Company NameFern Electrical Limited
DirectorsAndrew Markowycz and Lisa Markowycz
Company StatusActive
Company Number04653657
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Markowycz
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address42 Lockwood Scar Lockwood
Huddersfield
West Yorkshire
HD4 6BW
Secretary NameMrs Lisa Markowycz
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address42 Lockwood Scar Lockwood
Huddersfield
West Yorkshire
HD4 6BW
Director NameMrs Lisa Markowycz
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(6 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleElectrical Contractors
Country of ResidenceEngland
Correspondence Address42 Lockwood Scar Lockwood
Huddersfield
West Yorkshire
HD4 6BW

Contact

Websitefernelectrical.co.uk
Email address[email protected]
Telephone01484 540000
Telephone regionHuddersfield

Location

Registered Address42 Lockwood Scar
Lockwood
Huddersfield
HD4 6BW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew Markowycz
50.00%
Ordinary
1 at £1Lisa Markowycz
50.00%
Ordinary

Financials

Year2014
Net Worth£184
Current Liabilities£67,018

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

17 April 2003Delivered on: 19 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 February 2010Director's details changed for Mrs Lisa Markowycz on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mrs Lisa Markowycz on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mrs Lisa Markowycz on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Andrew Markowycz on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Andrew Markowycz on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Andrew Markowycz on 1 October 2009 (2 pages)
22 May 2009Director appointed lisa markowycz (1 page)
22 May 2009Director appointed lisa markowycz (1 page)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 March 2009Secretary's change of particulars / lisa williamson / 31/01/2009 (2 pages)
26 March 2009Secretary's change of particulars / lisa williamson / 31/01/2009 (2 pages)
26 March 2009Return made up to 31/01/09; full list of members (3 pages)
26 March 2009Return made up to 31/01/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 March 2008Return made up to 31/01/08; no change of members (6 pages)
28 March 2008Return made up to 31/01/08; no change of members (6 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 March 2007Return made up to 31/01/07; full list of members (2 pages)
21 March 2007Return made up to 31/01/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 March 2005Return made up to 31/01/05; full list of members (2 pages)
14 March 2005Return made up to 31/01/05; full list of members (2 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
11 March 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(6 pages)
11 March 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(6 pages)
16 January 2004Registered office changed on 16/01/04 from: fern mills, 7 old leeds road huddersfield west yorkshire HD1 1SG (1 page)
16 January 2004Registered office changed on 16/01/04 from: fern mills, 7 old leeds road huddersfield west yorkshire HD1 1SG (1 page)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
31 January 2003Incorporation (10 pages)
31 January 2003Incorporation (10 pages)