Company NameFfowndri
DirectorsAndrew David Bruce and Lisa Clair Harman
Company StatusActive
Company Number11695633
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 November 2018(5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Andrew David Bruce
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 8&9 Talargoch Trading Estate Estate
Meliden Road
Dyserth
Denbighshire
LL18 6DJ
Wales
Director NameMiss Lisa Clair Harman
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 8&9 Talargoch Trading Estate Estate
Meliden Road
Dyserth
Denbighshire
LL18 6DJ
Wales

Location

Registered Address12 Bridge Street
Chester
CH1 1NQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

6 January 2024Confirmation statement made on 25 November 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
5 January 2023Confirmation statement made on 25 November 2022 with updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
1 January 2022Confirmation statement made on 25 November 2021 with updates (3 pages)
15 October 2021Registered office address changed from Unit 9, Talargoch Trading Estate Meliden Road Dyserth Rhyl LL18 6DJ Wales to 12 Bridge Street Chester CH1 1NQ on 15 October 2021 (2 pages)
15 October 2021Change the registered office situation from Wales to England/Wales (3 pages)
10 August 2021Withdrawal of a person with significant control statement on 10 August 2021 (2 pages)
10 August 2021Withdrawal of a person with significant control statement on 10 August 2021 (2 pages)
9 August 2021Notification of a person with significant control statement (2 pages)
9 August 2021Notification of a person with significant control statement (2 pages)
9 August 2021Notification of Lisa Clair Harman as a person with significant control on 26 November 2020 (2 pages)
9 August 2021Notification of Andrew David Bruce as a person with significant control on 26 November 2020 (2 pages)
20 July 2021Withdrawal of a person with significant control statement on 20 July 2021 (2 pages)
5 July 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
3 January 2021Confirmation statement made on 25 November 2020 with updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
9 December 2019Registered office address changed from Unit 8&9 Talargoch Trading Estate Estate Meliden Road Dyserth Denbighshire LL18 6DJ to Unit 9, Talargoch Trading Estate Meliden Road Dyserth Rhyl LL18 6DJ on 9 December 2019 (1 page)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
26 November 2018Incorporation (29 pages)