UKBizDB.co.uk

FOTHERGILL AND HARVEY LIMITED

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

This company is commonly known as Fothergill And Harvey Limited. The company was founded 123 years ago and was given the registration number 00065470. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FOTHERGILL AND HARVEY LIMITED
Company Number:00065470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1900
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director11 February 2015Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director06 November 2020Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Secretary17 May 2017Active
PO BOX 20980 Oriel House, 16 Connaught Place, London, W2 2ZB

Secretary22 June 1998Active
19 Church Road, Silsoe, Bedford, MK45 4EH

Secretary-Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Corporate Secretary06 June 2003Active
PO BOX 20980, Oriel House 16 Connaught Place, London, W2 2ZB

Director31 October 2000Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director20 April 2015Active
3 Norfolk Gardens, Norfolk Road, Sutton Coldfield, B75 6SS

Director-Active
99 High Street, Ryton On Dunsmore, Coventry, CV8 3FJ

Director-Active
PO BOX 20980 Oriel House, 16 Connaught Place, London, W2 2ZB

Director24 April 2001Active
19 Kingsway, Killams, Taunton, TA1 3YD

Director31 December 1999Active
12 Rectory Road, Burnham On Sea, TA8 2BY

Director11 November 1996Active
The Maze Felcot Road, Furnace Wood Felbridge, East Grinstead, RH19 2QA

Director11 November 1996Active
West Syke Green Cottage, Felliscliffe, Harrogate, HG3 2LA

Director06 November 1995Active
26th Floor Portland House, Bressenden Place, London, SW1E 5BG

Director04 July 2007Active
26th, Floor Portland House, Bressenden Place, London, United Kingdom, SW1E 5BG

Corporate Director26 May 2005Active

People with Significant Control

Akzo Nobel Uk Ltd
Notified on:25 May 2016
Status:Active
Address:The Akzonobel Building, Wexham Road, Slough, SL2 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-14Gazette

Gazette dissolved liquidation.

Download
2021-08-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-28Address

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

Download
2021-05-27Address

Move registers to sail company with new address.

Download
2021-05-27Address

Change sail address company with new address.

Download
2021-03-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-30Address

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

Download
2021-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-08Capital

Legacy.

Download
2021-03-08Insolvency

Legacy.

Download
2021-03-08Resolution

Resolution.

Download
2021-03-08Capital

Capital statement capital company with date currency figure.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Accounts

Accounts with accounts type dormant.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-05-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.