About

Registered Number: 04192752
Date of Incorporation: 03/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Bermuda House, 1a Dinsdale Place, Jesmond, Newcastle Upon Tyne, NE2 1BD

 

Fernhill Stone Uk Ltd was registered on 03 April 2001. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Meredith 03 April 2001 - 1
O'HARA, Frederick 03 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DRIVER, Moira 03 April 2001 22 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 03 October 2017
DISS40 - Notice of striking-off action discontinued 22 August 2017
CS01 - N/A 21 August 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 20 April 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 28 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
RESOLUTIONS - N/A 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 02 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 10 April 2006
225 - Change of Accounting Reference Date 27 January 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 16 July 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 18 October 2002
225 - Change of Accounting Reference Date 18 October 2002
363s - Annual Return 27 March 2002
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.