Company NameFernco International Limited
DirectorAndrew Williams
Company StatusActive
Company Number05074280
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Previous NameFernco Drainage Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Williams
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavor Works Newlands Way Valley Park
Wombwell
Barnsley
S Yorkshire
S73 0UW
Secretary NameMr Andrew Williams
StatusCurrent
Appointed31 January 2015(10 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressEndeavor Works Newlands Way Valley Park
Wombwell
Barnsley
S Yorkshire
S73 0UW
Director NameMr Tony Leyland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Poplar Crescent
Athorpe
Scunthorpe
North Lincolnshire
DN17 3HB
Secretary NameMr Tony Leyland
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Poplar Crescent
Athorpe
Scunthorpe
North Lincolnshire
DN17 3HB

Contact

Websiteflexseal.co.uk
Telephone01226 340222
Telephone regionBarnsley

Location

Registered AddressEndeavor Works Newlands Way Valley Park
Wombwell
Barnsley
S Yorkshire
S73 0UW
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardWombwell
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Flex-seal Couplings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Filing History

8 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
7 November 2018Director's details changed for Andrew Williams on 7 November 2018 (2 pages)
7 November 2018Change of details for Flex-Seal Couplings Limited as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
9 February 2015Appointment of Mr Andrew Williams as a secretary on 31 January 2015 (2 pages)
9 February 2015Appointment of Mr Andrew Williams as a secretary on 31 January 2015 (2 pages)
5 February 2015Termination of appointment of Tony Leyland as a director on 31 January 2015 (1 page)
5 February 2015Termination of appointment of Tony Leyland as a director on 31 January 2015 (1 page)
5 February 2015Termination of appointment of Tony Leyland as a secretary on 31 January 2015 (1 page)
5 February 2015Termination of appointment of Tony Leyland as a secretary on 31 January 2015 (1 page)
2 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
2 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
14 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Tony Leyland on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Andrew Williams on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Tony Leyland on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Andrew Williams on 17 March 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
11 September 2009Return made up to 16/03/09; full list of members (3 pages)
11 September 2009Return made up to 16/03/09; full list of members (3 pages)
10 September 2009Return made up to 16/03/08; full list of members (3 pages)
10 September 2009Return made up to 16/03/08; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 March 2008Registered office changed on 11/03/2008 from labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
11 March 2008Registered office changed on 11/03/2008 from labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 December 2007Company name changed fernco drainage solutions limite d\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed fernco drainage solutions limite d\certificate issued on 20/12/07 (2 pages)
3 April 2007Return made up to 16/03/07; full list of members (7 pages)
3 April 2007Return made up to 16/03/07; full list of members (7 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
14 June 2006Return made up to 16/03/06; full list of members (7 pages)
14 June 2006Return made up to 16/03/06; full list of members (7 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
21 June 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2004Incorporation (17 pages)
16 March 2004Incorporation (17 pages)