UKBizDB.co.uk

FOTHERGILL ENGINEERED FABRICS LIMITED

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

This company is commonly known as Fothergill Engineered Fabrics Limited. The company was founded 29 years ago and was given the registration number 02986454. The firm's registered office is in LITTLEBOROUGH. You can find them at Summit, , Littleborough, Lancashire. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:FOTHERGILL ENGINEERED FABRICS LIMITED
Company Number:02986454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Summit, Littleborough, Lancashire, OL15 0LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit, Littleborough, OL15 0LR

Director24 January 1995Active
Summit, Littleborough, OL15 0LR

Director24 April 2008Active
Summit, Littleborough, OL15 0LR

Director14 March 2011Active
Summit, Littleborough, OL15 0LR

Director01 June 2011Active
Summit, Littleborough, OL15 0LR

Director18 March 2009Active
11 Chipping Fold, Milnrow, Rochdale, OL16 4YD

Secretary12 September 2003Active
212, Manchester Road, Burnley, BB11 4HG

Secretary18 March 2009Active
29 St Woollos Road, Newport, NP9 4GN

Nominee Secretary03 November 1994Active
Coolavin, Castle Fergus Quin, County Clare, IRISH

Secretary24 January 1995Active
Summit, Littleborough, OL15 0LR

Director18 March 2009Active
212, Manchester Road, Burnley, BB11 4HG

Director18 March 2009Active
The Gatehouse, Ballard Close, Littleborough, OL15 9HN

Director18 March 2009Active
Summit, Littleborough, OL15 0LR

Director14 March 2011Active
Coolavin, Castle Fergus Quin, County Clare, IRISH

Director24 January 1995Active
21 Brinkworthy Road, Bristol, BS16 1DP

Nominee Director03 November 1994Active
2, Abberley Way, Highfield, Wigan, WN3 6AU

Director18 March 2009Active

People with Significant Control

Mr Patrick Gerard Brennan
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:Irish
Address:Summit, Littleborough, OL15 0LR
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Officers

Change person director company with change date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type full.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Accounts

Accounts with accounts type full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type full.

Download
2016-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.