About

Registered Number: 06731722
Date of Incorporation: 23/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: C/O TOPPING PARTNERSHIP, Incom House Waterside, Trafford Park, Manchester, M17 1WD,

 

Feldent Ltd was founded on 23 October 2008 and has its registered office in Manchester. We do not know the number of employees at this organisation. The current directors of the organisation are listed as Mcconville, Conor, Mcconville, Emma, Temple Secretaries Limited, Feldman, Julie, Mcconville, Emma Charlotte in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONVILLE, Conor 11 July 2016 - 1
MCCONVILLE, Emma 11 July 2016 - 1
FELDMAN, Julie 01 October 2011 11 July 2016 1
MCCONVILLE, Emma Charlotte 11 July 2016 11 July 2016 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 23 October 2008 23 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 10 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 22 November 2017
PSC07 - N/A 23 October 2017
TM01 - Termination of appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
CS01 - N/A 14 November 2016
SH01 - Return of Allotment of shares 11 November 2016
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
AD01 - Change of registered office address 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
TM02 - Termination of appointment of secretary 11 November 2016
MR01 - N/A 14 July 2016
MR01 - N/A 14 July 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 05 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 November 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 10 November 2011
AR01 - Annual Return 24 October 2011
AR01 - Annual Return 18 November 2010
AA01 - Change of accounting reference date 05 May 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
NEWINC - New incorporation documents 23 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2016 Outstanding

N/A

A registered charge 11 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.