-
FERNDALE PRODUCE LIMITED - MARSHALL PETERS, Heskin Hall Farm Wood Lane, Heskin, Preston, United Kingdom
Company Information
- Company registration number
- 06236608
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- MARSHALL PETERS
- Heskin Hall Farm Wood Lane
- Heskin
- Preston
- PR7 5PA MARSHALL PETERS, Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA UK
Management
- Managing Directors
- AUGHTON, Ann
- AUGHTON, Daniel Peter
- AUGHTON, Philip John
- Company secretaries
- AUGHTON, Philip John
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-05-03
- Age Of Company 2007-05-03 17 years
- SIC/NACE
- 01130
Ownership
- Beneficial Owners
- Mr Philip John Aughton
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-05-17
- Last Date: 2019-05-03
-
FERNDALE PRODUCE LIMITED Company Description
- FERNDALE PRODUCE LIMITED is a ltd registered in United Kingdom with the Company reg no 06236608. Its current trading status is "live". It was registered 2007-05-03. It has declared SIC or NACE codes as "01130". It has 3 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at Marshall Peters .
Get FERNDALE PRODUCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ferndale Produce Limited - MARSHALL PETERS, Heskin Hall Farm Wood Lane, Heskin, Preston, United Kingdom
- 2007-05-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FERNDALE PRODUCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-05) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-affairs (2020-05-28) - LIQ02
-
resolution (2020-05-28) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-02) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-05-28) - 600
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-07) - AA
-
confirmation-statement-with-no-updates (2019-05-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
confirmation-statement-with-no-updates (2018-05-11) - CS01
-
move-registers-to-sail-company-with-new-address (2018-05-11) - AD03
-
change-sail-address-company-with-new-address (2018-05-11) - AD02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-31) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-05) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-03) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-31) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
-
change-person-director-company-with-change-date (2015-05-18) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-20) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-30) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-28) - AR01
-
appoint-person-director-company-with-name (2012-01-10) - AP01
-
termination-director-company-with-name (2012-01-10) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-01-10) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-02) - AR01
-
legacy (2011-04-19) - MG01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-05-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-20) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-03) - AA
-
legacy (2009-06-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-06) - AA
-
legacy (2009-04-02) - 225
keyboard_arrow_right 2008
-
legacy (2008-09-30) - 363a
keyboard_arrow_right 2007
-
legacy (2007-07-02) - 288a
-
legacy (2007-06-18) - 288b
-
incorporation-company (2007-05-03) - NEWINC