About

Registered Number: 02883525
Date of Incorporation: 23/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: Unit 5 Parc Ty Glas, Llanishen, Cardiff, CF14 5DU

 

Fernleigh Design Ltd was established in 1993. Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Jones, Barrie, Rothwell, John Simon, Davies, Gillian Sarah, Adams, Jane-marie, Creemer, James, Morgan, Meryl Denise, Sutton, Anthony, Sutton, Elayne Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Barrie 22 March 2016 - 1
ROTHWELL, John Simon 23 February 1994 - 1
ADAMS, Jane-Marie 22 March 2016 05 June 2017 1
CREEMER, James 23 February 1994 29 March 2016 1
MORGAN, Meryl Denise 23 December 1993 23 February 1994 1
SUTTON, Anthony 22 March 2016 22 September 2020 1
SUTTON, Elayne Patricia 23 February 1994 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Gillian Sarah 23 December 1993 23 February 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 23 November 2016
TM01 - Termination of appointment of director 29 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 19 December 2015
TM02 - Termination of appointment of secretary 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 27 January 2010
AUD - Auditor's letter of resignation 18 August 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 21 January 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 16 June 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 22 December 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
287 - Change in situation or address of Registered Office 08 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1994
CERTNM - Change of name certificate 04 March 1994
NEWINC - New incorporation documents 23 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.