York
YO31 7QR
Director Name | Mr Bryan John Wood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2007(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Secretary Name | Mr Bryan John Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Director Name | Julie Yorke Hadley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Website | www.consultfes.co.uk/ |
---|---|
Telephone | 01904 674890 |
Telephone region | York |
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Fes Construction Consultancy Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193,873 |
Cash | £55,000 |
Current Liabilities | £110,775 |
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 | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
24 June 2015 | Delivered on: 24 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 October 2023 | Confirmation statement made on 2 October 2023 with updates (3 pages) |
---|---|
6 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Director's details changed for Mr Bryan John Wood on 21 July 2015 (2 pages) |
21 July 2015 | Secretary's details changed for Mr Bryan John Wood on 21 July 2015 (1 page) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Secretary's details changed for Mr Bryan John Wood on 21 July 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Bryan John Wood on 21 July 2015 (2 pages) |
24 June 2015 | Registration of charge 061347410001, created on 24 June 2015 (23 pages) |
24 June 2015 | Registration of charge 061347410001, created on 24 June 2015 (23 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders
|
28 October 2013 | Termination of appointment of a director (1 page) |
28 October 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
28 October 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
28 October 2013 | Termination of appointment of a director (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
20 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Termination of appointment of Julie Yorke Hadley as a director (1 page) |
8 July 2013 | Termination of appointment of Julie Yorke Hadley as a director (1 page) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Appointment of Julie Yorke Hadley as a director (3 pages) |
19 January 2012 | Appointment of Julie Yorke Hadley as a director (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Mr Benjamin Brian Wood on 2 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Benjamin Brian Wood on 2 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Mr Benjamin Brian Wood on 2 March 2011 (2 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Director's details changed for Benjamin Wood on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Benjamin Wood on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Benjamin Wood on 2 March 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2008 | Ad 31/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from woodland view house, 675 leeds road, huddersfield west yorkshire HD2 1TT (1 page) |
29 April 2008 | Ad 31/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from woodland view house, 675 leeds road, huddersfield west yorkshire HD2 1TT (1 page) |
28 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
27 March 2008 | Director and secretary's change of particulars / bryan wood / 01/03/2008 (1 page) |
27 March 2008 | Director and secretary's change of particulars / bryan wood / 01/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / benjamin wood / 01/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / benjamin wood / 01/03/2008 (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 2 pear tree court, aldwark york north yorkshire YO1 7DF (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 2 pear tree court, aldwark york north yorkshire YO1 7DF (1 page) |
2 March 2007 | Incorporation (14 pages) |
2 March 2007 | Incorporation (14 pages) |