Company number 04662643
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address PRESTON PARK HOUSE, SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
GBP 1,000
. The most likely internet sites of FEIST HEDGETHORNE LIMITED are www.feisthedgethorne.co.uk, and www.feist-hedgethorne.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and eight months. Feist Hedgethorne Limited is a Private Limited Company.
The company registration number is 04662643. Feist Hedgethorne Limited has been working since 11 February 2003.
The present status of the company is Active. The registered address of Feist Hedgethorne Limited is Preston Park House South Road Brighton East Sussex Bn1 6sb. The company`s financial liabilities are £279.64k. It is £67k against last year. The cash in hand is £58.83k. It is £-32.26k against last year. And the total assets are £1008.9k, which is £158.53k against last year. HEDGETHORNE, Peter James is a Secretary of the company. FEIST, Paul Richard is a Director of the company. HEDGETHORNE, Peter James is a Director of the company. THOMAS, Luke is a Director of the company. YOUNG, Jamie Cameron Cunningham is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BADCOCK, Ian Leslie has been resigned. Director HALL, Keith Richard has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Accounting and auditing activities".
feist hedgethorne Key Finiance
LIABILITIES
£279.64k
+31%
CASH
£58.83k
-36%
TOTAL ASSETS
£1008.9k
+18%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 11 February 2003
Appointed Date: 11 February 2003
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 11 February 2003
Appointed Date: 11 February 2003
Persons With Significant Control
Mr Paul Richard Feist
Notified on: 29 June 2016
64 years old
Nature of control: Has significant influence or control
Mr Peter James Hedgethorne
Notified on: 29 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FEIST HEDGETHORNE LIMITED Events
13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
...
... and 41 more events
26 Feb 2003
New secretary appointed;new director appointed
26 Feb 2003
New director appointed
26 Feb 2003
New director appointed
26 Feb 2003
Accounting reference date extended from 29/02/04 to 31/03/04
11 Feb 2003
Incorporation