You are here: bizstats.co.uk > a-z index > F list > FE list

Fehily Timoney And Company Limited BRISTOL


Fehily Timoney And Company started in year 2007 as Private Limited Company with registration number 06353978. The Fehily Timoney And Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bristol at First Floor Templeback. Postal code: BS1 6FL.

The company has 3 directors, namely Sinead T., Jim H. and Bernadette G.. Of them, Bernadette G. has been with the company the longest, being appointed on 2 January 2013 and Sinead T. and Jim H. have been with the company for the least time - from 11 August 2020. As of 15 May 2024, there were 4 ex directors - David M., John O. and others listed below. There were no ex secretaries.

Fehily Timoney And Company Limited Address / Contact

Office Address First Floor Templeback
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06353978
Date of Incorporation Tue, 28th Aug 2007
Industry Engineering related scientific and technical consulting activities
Industry Environmental consulting activities
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Sinead T.

Position: Director

Appointed: 11 August 2020

Jim H.

Position: Director

Appointed: 11 August 2020

Bernadette G.

Position: Director

Appointed: 02 January 2013

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 28 August 2007

David M.

Position: Director

Appointed: 31 August 2017

Resigned: 15 May 2020

John O.

Position: Director

Appointed: 28 September 2012

Resigned: 31 August 2017

Eamon T.

Position: Director

Appointed: 28 August 2007

Resigned: 11 August 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2007

Resigned: 28 August 2007

Declan O.

Position: Director

Appointed: 28 August 2007

Resigned: 31 August 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Bernadette G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sinead T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Eamon T., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bernadette G.

Notified on 11 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Sinead T.

Notified on 11 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Eamon T.

Notified on 6 April 2016
Ceased on 11 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-31
Net Worth1 0001 000
Balance Sheet
Cash Bank In Hand1 0001 000
Net Assets Liabilities Including Pension Asset Liability1 0001 000
Reserves/Capital
Shareholder Funds1 0001 000
Other
Number Shares Allotted 1 000
Par Value Share 1
Share Capital Allotted Called Up Paid1 0001 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 28th August 2023
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements