Fellows International Limited

DataGardener
fellows international limited
voluntary arrangement
Micro

Fellows International Limited

02905072Private Limited With Share Capital

C/O Ideal Corporate Solutions Li, Lancaster House, Bolton, BL14QZ
Incorporated

04/03/1994

Company Age

32 years

Directors

0

Employees

6

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Fellows International Limited (02905072) is a private limited with share capital incorporated on 04/03/1994 (32 years old) and registered in bolton, BL14QZ. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Fellows international group are unexploded ordnance ( uxo ) risk management and mitigation specialists. we support the construction, civils, ground surveying, environmental and offshore industries by identifying, quantifying and mitigating uxo risk to create safe environments in the most cost effect...

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 04/03/1994
BL14QZ
6 employees

Financial Overview

Total Assets

£453.4K

Liabilities

£1.28M

Net Assets

£-828.5K

Cash

£23

Key Metrics

6

Employees

1

Shareholders

3

CCJs

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-01-2025
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:30-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2024
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:04-04-2024
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:04-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-01-2024
Resolution
Category:Resolution
Date:04-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-12-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:18-07-2023
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:24-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:12-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:02-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2016
Capital Return Purchase Own Shares
Category:Capital
Date:16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2015
Resolution
Category:Resolution
Date:16-06-2015
Capital Cancellation Shares
Category:Capital
Date:16-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-03-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:08-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2013
Legacy
Category:Mortgage
Date:09-02-2013
Legacy
Category:Mortgage
Date:19-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:22-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:22-10-2012
Legacy
Category:Mortgage
Date:24-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2012
Legacy
Category:Mortgage
Date:19-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Termination Director Company With Name
Category:Officers
Date:13-03-2012
Termination Director Company With Name
Category:Officers
Date:12-03-2012
Termination Director Company With Name
Category:Officers
Date:05-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2011
Termination Director Company With Name
Category:Officers
Date:07-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2011
Termination Director Company With Name
Category:Officers
Date:24-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2011
Termination Director Company With Name
Category:Officers
Date:22-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2011
Legacy
Category:Mortgage
Date:07-06-2011
Legacy
Category:Mortgage
Date:17-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2011
Legacy
Category:Mortgage
Date:13-05-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2024
Filing Date27/07/2023
Latest Accounts30/09/2022

Trading Addresses

C/O Ideal Corporate Solutions Li, Lancaster House, Bolton, Bl1 4Qz, BL14QZRegistered

Contact

08000424424
info@fellowsint.comresearch@fellowsint.com
fellowsint.com
C/O Ideal Corporate Solutions Li, Lancaster House, Bolton, BL14QZ