
Loxley House, Beck Street, Digby, LN4 3NE | Secretary | 30 October 2001 | Active |
216 Sleaford Road, Boston, PE21 7PG | Secretary | 07 September 2007 | Active |
44, Castle Gate, Nottingham, NG1 7BJ | Corporate Secretary | 24 September 2001 | Active |
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, England, LE7 1AD | Director | 21 September 2015 | Active |
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, LE7 1AD | Director | 29 November 2018 | Active |
Havenside, Fishtoft Road, Boston, PE21 0AH | Director | 12 September 2011 | Active |
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, LE7 1AD | Director | 07 December 2015 | Active |
15 Francis Terrace, London, N19 5PY | Director | 12 December 2001 | Active |
Westcliffe House 2 Westcliffe Road, Ruskington, Sleaford, NG34 9AY | Director | 30 October 2001 | Active |
Summerwood, Newby, Penrith, United Kingdom, CA10 3EX | Director | 11 December 2009 | Active |
Loxley House, Beck Street, Digby, LN4 3NE | Director | 30 October 2001 | Active |
21a The Village, Orton Longueville, Peterborough, PE2 7DP | Director | 30 October 2001 | Active |
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, England, LE7 1AD | Director | 21 September 2015 | Active |
The Old Farm House, Green Lane, Threekingham, NG34 0BA | Director | 30 October 2001 | Active |
The Gables, Station Road, Keyworth, Nottingham, NG12 5LT | Director | 30 October 2001 | Active |
216 Sleaford Road, Boston, PE21 7PG | Director | 17 September 2009 | Active |
44, Castle Gate, Nottingham, NG1 7BJ | Corporate Director | 24 September 2001 | Active |
Sir William Lester Adderley | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | Dunelm Store Support Centre, Watermead Business Park, Leicester, LE7 1AD |
Nature of control | : |
|
Wa Capital Limited | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Marlborough Court, Watermead Business Park, Leicester, England, LE7 1AD |
Nature of control | : |
|
Dunelm Limited | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dunelm Store Support Centre, Watermead Business Park, Leicester, England, LE7 1AD |
Nature of control | : |
|
Dunelm Group Plc | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dunelm Store Support Centre, Dunelm Store Support Centre, Leicester, England, LE7 1AD |
Nature of control | : |
|
Dunelm (Soft Furnishings) Limited | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dunelm Store Support Centre, Watermead Business Park, Leicester, England, LE7 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Officers | Appoint person secretary company with name date. | Download |
2022-12-01 | Officers | Termination secretary company with name termination date. | Download |
2022-11-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-28 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.