Fellows International Limited GOSPORT


Founded in 1994, Fellows International, classified under reg no. 02905072 is a voluntary arrangement company. Currently registered at 160 Ordnance Park PO13 0FG, Gosport the company has been in the business for 30 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

Fellows International Limited Address / Contact

Office Address 160 Ordnance Park
Office Address2 Aerodrome Road
Town Gosport
Post code PO13 0FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02905072
Date of Incorporation Fri, 4th Mar 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Stephen B.

Position: Director

Appointed: 25 June 2019

Keith H.

Position: Director

Appointed: 29 April 2019

Nigel C.

Position: Director

Appointed: 01 December 2016

Rhys W.

Position: Director

Appointed: 25 June 2019

Resigned: 23 February 2023

Rhys W.

Position: Secretary

Appointed: 01 December 2016

Resigned: 23 February 2023

Jack Allen Limited

Position: Corporate Director

Appointed: 08 August 2013

Resigned: 26 November 2014

Sarah R.

Position: Director

Appointed: 01 August 2011

Resigned: 01 December 2016

Michael N.

Position: Director

Appointed: 07 July 2011

Resigned: 02 March 2012

Timothy H.

Position: Director

Appointed: 21 June 2011

Resigned: 30 June 2011

Michael N.

Position: Director

Appointed: 21 June 2011

Resigned: 21 June 2011

Jonathan A.

Position: Director

Appointed: 21 June 2011

Resigned: 12 March 2012

Timothy H.

Position: Director

Appointed: 01 December 2010

Resigned: 21 June 2011

Sarah R.

Position: Secretary

Appointed: 04 March 1994

Resigned: 01 December 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 March 1994

Resigned: 11 March 1994

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1994

Resigned: 11 March 1994

Michael F.

Position: Director

Appointed: 04 March 1994

Resigned: 01 December 2016

Keith G.

Position: Director

Appointed: 04 March 1994

Resigned: 14 February 2011

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Optima Shield Limited from Marlborough, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Optima Defence & Security Group Limited that put Marlborough, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Holly H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Optima Shield Limited

130 High Street, Marlborough, SN8 1LZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11580499
Notified on 24 January 2019
Nature of control: 75,01-100% shares

Optima Defence & Security Group Limited

130 High Street, Marlborough, SN8 1LZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06823105
Notified on 2 December 2016
Ceased on 24 January 2019
Nature of control: 75,01-100% shares

Holly H.

Notified on 1 December 2016
Ceased on 2 December 2016
Nature of control: 75,01-100% shares

Keith H.

Notified on 1 December 2016
Ceased on 2 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-09-30
Balance Sheet
Cash Bank On Hand6 40344 091
Current Assets174 733144 826
Debtors168 330100 735
Property Plant Equipment34 29267 129
Other
Accumulated Depreciation Impairment Property Plant Equipment118 975121 884
Amounts Owed To Group Undertakings 5 405
Average Number Employees During Period 3
Creditors175 770132 688
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 915
Disposals Property Plant Equipment 9 915
Increase From Depreciation Charge For Year Property Plant Equipment 12 824
Net Current Assets Liabilities-1 03712 138
Other Creditors45 4244 125
Other Taxation Social Security Payable130 34687 229
Property Plant Equipment Gross Cost153 267189 013
Total Additions Including From Business Combinations Property Plant Equipment 45 661
Total Assets Less Current Liabilities33 25579 267
Trade Creditors Trade Payables 35 929
Trade Debtors Trade Receivables168 330100 735

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to September 30, 2020
filed on: 2nd, August 2023
Free Download (9 pages)

Company search