Barnsley
South Yorkshire
S70 2LW
Secretary Name | Juliet Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Champany Fields Dodworth Barnsley South Yorkshire S75 3TS |
Website | fezlec.co.uk |
---|
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
13 at £1 | Andrew Fearon 52.00% Ordinary |
---|---|
12 at £1 | Juliet Moore 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304 |
Cash | £200 |
Current Liabilities | £43,019 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 7 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 21 January 2022 (overdue) |
9 December 2022 | Liquidators' statement of receipts and payments to 10 November 2022 (26 pages) |
---|---|
23 November 2021 | Statement of affairs (9 pages) |
23 November 2021 | Appointment of a voluntary liquidator (3 pages) |
23 November 2021 | Resolutions
|
29 October 2021 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to 15 Victoria Road Barnsley S70 2BB on 29 October 2021 (1 page) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
21 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
28 October 2019 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page) |
15 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
23 February 2018 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
15 February 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
25 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
25 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 March 2016 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 14 March 2016 (1 page) |
14 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 61 Champany Fields Dodworth Barnsley S Yorkshire S75 3TS to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 61 Champany Fields Dodworth Barnsley S Yorkshire S75 3TS to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 14 March 2016 (1 page) |
14 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 March 2016 | Director's details changed for Andrew Fearon on 12 January 2015 (2 pages) |
11 March 2016 | Director's details changed for Andrew Fearon on 12 January 2015 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 February 2012 | Termination of appointment of Juliet Moore as a secretary (1 page) |
6 February 2012 | Termination of appointment of Juliet Moore as a secretary (1 page) |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
4 February 2012 | Termination of appointment of Juliet Moore as a secretary (1 page) |
4 February 2012 | Termination of appointment of Juliet Moore as a secretary (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Change of name notice (1 page) |
3 November 2010 | Company name changed 4EVER green renewable uk LTD\certificate issued on 03/11/10
|
3 November 2010 | Company name changed 4EVER green renewable uk LTD\certificate issued on 03/11/10
|
3 November 2010 | Change of name notice (1 page) |
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Company name changed fezlec LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Company name changed fezlec LIMITED\certificate issued on 13/10/10
|
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
2 February 2010 | Director's details changed for Andrew Fearon on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew Fearon on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Andrew Fearon on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 May 2008 | Return made up to 07/01/08; full list of members (3 pages) |
16 May 2008 | Return made up to 07/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 April 2007 | Return made up to 07/01/07; full list of members (2 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 07/01/07; full list of members (2 pages) |
4 April 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Amended accounts made up to 31 January 2006 (7 pages) |
31 January 2007 | Amended accounts made up to 31 January 2006 (7 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 3 summer view high street royston barnsley south yorkshire S71 4QQ (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 3 summer view high street royston barnsley south yorkshire S71 4QQ (1 page) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 March 2006 | Return made up to 07/01/06; full list of members (3 pages) |
27 March 2006 | Return made up to 07/01/06; full list of members (3 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 48 long causeway monk bretton barnsley south yorkshire S71 2JA (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 48 long causeway monk bretton barnsley south yorkshire S71 2JA (1 page) |
7 January 2005 | Incorporation (12 pages) |
7 January 2005 | Incorporation (12 pages) |