FERN INDUSTRIAL SERVICES LTD.
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 3RG

Company number 04151079
Status Active
Incorporation Date 31 January 2001
Company Type Private Limited Company
Address UNIT 1.13 HEATON STREET, DENTON, MANCHESTER, M34 3RG
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Daniel James Mallon as a director on 1 January 2016. The most likely internet sites of FERN INDUSTRIAL SERVICES LTD. are www.fernindustrialservices.co.uk, and www.fern-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Fern Industrial Services Ltd is a Private Limited Company. The company registration number is 04151079. Fern Industrial Services Ltd has been working since 31 January 2001. The present status of the company is Active. The registered address of Fern Industrial Services Ltd is Unit 1 13 Heaton Street Denton Manchester M34 3rg. . MALLON, James Patrick is a Secretary of the company. MALLON, Daniel James is a Director of the company. MALLON, James Patrick is a Director of the company. Secretary MALLON, Margaret has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BUXTON, John has been resigned. Director BUXTON, Susan has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
MALLON, James Patrick
Appointed Date: 01 January 2009

Director
MALLON, Daniel James
Appointed Date: 01 January 2016
33 years old

Director
MALLON, James Patrick
Appointed Date: 31 January 2001
81 years old

Resigned Directors

Secretary
MALLON, Margaret
Resigned: 01 January 2011
Appointed Date: 31 January 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 31 January 2001
Appointed Date: 31 January 2001

Director
BUXTON, John
Resigned: 24 April 2013
Appointed Date: 09 May 2006
65 years old

Director
BUXTON, Susan
Resigned: 24 April 2013
Appointed Date: 29 May 2006
63 years old

Persons With Significant Control

Mr James Mallon
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

FERN INDUSTRIAL SERVICES LTD. Events

24 Feb 2017
Micro company accounts made up to 31 May 2016
13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
19 Jan 2017
Appointment of Mr Daniel James Mallon as a director on 1 January 2016
21 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 39 more events
11 Feb 2002
Particulars of mortgage/charge
01 Aug 2001
Accounting reference date extended from 31/01/02 to 31/05/02
28 Feb 2001
Ad 01/02/01--------- £ si 999@1=999 £ ic 1/1000
15 Feb 2001
Secretary resigned
31 Jan 2001
Incorporation

FERN INDUSTRIAL SERVICES LTD. Charges

5 November 2004
Debenture
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 2002
All assets debenture
Delivered: 11 February 2002
Status: Satisfied on 19 January 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: (Including trade fixtures). Fixed and floating charges over…