FERON SPIRES I.F.C LIMITED
REDLAND

Hellopages » Bristol » Bristol, City of » BS6 6PG

Company number 04092434
Status Active
Incorporation Date 18 October 2000
Company Type Private Limited Company
Address THE REDLAND FINANCIAL CENTRE, 1D CHANDOS ROAD, REDLAND, BRISTOL, BS6 6PG
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption full accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FERON SPIRES I.F.C LIMITED are www.feronspiresifc.co.uk, and www.feron-spires-i-f-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Feron Spires I F C Limited is a Private Limited Company. The company registration number is 04092434. Feron Spires I F C Limited has been working since 18 October 2000. The present status of the company is Active. The registered address of Feron Spires I F C Limited is The Redland Financial Centre 1d Chandos Road Redland Bristol Bs6 6pg. The company`s financial liabilities are £59.94k. It is £-17.13k against last year. And the total assets are £80.24k, which is £-20.8k against last year. FERON, John James is a Director of the company. Secretary FERON, Julia Louise has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director FERON, Julia Louise has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Financial management".


feron spires i.f.c Key Finiance

LIABILITIES £59.94k
-23%
CASH n/a
TOTAL ASSETS £80.24k
-21%
All Financial Figures

Current Directors

Director
FERON, John James
Appointed Date: 18 October 2000
62 years old

Resigned Directors

Secretary
FERON, Julia Louise
Resigned: 27 March 2012
Appointed Date: 18 October 2000

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 18 October 2000
Appointed Date: 18 October 2000

Director
FERON, Julia Louise
Resigned: 17 December 2007
Appointed Date: 18 October 2000
60 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 18 October 2000
Appointed Date: 18 October 2000

Persons With Significant Control

Mr John Feron
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

FERON SPIRES I.F.C LIMITED Events

27 Oct 2016
Confirmation statement made on 18 October 2016 with updates
18 Oct 2016
Total exemption full accounts made up to 31 August 2016
18 Nov 2015
Total exemption small company accounts made up to 31 August 2015
03 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

15 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 46 more events
05 Dec 2000
Secretary resigned
05 Dec 2000
Director resigned
05 Dec 2000
New secretary appointed;new director appointed
05 Dec 2000
Registered office changed on 05/12/00 from: pembroke house 7 brunswick square, bristol BS2 8PE
18 Oct 2000
Incorporation