FERNDOWN FINISHING LIMITED
FERNDOWN

Hellopages » Dorset » East Dorset » BH21 7PS

Company number 04106436
Status Active
Incorporation Date 13 November 2000
Company Type Private Limited Company
Address 12 COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, FERNDOWN, DORSET, BH21 7PS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 400,000 . The most likely internet sites of FERNDOWN FINISHING LIMITED are www.ferndownfinishing.co.uk, and www.ferndown-finishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Bournemouth Rail Station is 6.2 miles; to Poole Rail Station is 6.9 miles; to Hamworthy Rail Station is 7.3 miles; to Christchurch Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferndown Finishing Limited is a Private Limited Company. The company registration number is 04106436. Ferndown Finishing Limited has been working since 13 November 2000. The present status of the company is Active. The registered address of Ferndown Finishing Limited is 12 Cobham Road Ferndown Industrial Estate Ferndown Dorset Bh21 7ps. . HOLLOWAY, Jason is a Secretary of the company. HOLLOWAY, Jason is a Director of the company. HOLLOWAY, Phillip George is a Director of the company. HOLLOWAY, Sandra is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HOLLOWAY, Jason
Appointed Date: 13 November 2000

Director
HOLLOWAY, Jason
Appointed Date: 13 November 2000
56 years old

Director
HOLLOWAY, Phillip George
Appointed Date: 06 June 2002
77 years old

Director
HOLLOWAY, Sandra
Appointed Date: 13 November 2000
77 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 November 2000
Appointed Date: 13 November 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 November 2000
Appointed Date: 13 November 2000
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 November 2000
Appointed Date: 13 November 2000

Persons With Significant Control

Mr Phillip George Holloway
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Holloway
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mrs Sandra Holloway
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FERNDOWN FINISHING LIMITED Events

11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 400,000

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 400,000

...
... and 54 more events
05 Dec 2000
Director resigned
05 Dec 2000
New director appointed
05 Dec 2000
New secretary appointed;new director appointed
05 Dec 2000
Registered office changed on 05/12/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 Nov 2000
Incorporation

FERNDOWN FINISHING LIMITED Charges

30 September 2013
Charge code 0410 6436 0003
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land k/a 14 cobham road ferndown industrial estate…
20 November 2003
Debenture
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2001
Rent deposit charge
Delivered: 7 April 2001
Status: Satisfied on 4 March 2004
Persons entitled: Roberts-Gordon Europe Limited
Description: All the company's right title benefit and interest in and…