UKBizDB.co.uk

THE FEELINGS LIMITED

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

This company is commonly known as The Feelings Limited. The company was founded 13 years ago and was given the registration number 07569214. The firm's registered office is in DUDLEY. You can find them at "the Old Doctor's House ", 74 Grange Road, Dudley, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE FEELINGS LIMITED
Company Number:07569214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 March 2011
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:"the Old Doctor's House ", 74 Grange Road, Dudley, West Midlands, DY1 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Grange Road, Dudley, England, DY1 2AW

Corporate Secretary18 March 2011Active
"The Old Doctor's House, ", 74 Grange Road, Dudley, England, DY1 2AW

Director18 March 2011Active
74, Grange Road, Dudley, United Kingdom, DY1 2AW

Director13 February 2012Active
"The Old Doctor's House, ", 74 Grange Road, Dudley, England, DY1 2AW

Director18 March 2011Active
"The Old Doctor's House, ", 74 Grange Road, Dudley, England, DY1 2AW

Director18 March 2011Active
74, Grange Road, Dudley, United Kingdom, DY1 2AW

Director13 February 2012Active

People with Significant Control

Mr Alan Michael Batson
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:74 Grange Road, Dudley, United Kingdom, England, DY1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Paul Jolly
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:87 Grange Road, Solihull, England, B91 1BZ
Nature of control:
  • Significant influence or control
Mr Paul Albert Jolly
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:6 Woodlea Drive, Solihull, England, B91 1PE
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 (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
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type dormant.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts with accounts type dormant.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-18Accounts

Accounts with accounts type total exemption small.

Download
2012-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-21Officers

Change corporate secretary company with change date.

Download
2012-02-13Officers

Appoint person director company with name.

Download
2012-02-13Officers

Appoint person director company with name.

Download
2012-01-28Capital

Capital allotment shares.

Download
2011-05-10Accounts

Change account reference date company current extended.

Download
2011-03-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.