Featherstone Planning Design And Development Limited

General information

Name:

Featherstone Planning Design And Development Ltd

Office Address:

The Elms Main Street West Leake LE12 5RF Loughborough

Number: 02872386

Incorporation date: 1993-11-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1993 is the year of the start of Featherstone Planning Design And Development Limited, a company registered at The Elms, Main Street West Leake, Loughborough. This means it's been 31 years Featherstone Planning Design And Development has prospered on the market, as it was established on 1993/11/16. The reg. no. is 02872386 and its area code is LE12 5RF. Featherstone Planning Design And Development Limited was registered twenty four years from now as Holmes Family Investments. This business's Standard Industrial Classification Code is 41100: Development of building projects. 2022/03/31 is the last time company accounts were filed.

The limited company owes its accomplishments and unending progress to a team of four directors, namely Emily B., Benjamin H., Hilary H. and John H., who have been overseeing the firm for 13 years. To support the directors in their duties, the limited company has been utilizing the skills of Hilary H. as a secretary for the last nineteen years.

  • Previous company's names
  • Featherstone Planning Design And Development Limited 2000-01-13
  • Holmes Family Investments Limited 1993-11-16

Financial data based on annual reports

Company staff

Emily B.

Role: Director

Appointed: 02 May 2011

Latest update: 7 February 2024

Benjamin H.

Role: Director

Appointed: 02 May 2011

Latest update: 7 February 2024

Hilary H.

Role: Secretary

Appointed: 01 September 2005

Latest update: 7 February 2024

Hilary H.

Role: Director

Appointed: 17 November 1993

Latest update: 7 February 2024

John H.

Role: Director

Appointed: 17 November 1993

Latest update: 7 February 2024

People with significant control

Emily B.
Notified on 6 April 2016
Ceased on 17 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hilary H.
Notified on 6 April 2016
Ceased on 17 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Benjamin H.
Notified on 6 April 2016
Ceased on 17 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John H.
Notified on 6 April 2016
Ceased on 17 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 October 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Essex Abel Ltd

Address:

4 Bank Court Weldon Road

Post code:

LE11 5RF

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
30
Company Age

Similar companies nearby

Closest companies