FEATHERCAST LIMITED
BISHOPS CASTLE FEATHERCAST STONE PRODUCTS LIMITED

Hellopages » Shropshire » Shropshire » SY9 5DW

Company number 06241351
Status Active
Incorporation Date 9 May 2007
Company Type Private Limited Company
Address OFFICE A CHALLENGE COURT, LOVE LANE INDUSTRIAL ESTATE, BISHOPS CASTLE, SHROPSHIRE, SY9 5DW
Home Country United Kingdom
Nature of Business 23690 - Manufacture of other articles of concrete, plaster and cement
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 22 September 2016 GBP 12 ; Statement of capital following an allotment of shares on 22 September 2016 GBP 12 . The most likely internet sites of FEATHERCAST LIMITED are www.feathercast.co.uk, and www.feathercast.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Feathercast Limited is a Private Limited Company. The company registration number is 06241351. Feathercast Limited has been working since 09 May 2007. The present status of the company is Active. The registered address of Feathercast Limited is Office A Challenge Court Love Lane Industrial Estate Bishops Castle Shropshire Sy9 5dw. The company`s financial liabilities are £69.16k. It is £-53.21k against last year. And the total assets are £69.17k, which is £-86.12k against last year. LENNOCK, Mark William is a Secretary of the company. BOYD, Stephen David is a Director of the company. LENNOCK, Mark William is a Director of the company. PEARSON, Emma Jane is a Director of the company. PEARSON, Simon Alessandro is a Director of the company. Secretary BOYD, Josette Kathleen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other articles of concrete, plaster and cement".


feathercast Key Finiance

LIABILITIES £69.16k
-44%
CASH n/a
TOTAL ASSETS £69.17k
-56%
All Financial Figures

Current Directors

Secretary
LENNOCK, Mark William
Appointed Date: 24 March 2008

Director
BOYD, Stephen David
Appointed Date: 09 May 2007
75 years old

Director
LENNOCK, Mark William
Appointed Date: 24 March 2008
70 years old

Director
PEARSON, Emma Jane
Appointed Date: 01 March 2013
51 years old

Director
PEARSON, Simon Alessandro
Appointed Date: 24 March 2008
56 years old

Resigned Directors

Secretary
BOYD, Josette Kathleen
Resigned: 24 March 2008
Appointed Date: 09 May 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 May 2007
Appointed Date: 09 May 2007

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 May 2007
Appointed Date: 09 May 2007

FEATHERCAST LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Statement of capital following an allotment of shares on 22 September 2016
  • GBP 12

27 Oct 2016
Statement of capital following an allotment of shares on 22 September 2016
  • GBP 12

01 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3

01 Jun 2016
Director's details changed for Mr Mark William Lennock on 1 March 2016
...
... and 27 more events
04 Jun 2007
New director appointed
04 Jun 2007
Registered office changed on 04/06/07 from: marquess court 69 southampton row london WC1B 4ET
04 Jun 2007
Director resigned
04 Jun 2007
Secretary resigned
09 May 2007
Incorporation