Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FELTONQUEST TURNED PARTS LIMITED
Company Information for

FELTONQUEST TURNED PARTS LIMITED

100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
01424623
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Feltonquest Turned Parts Ltd
FELTONQUEST TURNED PARTS LIMITED was founded on 1979-06-01 and has its registered office in Northampton. The organisation's status is listed as "In Administration
Administrative Receiver". Feltonquest Turned Parts Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
FELTONQUEST TURNED PARTS LIMITED
 
Legal Registered Office
100 ST JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in LU3
 
Filing Information
Company Number 01424623
Company ID Number 01424623
Date formed 1979-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts 
VAT Number /Sales tax ID GB334159269  
Last Datalog update: 2020-10-07 00:53:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FELTONQUEST TURNED PARTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FELTONQUEST TURNED PARTS LIMITED
The following companies were found which have the same name as FELTONQUEST TURNED PARTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FELTONQUEST TURNED PARTS LIMITED Unknown

Company Officers of FELTONQUEST TURNED PARTS LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANN HENRY
Company Secretary 2004-01-01
TRACY ABBOTT
Director 2011-10-19
PETER DARWIN
Director 2009-05-28
JULIE ANN HENRY
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES ABBOTT
Director 1990-12-31 2009-12-29
ANTHONY JAMES ABBOTT
Company Secretary 1990-12-31 2004-01-01
KEITH IAN MASON
Director 1990-12-31 2004-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-24AM23Liquidation. Administration move to dissolve company
2020-05-20AM10Administrator's progress report
2020-02-14AM07Liquidation creditors meeting
2020-01-15AM06Notice of deemed approval of proposals
2019-12-13AM03Statement of administrator's proposal
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM Unit 49 Barton Road Bletchley Milton Keynes MK2 3HU
2019-10-28AM01Appointment of an administrator
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TRACY ABBOTT
2019-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-07-29AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-07-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-07-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-28AR0117/12/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-05AR0117/12/14 ANNUAL RETURN FULL LIST
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM Unit 16 Britannia Estate Leagrave Road Luton Bedfordshire LU3 1RJ
2014-07-22AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-05LATEST SOC05/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-05AR0117/12/13 ANNUAL RETURN FULL LIST
2013-07-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0117/12/12 ANNUAL RETURN FULL LIST
2012-07-19AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0117/12/11 ANNUAL RETURN FULL LIST
2011-12-20AP01DIRECTOR APPOINTED TRACY ABBOTT
2011-07-28AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09CH01Director's details changed for Julie Ann Henry on 2010-10-31
2011-03-08AR0117/12/10 ANNUAL RETURN FULL LIST
2011-03-08CH01Director's details changed for Mr Peter Darwin on 2010-10-31
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN HENRY / 31/10/2010
2010-05-21AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-03AR0117/12/09 FULL LIST
2010-03-03AP01DIRECTOR APPOINTED JULIE ANN HENRY
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARWIN / 31/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES ABBOTT / 31/10/2009
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN HENRY / 31/10/2009
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ABBOTT
2009-08-24AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-02288aDIRECTOR APPOINTED MR PETER DARWIN
2009-02-13363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-09-01363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-09-01353LOCATION OF REGISTER OF MEMBERS
2008-09-01288cSECRETARY'S CHANGE OF PARTICULARS / JULIE HENRY / 01/04/2008
2008-08-14AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-23363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-04363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-14288aNEW SECRETARY APPOINTED
2004-07-14288bSECRETARY RESIGNED
2004-07-14288bDIRECTOR RESIGNED
2003-12-29363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-03363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-03-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-03-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-15363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-25363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-25363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-1788(2)RAD 31/10/97--------- £ SI 900@1=900 £ IC 100/1000
1997-10-09123NC INC ALREADY ADJUSTED 30/09/97
1997-10-09ORES04£ NC 100/100000 30/09
1997-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-28363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-21AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-03-11363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-08AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-01-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25940 - Manufacture of fasteners and screw machine products




Licences & Regulatory approval
We could not find any licences issued to FELTONQUEST TURNED PARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-10-24
Fines / Sanctions
No fines or sanctions have been issued against FELTONQUEST TURNED PARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-01-28 Outstanding MIDLAND BANK PLC
CHATTEL MORTGAGE 1988-01-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-09-25 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 42,641

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FELTONQUEST TURNED PARTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Cash Bank In Hand 2011-11-01 £ 37,725
Current Assets 2011-11-01 £ 199,486
Debtors 2011-11-01 £ 89,761
Fixed Assets 2011-11-01 £ 2,681
Shareholder Funds 2011-11-01 £ 159,526
Stocks Inventory 2011-11-01 £ 72,000
Tangible Fixed Assets 2011-11-01 £ 2,681

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FELTONQUEST TURNED PARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FELTONQUEST TURNED PARTS LIMITED
Trademarks
We have not found any records of FELTONQUEST TURNED PARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FELTONQUEST TURNED PARTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25940 - Manufacture of fasteners and screw machine products) as FELTONQUEST TURNED PARTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FELTONQUEST TURNED PARTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyFELTONQUEST TURNED PARTS LIMITEDEvent Date2019-10-16
In the High Court of Justice, Business and Property, case number 006572 Joint Administrator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Administrator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FELTONQUEST TURNED PARTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FELTONQUEST TURNED PARTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1