About

Registered Number: 05194442
Date of Incorporation: 02/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: The Printworks, Lacey Green, Wilmslow, Cheshire, SK9 4BQ

 

Based in Cheshire, Stephen Feber Ltd was established in 2004, it has a status of "Active". We don't know the number of employees at this organisation. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEBER, Stephen Richard 02 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JABORE, Paul Joseph 20 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 30 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 07 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 22 September 2014
AP03 - Appointment of secretary 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 03 September 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 March 2012
CH03 - Change of particulars for secretary 26 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 29 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 03 September 2007
287 - Change in situation or address of Registered Office 18 May 2007
363s - Annual Return 06 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 02 February 2007
225 - Change of Accounting Reference Date 30 September 2005
363s - Annual Return 30 September 2005
225 - Change of Accounting Reference Date 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.