UKBizDB.co.uk

FOTHERGILL POLYCOM LIMITED

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

This company is commonly known as Fothergill Polycom Limited. The company was founded 24 years ago and was given the registration number 03977194. The firm's registered office is in LITTLEBOROUGH. You can find them at Admin Office, Summit, Littleborough, Lancashire. This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:FOTHERGILL POLYCOM LIMITED
Company Number:03977194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Admin Office, Summit, Littleborough, OL15 0LR

Director24 July 2000Active
Admin Office, Summit, Littleborough, OL15 0LR

Director24 April 2008Active
Summit, Littleborough, OL15 0LR

Director14 March 2011Active
Admin Office, Summit, Littleborough, England, OL15 0LR

Director01 June 2011Active
Admin Office, 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
Coolavin, Castle Fergus Quin, County Clare, IRISH

Secretary24 July 2000Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary19 April 2000Active
21, Lambourne Grove, Milnrow, Rochdale, England, OL16 4YA

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 July 2000Active
2, Abberley Way, Highfield, Wigan, WN3 6AU

Director18 March 2009Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director19 April 2000Active

People with Significant Control

Mr Patrick Gerard Brennan
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:Irish
Address:Admin Office, 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
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

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
2021-04-06Officers

Change person director company with change date.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Incorporation

Memorandum articles.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-11-09Resolution

Resolution.

Download
2018-11-06Accounts

Accounts with accounts type full.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type full.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.