Fern Property (no 1) Limited

General information

Name:

Fern Property (no 1) Ltd

Office Address:

Suite 1.10 Kingswood House Pudsey LS28 6BN Leeds

Number: 05463217

Incorporation date: 2005-05-25

Dissolution date: 2021-03-30

End of financial year: 30 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was registered in Leeds with reg. no. 05463217. The firm was established in the year 2005. The main office of this company was located at Suite 1.10 Kingswood House Pudsey. The area code for this address is LS28 6BN. This enterprise was officially closed in 2021, which means it had been active for sixteen years. This firm was known under the name Hull Commercials until 2007-04-20, then the name was replaced by Crb Haulage. The final was known under the name came on 2007-07-04.

Amardip B. and Karanbir B. were the firm's directors and were managing the firm from 2013 to 2021.

Sonam B. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Fern Property (no 1) Limited 2007-07-04
  • Crb Haulage Limited 2007-04-20
  • Hull Commercials Limited 2005-05-25

Financial data based on annual reports

Company staff

Amardip B.

Role: Director

Appointed: 01 January 2013

Latest update: 19 March 2024

Karanbir B.

Role: Director

Appointed: 28 June 2007

Latest update: 19 March 2024

People with significant control

Sonam B.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 May 2021
Account last made up date 30 May 2019
Confirmation statement next due date 08 June 2020
Confirmation statement last made up date 25 May 2019
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 28 February 2013
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 27 February 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 26 February 2015
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 2 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts 20 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 20 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-31
End Date For Period Covered By Report 2019-05-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on May 30, 2019 (AA)
filed on: 26th, March 2020
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Closest Companies - by postcode