Feltonquest Turned Parts Limited

General information

Name:

Feltonquest Turned Parts Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 01424623

Incorporation date: 1979-06-01

Dissolution date: 2020-12-24

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 100 St James Road, Northampton NN5 5LF Feltonquest Turned Parts Limited was a Private Limited Company with 01424623 Companies House Reg No. This company had been started fourty five years ago before was dissolved on 2020-12-24.

Julie H. and Peter D. were registered as the company's directors and were managing the company from 2010 to 2020.

Julie H. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Julie H.

Role: Director

Appointed: 01 January 2010

Latest update: 13 April 2024

Peter D.

Role: Director

Appointed: 28 May 2009

Latest update: 13 April 2024

Julie H.

Role: Secretary

Appointed: 01 January 2004

Latest update: 13 April 2024

People with significant control

Julie H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 31 December 2019
Confirmation statement last made up date 17 December 2018
Annual Accounts 25 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 25 July 2013
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 22 July 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 16 July 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 25 July 2016
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Wed, 31st Oct 2018 (AA)
filed on: 11th, July 2019
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 25940 : Manufacture of fasteners and screw machine products
41
Company Age

Closest Companies - by postcode