UKBizDB.co.uk

FUR FEATHER MEDS LTD

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

This company is commonly known as Fur Feather Meds Ltd. The company was founded 14 years ago and was given the registration number 07009330. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Sandpits Farm Summer Road, Walsham-le-willows, Bury St. Edmunds, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:FUR FEATHER MEDS LTD
Company Number:07009330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2009
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Sandpits Farm Summer Road, Walsham-le-willows, Bury St. Edmunds, England, IP31 3AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandpits Farm, Summer Road, Walsham-Le-Willows, Bury St. Edmunds, England, IP31 3AH

Director08 November 2018Active
Sandpits Farm, Summer Road, Walsham-Le-Willows, Bury St. Edmunds, England, IP31 3AH

Director09 November 2018Active
Amberdale, 43 The Ridgeway, Rothley, United Kingdom, LE7 7LE

Director04 September 2009Active
Amberdale, 43 The Ridgeway, Rothley, United Kingdom, LE7 7LE

Director04 September 2009Active

People with Significant Control

Mr Andrew Richard Cartledge
Notified on:08 November 2018
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Sandpits Farm, Summer Road, Bury St. Edmunds, England, IP31 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lili Brooksby-Dalby
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Amberdale, 43 The Ridgeway, Rothley, England, LE7 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elaine Brooksby
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Amberdale, 43 The Ridgeway, Rothley, England, LE7 7LE
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved compulsory.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-02-09Gazette

Gazette filings brought up to date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-09-28Gazette

Gazette filings brought up to date.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Address

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

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.