STEWART FERSINA LIMITED
COPPULL

Hellopages » Lancashire » Chorley » PR7 5HS

Company number 02031995
Status Active
Incorporation Date 27 June 1986
Company Type Private Limited Company
Address WOODLANDS, 31 PRESTON ROAD, COPPULL, CHORLEY, PR7 5HS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Director's details changed for Margaret Alice Stewart on 1 February 2017; Secretary's details changed for Margaret Alice Stewart on 1 February 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of STEWART FERSINA LIMITED are www.stewartfersina.co.uk, and www.stewart-fersina.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Stewart Fersina Limited is a Private Limited Company. The company registration number is 02031995. Stewart Fersina Limited has been working since 27 June 1986. The present status of the company is Active. The registered address of Stewart Fersina Limited is Woodlands 31 Preston Road Coppull Chorley Pr7 5hs. The company`s financial liabilities are £137.09k. It is £-41.23k against last year. And the total assets are £287.03k, which is £-52.32k against last year. STEWART, Margaret Alice is a Secretary of the company. STEWART, Malcolm Cooper is a Director of the company. STEWART, Margaret Alice is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


stewart fersina Key Finiance

LIABILITIES £137.09k
-24%
CASH n/a
TOTAL ASSETS £287.03k
-16%
All Financial Figures

Current Directors


Director

Director

STEWART FERSINA LIMITED Events

10 Mar 2017
Director's details changed for Margaret Alice Stewart on 1 February 2017
09 Mar 2017
Secretary's details changed for Margaret Alice Stewart on 1 February 2017
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000

07 Jul 2016
Director's details changed for Margaret Alice Stewart on 13 June 2016
...
... and 67 more events
29 Aug 1986
Particulars of mortgage/charge

20 Aug 1986
Accounting reference date notified as 31/07

01 Jul 1986
Secretary resigned

27 Jun 1986
Certificate of Incorporation

27 Jun 1986
Incorporation

STEWART FERSINA LIMITED Charges

15 August 1986
Legal charge
Delivered: 29 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings to the north of back of murray st…
15 August 1986
Legal charge
Delivered: 29 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on south side of pratt street burnley…