FELMORE CONTRACTORS LIMITED

FELMORE CONTRACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFELMORE CONTRACTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07924278
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FELMORE CONTRACTORS LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is FELMORE CONTRACTORS LIMITED located?

    Registered Office Address
    9 Briers Road Briars Road
    St. Marys Bay
    TN29 0HQ Romney Marsh
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FELMORE CONTRACTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DH GROUNDWORK KENT LTDApr 10, 2012Apr 10, 2012
    FELMORE LTDJan 25, 2012Jan 25, 2012

    What are the latest accounts for FELMORE CONTRACTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FELMORE CONTRACTORS LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2025
    Next Confirmation Statement DueNov 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2024
    OverdueNo

    What are the latest filings for FELMORE CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 149 Quantock Drive Ashford Kent TN24 8QP to 9 Briers Road Briars Road St. Marys Bay Romney Marsh TN29 0HQ on Feb 28, 2024

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 25, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 25, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Jan 25, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Previous accounting period extended from Jan 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Appointment of Mrs Denise Ann Hills as a secretary on Jul 25, 2015

    2 pagesAP03

    Certificate of change of name

    Company name changed dh groundwork kent LTD\certificate issued on 15/06/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 15, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 13, 2015

    RES15

    Annual return made up to Jan 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2015

    Statement of capital on Feb 21, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of FELMORE CONTRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILLS, Denise Ann
    Briars Road
    St. Marys Bay
    TN29 0HQ Romney Marsh
    9 Briers Road
    England
    Secretary
    Briars Road
    St. Marys Bay
    TN29 0HQ Romney Marsh
    9 Briers Road
    England
    199667150001
    HILLS, Danny Mark
    Briars Road
    St. Marys Bay
    TN29 0HQ Romney Marsh
    9 Briers Road
    England
    Director
    Briars Road
    St. Marys Bay
    TN29 0HQ Romney Marsh
    9 Briers Road
    England
    United KingdomBritishConstruction Ciivil Engineering113087490001
    UK COMPANY SECRETARIES LTD
    Church Road
    KT23 3PB Great Bookham
    11
    Surrey
    United Kingdom
    Secretary
    Church Road
    KT23 3PB Great Bookham
    11
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2926929
    128129060001
    CAVELEY, Maureen Anne
    c/o Uk Company Secretaries Ltd
    Church Road
    KT23 3PB Great Bookham
    11
    Surrey
    United Kingdom
    Director
    c/o Uk Company Secretaries Ltd
    Church Road
    KT23 3PB Great Bookham
    11
    Surrey
    United Kingdom
    United KingdomEnglishOffice Manager123376810001
    HILLS, Denise
    Quantock Drive
    TN24 8QP Ashford
    149
    Kent
    United Kingdom
    Director
    Quantock Drive
    TN24 8QP Ashford
    149
    Kent
    United Kingdom
    United KingdomBritishRetail167253830001

    Who are the persons with significant control of FELMORE CONTRACTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Danny Hills Mark
    Quantock Drive
    TN24 8QP Ashford
    149
    Kent
    England
    Aug 08, 2016
    Quantock Drive
    TN24 8QP Ashford
    149
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0