FELLEY LIMITED
NURSERY STREET, SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8GG

Company number 04267610
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address AIZLEWOOD BUSINESS CENTRE, AIZLEWOOD'S MILL, NURSERY STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 8GG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 100 . The most likely internet sites of FELLEY LIMITED are www.felley.co.uk, and www.felley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Rotherham Central Rail Station is 5.3 miles; to Dronfield Rail Station is 6 miles; to Elsecar Rail Station is 7.8 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Felley Limited is a Private Limited Company. The company registration number is 04267610. Felley Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Felley Limited is Aizlewood Business Centre Aizlewood S Mill Nursery Street Sheffield South Yorkshire S3 8gg. The company`s financial liabilities are £30.83k. It is £13.8k against last year. And the total assets are £30.83k, which is £13.8k against last year. RICHARDSON, Stephanie Janie is a Secretary of the company. PARKER, Michael Anthony is a Director of the company. Secretary ALLISON, Jack Andrew has been resigned. Secretary CRADDOCK, Pauline has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director ALLISON, Jack Andrew has been resigned. Director BACON, Denise Ann has been resigned. Director CHAMBERLAIN, Sara Hannah has been resigned. Director CLARE, Nigel Trevor has been resigned. Director CRADDOCK, Pauline has been resigned. Director RICHARDSON, Karen Louise has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


felley Key Finiance

LIABILITIES £30.83k
+81%
CASH n/a
TOTAL ASSETS £30.83k
+81%
All Financial Figures

Current Directors

Secretary
RICHARDSON, Stephanie Janie
Appointed Date: 23 February 2007

Director
PARKER, Michael Anthony
Appointed Date: 10 April 2003
68 years old

Resigned Directors

Secretary
ALLISON, Jack Andrew
Resigned: 22 February 2007
Appointed Date: 04 August 2003

Secretary
CRADDOCK, Pauline
Resigned: 04 August 2003
Appointed Date: 13 August 2001

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 13 August 2001
Appointed Date: 09 August 2001

Director
ALLISON, Jack Andrew
Resigned: 22 February 2007
Appointed Date: 10 April 2003
76 years old

Director
BACON, Denise Ann
Resigned: 10 February 2008
Appointed Date: 01 October 2004
73 years old

Director
CHAMBERLAIN, Sara Hannah
Resigned: 29 September 2003
Appointed Date: 10 April 2003
52 years old

Director
CLARE, Nigel Trevor
Resigned: 31 May 2003
Appointed Date: 13 August 2001
67 years old

Director
CRADDOCK, Pauline
Resigned: 04 August 2003
Appointed Date: 13 August 2001
69 years old

Director
RICHARDSON, Karen Louise
Resigned: 04 June 2011
Appointed Date: 08 September 2009
51 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 13 August 2001
Appointed Date: 09 August 2001

Persons With Significant Control

Mr. Michael Anthony Parker
Notified on: 9 August 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FELLEY LIMITED Events

21 Aug 2016
Confirmation statement made on 9 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
31 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100

...
... and 51 more events
31 Aug 2001
New secretary appointed;new director appointed
22 Aug 2001
Director resigned
22 Aug 2001
Secretary resigned
15 Aug 2001
Registered office changed on 15/08/01 from: 152-160 city road london EC1V 2NX
09 Aug 2001
Incorporation