FERNAN LIMITED
FFORESTFACH

Hellopages » Swansea » Swansea » SA5 4HB

Company number 04287303
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address UNIT 3 JUBILEE COURT, SWANSEA WEST INDUSTRIAL PARK, FFORESTFACH, SWANSEA, SA5 4HB
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 187,104 . The most likely internet sites of FERNAN LIMITED are www.fernan.co.uk, and www.fernan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Fernan Limited is a Private Limited Company. The company registration number is 04287303. Fernan Limited has been working since 13 September 2001. The present status of the company is Active. The registered address of Fernan Limited is Unit 3 Jubilee Court Swansea West Industrial Park Fforestfach Swansea Sa5 4hb. . RICHARDS, Paul Edward is a Secretary of the company. RICHARDS, Edward Howard is a Director of the company. Secretary EDWARDS, Lyndon has been resigned. Nominee Secretary MARKRIGHT COMPANY FORMATIONS LIMITED has been resigned. Director DAVIES, Ieuan John has been resigned. Director EDWARDS, Lyndon has been resigned. Nominee Director MARKRIGHT NOMINEES LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
RICHARDS, Paul Edward
Appointed Date: 13 May 2004

Director
RICHARDS, Edward Howard
Appointed Date: 23 November 2001
85 years old

Resigned Directors

Secretary
EDWARDS, Lyndon
Resigned: 13 May 2004
Appointed Date: 23 November 2001

Nominee Secretary
MARKRIGHT COMPANY FORMATIONS LIMITED
Resigned: 28 February 2002
Appointed Date: 13 September 2001

Director
DAVIES, Ieuan John
Resigned: 13 May 2004
Appointed Date: 23 November 2001
80 years old

Director
EDWARDS, Lyndon
Resigned: 13 May 2004
Appointed Date: 30 September 2002
75 years old

Nominee Director
MARKRIGHT NOMINEES LIMITED
Resigned: 28 February 2002
Appointed Date: 13 September 2001

Persons With Significant Control

Mr Edward Howard Richards
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

FERNAN LIMITED Events

27 Sep 2016
Confirmation statement made on 13 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 187,104

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Oct 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 187,104

...
... and 35 more events
23 Sep 2002
Secretary resigned
13 Dec 2001
New director appointed
13 Dec 2001
New director appointed
13 Dec 2001
New secretary appointed
13 Sep 2001
Incorporation