Company number 02790222
Status Active
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address 96 HOLYWELL ROAD, SHEFFIELD, UNITED KINGDOM, S4 8AS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Termination of appointment of Gary Davey as a director on 5 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FEBROCK LIMITED are www.febrock.co.uk, and www.febrock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Rotherham Central Rail Station is 3.3 miles; to Mexborough Rail Station is 8.2 miles; to Barnsley Rail Station is 10.3 miles; to Silkstone Common Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Febrock Limited is a Private Limited Company.
The company registration number is 02790222. Febrock Limited has been working since 16 February 1993.
The present status of the company is Active. The registered address of Febrock Limited is 96 Holywell Road Sheffield United Kingdom S4 8as. . GUNBY, Barbara is a Secretary of the company. GUNBY, John is a Director of the company. GUNBY, Matthew is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director DAVEY, Gary has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Director
DAVEY, Gary
Resigned: 05 September 2016
Appointed Date: 01 May 2005
47 years old
Nominee Director
SCOTT, Jacqueline
Resigned: 12 March 1993
Appointed Date: 16 February 1993
74 years old
Persons With Significant Control
Tedbar Tinker Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FEBROCK LIMITED Events
17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
26 Sep 2016
Termination of appointment of Gary Davey as a director on 5 September 2016
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
12 Oct 2015
Director's details changed for Matthew Gunby on 12 October 2015
...
... and 78 more events
28 Oct 1993
Accounting reference date notified as 31/03
02 Apr 1993
Registered office changed on 02/04/93 from: 52 mucklow hill hslesowen birmingham B62 8BL
02 Apr 1993
Secretary resigned;new secretary appointed
02 Apr 1993
Director resigned;new director appointed
16 Feb 1993
Incorporation
24 April 2013
Charge code 0279 0222 0004
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Suntrust LTD
Barbara Gunby
Matthew Gunby
John Gunby
Description: 53 carlisle street sheffield t/no SYK462271. Notification…
9 October 2008
Debenture
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 1995
Legal charge
Delivered: 4 October 1995
Status: Satisfied
on 14 November 2008
Persons entitled: Barclays Bank PLC
Description: F/H premises at 53 carlisle street, sheffield.
24 August 1995
Debenture
Delivered: 30 August 1995
Status: Satisfied
on 14 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…