General information

Name:

Blackdown Fernhurst Limited

Office Address:

The Cross 2 Midhurst Road GU27 3EE Fernhurst

Number: 07242485

Incorporation date: 2010-05-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blackdown Fernhurst Ltd can be reached at Fernhurst at The Cross. Anyone can search for the company by referencing its post code - GU27 3EE. Blackdown Fernhurst's incorporation dates back to year 2010. This business is registered under the number 07242485 and their current status is active. The registered name of the company was changed in 2010 to Blackdown Fernhurst Ltd. This business previous registered name was Blackdown Press Design & Print. The firm's Standard Industrial Classification Code is 18129, that means Printing n.e.c.. 2022-06-30 is the last time when company accounts were reported.

With regards to the following business, the full range of director's assignments have so far been performed by Philip J. who was appointed 14 years ago.

Philip J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Blackdown Fernhurst Ltd 2010-08-05
  • Blackdown Press Design & Print Ltd 2010-05-04

Financial data based on annual reports

Company staff

Philip J.

Role: Director

Appointed: 04 May 2010

Latest update: 4 February 2024

People with significant control

Philip J.
Notified on 14 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 8 January 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 8 January 2014
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 17 October 2014
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Thu, 4th May 2023 (CS01)
filed on: 31st, May 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
13
Company Age

Similar companies nearby

Closest companies