Company number 08610353
Status Active
Incorporation Date 15 July 2013
Company Type Private Limited Company
Address SUITE B FIRST FLOOR, WOMANBY STREET, CARDIFF, CF10 1BR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Registration of charge 086103530005, created on 30 January 2017; Secretary's details changed for Mrs Karen Louise Edwards on 8 July 2016; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of FFENICS DEVELOPMENTS LTD are www.ffenicsdevelopments.co.uk, and www.ffenics-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to Cardiff Queen Street Rail Station is 0.5 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ffenics Developments Ltd is a Private Limited Company.
The company registration number is 08610353. Ffenics Developments Ltd has been working since 15 July 2013.
The present status of the company is Active. The registered address of Ffenics Developments Ltd is Suite B First Floor Womanby Street Cardiff Cf10 1br. . GALE, Karen is a Secretary of the company. MCKAY, Geoffrey is a Director of the company. Director BASTON, Simon Malcolm has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Geoffrey Mckay
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more
FFENICS DEVELOPMENTS LTD Events
01 Feb 2017
Registration of charge 086103530005, created on 30 January 2017
08 Aug 2016
Secretary's details changed for Mrs Karen Louise Edwards on 8 July 2016
04 Aug 2016
Confirmation statement made on 15 July 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Previous accounting period extended from 31 July 2015 to 31 December 2015
...
... and 11 more events
25 Apr 2014
Annual return made up to 25 April 2014 with full list of shareholders
-
SH01 ‐
Statement of capital following an allotment of shares on 2014-04-25
22 Apr 2014
Statement of capital following an allotment of shares on 22 April 2014
17 Mar 2014
Appointment of Mr Geoffrey Mckay as a director
17 Mar 2014
Company name changed sgd maintenance LTD\certificate issued on 17/03/14
-
RES15 ‐
Change company name resolution on 2014-02-25
-
NM01 ‐
Change of name by resolution
15 Jul 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
30 January 2017
Charge code 0861 0353 0005
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a nant y fedwen fawr camnant road banwen…
25 August 2015
Charge code 0861 0353 0004
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rhiwinder house pantybrad tonyrefail rhonnda cynon taff.
30 September 2014
Charge code 0861 0353 0003
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old gate house rhigos aberdare rhondda cynon taff.
22 August 2014
Charge code 0861 0353 0002
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Vicarage, vicarage road, twyn, ammandford.
15 July 2014
Charge code 0861 0353 0001
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…