FERNDOWN FENCING SUPPLIES LIMITED
WEYMOUTH

Hellopages » Dorset » West Dorset » DT4 9TH

Company number 04599319
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address 14A ALBANY ROAD, WEYMOUTH, DORSET, DT4 9TH
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1,000 . The most likely internet sites of FERNDOWN FENCING SUPPLIES LIMITED are www.ferndownfencingsupplies.co.uk, and www.ferndown-fencing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Ferndown Fencing Supplies Limited is a Private Limited Company. The company registration number is 04599319. Ferndown Fencing Supplies Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Ferndown Fencing Supplies Limited is 14a Albany Road Weymouth Dorset Dt4 9th. . STEPHEN, Roy Truman is a Secretary of the company. STEPHEN, Angela Mary is a Director of the company. STEPHEN, Michael Thomas is a Director of the company. STEPHEN, Roy Truman is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
STEPHEN, Roy Truman
Appointed Date: 25 November 2002

Director
STEPHEN, Angela Mary
Appointed Date: 25 November 2002
72 years old

Director
STEPHEN, Michael Thomas
Appointed Date: 25 November 2002
52 years old

Director
STEPHEN, Roy Truman
Appointed Date: 25 November 2002
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Persons With Significant Control

Mrs Angela Mary Stephen
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Truman Stephen
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERNDOWN FENCING SUPPLIES LIMITED Events

28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Sep 2015
Director's details changed for Roy Truman Stephen on 10 September 2015
...
... and 32 more events
08 Dec 2004
Total exemption small company accounts made up to 31 December 2003
13 Sep 2004
Accounting reference date extended from 30/11/03 to 31/12/03
24 Dec 2003
Return made up to 25/11/03; full list of members
25 Nov 2002
Secretary resigned
25 Nov 2002
Incorporation

FERNDOWN FENCING SUPPLIES LIMITED Charges

22 June 2015
Charge code 0459 9319 0002
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 February 2005
Rent deposit deed
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Fief Limited
Description: The cash deposit of £2,203.12 together with any other sums…