Fernleigh Design Limited CARDIFF


Fernleigh Design started in year 1993 as Private Limited Company with registration number 02883525. The Fernleigh Design company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Cardiff at Unit 5 Parc Ty Glas. Postal code: CF14 5DU. Since 1994-03-07 Fernleigh Design Limited is no longer carrying the name M.b.h.12.

The company has one director. Barrie J., appointed on 22 March 2016. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fernleigh Design Limited Address / Contact

Office Address Unit 5 Parc Ty Glas
Office Address2 Llanishen
Town Cardiff
Post code CF14 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02883525
Date of Incorporation Thu, 23rd Dec 1993
Industry specialised design activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Barrie J.

Position: Director

Appointed: 22 March 2016

Anthony S.

Position: Director

Appointed: 22 March 2016

Resigned: 22 September 2020

Jane-Marie A.

Position: Director

Appointed: 22 March 2016

Resigned: 05 June 2017

Elayne S.

Position: Director

Appointed: 23 February 1994

Resigned: 30 June 2015

Elayne S.

Position: Secretary

Appointed: 23 February 1994

Resigned: 30 June 2015

James C.

Position: Director

Appointed: 23 February 1994

Resigned: 29 March 2016

John R.

Position: Director

Appointed: 23 February 1994

Resigned: 14 February 2022

Meryl M.

Position: Director

Appointed: 23 December 1993

Resigned: 23 February 1994

Gillian D.

Position: Secretary

Appointed: 23 December 1993

Resigned: 23 February 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Fd02 Limited from Cardiff, Wales. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Fd02 Limited

Unit 5 Parc Ty Glas Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 10080931
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

M.b.h.12 March 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand93 562129 24866 89710 707165 827196 098222 481195 076
Current Assets310 017307 942189 512102 465300 753294 731431 120337 998
Debtors122 01488 447101 09265 288106 12688 583196 289126 872
Net Assets Liabilities   -163 192-2 28711 98470 73053 730
Other Debtors12513512512512513 289125125
Total Inventories94 44190 24721 52326 47028 80010 05012 35016 050
Property Plant Equipment    34 16824 85021 909 
Other
Accrued Liabilities7 7434 5372 52015 7678 4851 6009 0751 600
Accumulated Depreciation Impairment Property Plant Equipment78 08078 08078 08078 08081 18690 505101 95021 017
Amounts Owed By Group Undertakings 24 35031 70041 05045 40045 75046 10046 450
Average Number Employees During Period15121012108810
Bank Borrowings Overdrafts     9 16710 00010 000
Corporation Tax Payable      594 
Creditors336 783372 747295 397265 65721 26357 74747 78233 518
Finance Lease Liabilities Present Value Total    21 2635 7995 7995 799
Future Minimum Lease Payments Under Non-cancellable Operating Leases71 58766 37162 90374 66164 00049 00049 000 
Increase From Depreciation Charge For Year Property Plant Equipment    3 1079 31911 4459 319
Net Current Assets Liabilities-26 766-64 805-105 885-163 192-15 19344 881159 614138 253
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors8 63812 27111 45916 2965 9132 88611 3618 068
Other Taxation Social Security Payable36 75759 51610 6419 3247 07731 46245 70319 503
Par Value Share 1111111
Prepayments14 50213 9159 19513 58911 73122 203  
Profit Loss -38 039-41 080-57 307160 90514 27158 746-17 000
Property Plant Equipment Gross Cost78 08078 08078 08078 080115 355115 355123 85949 087
Provisions For Liabilities Balance Sheet Subtotal      63 01163 011
Total Additions Including From Business Combinations Property Plant Equipment    37 275 8 5042 057
Total Assets Less Current Liabilities-26 766-64 805-105 885-163 19218 97669 731181 523150 259
Trade Creditors Trade Payables110 91455 62076 234112 97190 74054 09748 95172 351
Trade Debtors Trade Receivables107 38750 04760 07210 52448 8707 341150 06480 297

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements