Ferncroft Enterprises Limited

General information

Name:

Ferncroft Enterprises Ltd

Office Address:

Units 3-4 Upminster Trading Estate Warley Street RM14 3PJ Upminster

Number: 05071335

Incorporation date: 2004-03-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ferncroft Enterprises began its business in 2004 as a Private Limited Company under the ID 05071335. This particular firm has been functioning for twenty years and it's currently active. This firm's registered office is based in Upminster at Units 3-4 Upminster Trading Estate. You could also find the firm using its area code : RM14 3PJ. The firm's SIC code is 81222, that means Specialised cleaning services. The company's most recent financial reports were submitted for the period up to 2022-08-03 and the most recent confirmation statement was submitted on 2023-05-23.

When it comes to this particular enterprise's directors directory, since 2022 there have been two directors: Gary M. and James M..

The companies that control this firm are: Mobile Fleetwash Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Upminster at Upminster Trading Park, Warley Street, RM14 3PJ and was registered as a PSC under the registration number 06439022.

Financial data based on annual reports

Company staff

Gary M.

Role: Director

Appointed: 09 November 2022

Latest update: 23 March 2024

James M.

Role: Director

Appointed: 09 November 2022

Latest update: 23 March 2024

People with significant control

Mobile Fleetwash Uk Limited
Address: Units 3-4 Upminster Trading Park, Warley Street, Upminster, RM14 3PJ, United Kingdom
Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England
Registration number 06439022
Notified on 9 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Karen B.
Notified on 1 July 2017
Ceased on 9 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon B.
Notified on 6 April 2016
Ceased on 9 February 2023
Nature of control:
1/2 or less of shares
Paul D.
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 03 August 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 22nd July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 22nd July 2014
Annual Accounts 1st June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 1st June 2015
Annual Accounts 20th July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 20th July 2016
Annual Accounts 28th June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28th June 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
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 03 August 2022
Annual Accounts 17th June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 17th June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Extension of current accouting period to December 31, 2023 (AA01)
filed on: 21st, September 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

46 Mile Oak Road

Post code:

BN42 4QH

City / Town:

Southwick

HQ address,
2013

Address:

46 Mile Oak Road

Post code:

BN42 4QH

City / Town:

Southwick

HQ address,
2014

Address:

46 Mile Oak Road

Post code:

BN42 4QH

City / Town:

Southwick

HQ address,
2015

Address:

419 Upper Shoreham Road

Post code:

BN43 5NF

City / Town:

Shoreham-by-sea

HQ address,
2016

Address:

419 Upper Shoreham Road

Post code:

BN43 5NF

City / Town:

Shoreham-by-sea

Accountant/Auditor,
2015

Name:

Dalewood Limited

Address:

1st Floor 42-44 Brunswick Road

Post code:

BN43 5WB

City / Town:

Shoreham-by-sea

Accountant/Auditor,
2016

Name:

Dalewood Limited

Address:

103 Newland Road

Post code:

BN11 1LB

City / Town:

Worthing

Accountant/Auditor,
2012 - 2014

Name:

Dalewood Limited

Address:

1st Floor 42-44 Brunswick Road

Post code:

BN43 5WB

City / Town:

Shoreham-by-sea

Search other companies

Services (by SIC Code)

  • 81222 : Specialised cleaning services
20
Company Age

Closest Companies - by postcode