UKBizDB.co.uk

FUR FEATHER AND FIN LTD

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

This company is commonly known as Fur Feather And Fin Ltd. The company was founded 44 years ago and was given the registration number 01464074. The firm's registered office is in CHICHESTER. You can find them at Charlton Barns Goodwood Estate, Charlton, Chichester, West Sussex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FUR FEATHER AND FIN LTD
Company Number:01464074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1979
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Charlton Barns Goodwood Estate, Charlton, Chichester, West Sussex, PO18 0HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hangar 1a, Teesside International Airport, Darlington, England, DL2 1LU

Director28 August 2018Active
Hangar 1a, Teesside International Airport, Darlington, England, DL2 1LU

Director28 August 2018Active
The Potteries, Graffham, Petworth, GU28 0QF

Secretary-Active
The Limes High Street, Curry Rivel, Langport, TA10 0EY

Director-Active
The Potteries, Graffham, Petworth, GU28 0QF

Director-Active
The Potteries, Graffham, Petworth, GU28 0QF

Director-Active

People with Significant Control

Teranadon Outdoors Limited
Notified on:16 October 2018
Status:Active
Country of residence:England
Address:12, New Fetter Lane, London, England, EC4A 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Angela Mary Leigh Simonds
Notified on:28 August 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:The Potteries, Graffham, Petworth, England, GU28 0QF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr George Duncan Simonds
Notified on:28 August 2016
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:England
Address:The Potteries, Graffham, Petworth, England, GU28 0QF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Address

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

Download
2022-11-07Accounts

Change account reference date company current shortened.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination secretary company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.