FELSPAR HOLDINGS LTD
REDDITCH

Hellopages » Worcestershire » Redditch » B97 6DJ

Company number 05744513
Status Active
Incorporation Date 15 March 2006
Company Type Private Limited Company
Address UNIT 5 PHOENIX WORKS, WINDSOR ROAD, REDDITCH, WORCESTERSHIRE, B97 6DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FELSPAR HOLDINGS LTD are www.felsparholdings.co.uk, and www.felspar-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Felspar Holdings Ltd is a Private Limited Company. The company registration number is 05744513. Felspar Holdings Ltd has been working since 15 March 2006. The present status of the company is Active. The registered address of Felspar Holdings Ltd is Unit 5 Phoenix Works Windsor Road Redditch Worcestershire B97 6dj. . DANKS, Joanne is a Secretary of the company. DANKS, Kevin Alan is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


felspar holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DANKS, Joanne
Appointed Date: 15 March 2006

Director
DANKS, Kevin Alan
Appointed Date: 15 March 2006
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 March 2006
Appointed Date: 15 March 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 March 2006
Appointed Date: 15 March 2006

FELSPAR HOLDINGS LTD Events

22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

18 Jun 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 22 more events
26 Apr 2006
New secretary appointed
26 Apr 2006
Registered office changed on 26/04/06 from: 240-244 stratford road shirley solihull B90 3AE
16 Mar 2006
Secretary resigned
16 Mar 2006
Director resigned
15 Mar 2006
Incorporation

FELSPAR HOLDINGS LTD Charges

15 December 2006
Legal mortgage
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1 windsor road redditch. With the benefit of all rights…
15 December 2006
Legal mortgage
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings north westerly side of windsor road…