Woodhouse
Sheffield
South Yorkshire
S13 7RU
Director Name | Mr Barry Morley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2001(1 day after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Steel Fabrication |
Country of Residence | England |
Correspondence Address | 20 Hannah Road Sheffield South Yorkshire S13 7RU |
Secretary Name | Mrs Annette Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2001(1 day after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Hannah Road Woodhouse Sheffield South Yorkshire S13 7RU |
Director Name | Mr Gareth Lewis Morley |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Kiveton Park Industrial Estate Manor Road Sheffield S26 6PB |
Director Name | Mr Nathan James Morley |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Kiveton Park Industrial Estate Manor Road Sheffield South Yorkshire S26 6PB |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Website | femfurnace.com |
---|---|
Telephone | 01909 774836 |
Telephone region | Worksop |
Registered Address | Holmes Lock Works Steel Street Rotherham S61 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr B. Morley 50.00% Ordinary |
---|---|
50 at £1 | Mrs A. Morley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,365 |
Cash | £914 |
Current Liabilities | £176,162 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
23 September 2002 | Delivered on: 4 October 2002 Satisfied on: 21 January 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
13 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (5 pages) |
13 December 2019 | Notification of Nathan James Morley as a person with significant control on 1 November 2019 (2 pages) |
13 December 2019 | Notification of Gareth Lewis Morley as a person with significant control on 1 November 2019 (2 pages) |
11 December 2019 | Appointment of Mr Gareth Lewis Morley as a director on 1 November 2019 (2 pages) |
11 December 2019 | Appointment of Mr Nathan James Morley as a director on 1 November 2019 (2 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 January 2016 | Director's details changed for Annette Morley on 9 January 2015 (2 pages) |
22 January 2016 | Director's details changed for Barry Morley on 9 January 2015 (2 pages) |
22 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Annette Morley on 9 January 2015 (2 pages) |
22 January 2016 | Director's details changed for Barry Morley on 9 January 2015 (2 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2014 | Annual return made up to 8 January 2014 Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 Statement of capital on 2014-01-14
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Registered office address changed from Unit 4 Waleswood Colliery Industrial Estate Mansfield Road Wales Bar Sheffield S26 5PQ on 21 May 2012 (2 pages) |
21 May 2012 | Registered office address changed from Unit 4 Waleswood Colliery Industrial Estate Mansfield Road Wales Bar Sheffield S26 5PQ on 21 May 2012 (2 pages) |
7 February 2012 | Annual return made up to 8 January 2012 (14 pages) |
7 February 2012 | Annual return made up to 8 January 2012 (14 pages) |
7 February 2012 | Annual return made up to 8 January 2012 (14 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Annual return made up to 8 January 2011 (14 pages) |
15 April 2011 | Annual return made up to 8 January 2011 (14 pages) |
15 April 2011 | Annual return made up to 8 January 2011 (14 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Return made up to 08/01/09; no change of members (4 pages) |
16 April 2009 | Return made up to 08/01/09; no change of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 October 2008 | Return made up to 08/01/08; no change of members (7 pages) |
15 October 2008 | Return made up to 08/01/08; no change of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
15 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
31 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
28 August 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
28 August 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
10 February 2003 | Return made up to 08/01/03; full list of members
|
10 February 2003 | Return made up to 08/01/03; full list of members
|
4 October 2002 | Particulars of mortgage/charge (7 pages) |
4 October 2002 | Particulars of mortgage/charge (7 pages) |
25 September 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
25 September 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
17 January 2002 | Return made up to 08/01/02; full list of members
|
17 January 2002 | Return made up to 08/01/02; full list of members
|
28 September 2001 | New secretary appointed;new director appointed (2 pages) |
28 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Ad 09/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Ad 09/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2001 | New director appointed (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: c/o jones burns davies 1 west street eckington sheffield S21 4GA (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: c/o jones burns davies 1 west street eckington sheffield S21 4GA (1 page) |
8 January 2001 | Incorporation (12 pages) |
8 January 2001 | Incorporation (12 pages) |