Warning: file_put_contents(c/0fcf6e00eca8603956a5039da799ce13.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Furness Owls Limited, CH60 7SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FURNESS OWLS LIMITED

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

This company is commonly known as Furness Owls Limited. The company was founded 21 years ago and was given the registration number 04824036. The firm's registered office is in WIRRAL. You can find them at 1st Floor, 2 Castle Buildings, 147-149 Telegraph Road, Heswall, Wirral, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:FURNESS OWLS LIMITED
Company Number:04824036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:1st Floor, 2 Castle Buildings, 147-149 Telegraph Road, Heswall, Wirral, England, CH60 7SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rockliffe Building, 1 Hanson Road, Aintree, Liverpool, L9 7BP

Director01 December 2020Active
Fairfield, Outcast, Ulverston, LA12 9ED

Secretary19 July 2003Active
Hafod Farm, Wrexham Road, Pontblyddyn, Wales, CH7 4HN

Secretary22 February 2008Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Corporate Secretary07 July 2003Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Director07 July 2003Active
Rockliffe Building, 1 Hanson Road, Aintree, Liverpool, L9 7BP

Director02 February 2020Active
Hafod Farm, Wrexham Road, Pontblyddyn, Wales, CH7 4HN

Director22 February 2008Active
Fairfield, Outcast, Ulverston, LA12 9ED

Director19 July 2003Active
5, Duke Street, Southport, England, PR8 1SE

Director29 October 2015Active
5, Duke Street, Southport, England, PR8 1SE

Director29 October 2015Active

People with Significant Control

Mrs Maria O'Neill
Notified on:01 December 2020
Status:Active
Date of birth:January 1963
Nationality:British
Address:Rockliffe Building, 1 Hanson Road, Liverpool, L9 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Robert Denton
Notified on:02 February 2020
Status:Active
Date of birth:March 1956
Nationality:British
Address:Rockliffe Building, 1 Hanson Road, Liverpool, L9 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dave O'Neill
Notified on:07 July 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:1st Floor, 2 Castle Buildings, 147-149, Telegraph Road, Wirral, England, CH60 7SE
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.