General information

Name:

Feathertec Ltd

Office Address:

Duck Nest Farm Cliffe Lane Holme-on-spalding-moor YO43 4EB York

Number: 05287807

Incorporation date: 2004-11-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05287807 - registration number used by Feathertec Limited. The company was registered as a Private Limited Company on 2004-11-16. The company has been present on the market for the last 20 years. The firm can be gotten hold of in Duck Nest Farm Cliffe Lane Holme-on-spalding-moor in York. The main office's zip code assigned to this place is YO43 4EB. This company's registered with SIC code 39000 which stands for Remediation activities and other waste management services. Its latest financial reports were submitted for the period up to 31st December 2022 and the most current annual confirmation statement was submitted on 8th November 2022.

The information about this firm's personnel shows there are two directors: Gary H. and Victoria T. who joined the team on 2021-12-13 and 2012-12-17.

Financial data based on annual reports

Company staff

Gary H.

Role: Director

Appointed: 13 December 2021

Latest update: 16 March 2024

Victoria T.

Role: Director

Appointed: 17 December 2012

Latest update: 16 March 2024

People with significant control

The companies that control this firm include: Lincoln Protein Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newark at Long Bennington Business Park, Long Bennington, NG23 5JR, Nottinghamshire and was registered as a PSC under the registration number 11211952.

Lincoln Protein Holdings Ltd
Address: Windsor House Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5JR, England
Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 11211952
Notified on 5 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Victoria T.
Notified on 6 April 2016
Ceased on 5 April 2019
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 31 August 2014
Annual Accounts 30th March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30th March 2015
Annual Accounts 31st March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31st March 2016
Annual Accounts 29th 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 29th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 30 June 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 30 June 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 30 June 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 30 June 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 22 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 22 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Small company accounts for the period up to 2022-12-31 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Framework House 1-3 Church Lane Snaith

Post code:

DN14 9HN

City / Town:

Goole

Accountant/Auditor,
2014

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
19
Company Age

Similar companies nearby

Closest companies