FELLFIRM LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3EB

Company number 02476872
Status Active
Incorporation Date 5 March 1990
Company Type Private Limited Company
Address SUITE NO 2 CENTRE COURT, VINE LANE, HALESOWEN, WEST MIDLANDS, B63 3EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 104 . The most likely internet sites of FELLFIRM LIMITED are www.fellfirm.co.uk, and www.fellfirm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Fellfirm Limited is a Private Limited Company. The company registration number is 02476872. Fellfirm Limited has been working since 05 March 1990. The present status of the company is Active. The registered address of Fellfirm Limited is Suite No 2 Centre Court Vine Lane Halesowen West Midlands B63 3eb. The company`s financial liabilities are £215.6k. It is £1.63k against last year. And the total assets are £8.44k, which is £-1.18k against last year. POOLE, Gillian is a Secretary of the company. POOLE, Gillian is a Director of the company. POOLE, John Stuart is a Director of the company. Secretary FARADAY, Derek Norman has been resigned. Director COOPER, Derek John has been resigned. Director FARADAY, Derek Norman has been resigned. Director PRICE, John Samuel has been resigned. The company operates in "Other business support service activities n.e.c.".


fellfirm Key Finiance

LIABILITIES £215.6k
+0%
CASH n/a
TOTAL ASSETS £8.44k
-13%
All Financial Figures

Current Directors

Secretary
POOLE, Gillian
Appointed Date: 12 April 2001

Director
POOLE, Gillian
Appointed Date: 12 April 2001
73 years old

Director
POOLE, John Stuart

79 years old

Resigned Directors

Secretary
FARADAY, Derek Norman
Resigned: 12 April 2001

Director
COOPER, Derek John
Resigned: 15 December 1994
76 years old

Director
FARADAY, Derek Norman
Resigned: 12 April 2001
90 years old

Director
PRICE, John Samuel
Resigned: 12 April 2001
86 years old

Persons With Significant Control

Mr John Stuart Poole
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Poole
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FELLFIRM LIMITED Events

13 Mar 2017
Confirmation statement made on 5 March 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 104

07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 104

...
... and 62 more events
05 Aug 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Aug 1991
£ nc 100/1000 22/07/91

28 Jun 1990
Registered office changed on 28/06/90 from: 84 temple chambers temple ave london EC4Y 0HP

28 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Mar 1990
Incorporation