FIGURENEAT LIMITED

Register to unlock more data on OkredoRegister

FIGURENEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02998242

Incorporation date

06/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex BN21 3XECopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1994)
dot icon22/12/2025
Director's details changed for Mrs Catherine Betsy Trewin on 2025-12-19
dot icon22/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon05/06/2025
Micro company accounts made up to 2024-09-30
dot icon05/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-09-30
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-09-30
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon16/11/2021
Director's details changed for Mr David William Trewin on 2021-11-01
dot icon20/08/2021
Satisfaction of charge 6 in full
dot icon15/07/2021
Satisfaction of charge 7 in full
dot icon13/07/2021
Appointment of Mrs Cathy Betsy Trewin as a director on 2021-06-21
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon18/08/2020
Resolutions
dot icon18/08/2020
Memorandum and Articles of Association
dot icon18/08/2020
Statement of company's objects
dot icon15/08/2020
Statement of capital following an allotment of shares on 2020-06-03
dot icon15/08/2020
Change of share class name or designation
dot icon17/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon26/09/2018
Satisfaction of charge 5 in full
dot icon25/09/2018
Satisfaction of charge 1 in full
dot icon25/09/2018
Satisfaction of charge 2 in full
dot icon25/09/2018
Satisfaction of charge 3 in full
dot icon25/09/2018
Satisfaction of charge 4 in full
dot icon25/09/2018
Satisfaction of charge 11 in full
dot icon25/09/2018
Satisfaction of charge 8 in full
dot icon25/09/2018
Satisfaction of charge 9 in full
dot icon25/09/2018
Satisfaction of charge 12 in full
dot icon25/09/2018
Satisfaction of charge 13 in full
dot icon25/09/2018
Satisfaction of charge 10 in full
dot icon22/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon12/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr David William Trewin on 2009-10-01
dot icon22/12/2009
Termination of appointment of Catherine Trewin as a secretary
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 13
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 12
dot icon14/01/2009
Return made up to 01/12/08; full list of members
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon28/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/12/2007
Return made up to 01/12/07; full list of members
dot icon06/12/2007
Location of register of members
dot icon29/06/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon16/03/2007
£ ic 98/48 02/02/07 £ sr 50@1=50
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Secretary resigned;director resigned
dot icon23/02/2007
New secretary appointed
dot icon07/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/02/2007
Registered office changed on 06/02/07 from: 2 upperton gardens eastbourne east sussex BN21 2AH
dot icon07/12/2006
Return made up to 01/12/06; full list of members
dot icon16/08/2006
Ad 10/07/06--------- £ si 98@1=98 £ ic 2/100
dot icon16/08/2006
Resolutions
dot icon19/12/2005
Return made up to 01/12/05; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon19/08/2005
Registered office changed on 19/08/05 from: unit 2 redward business park east bourne east sussex
dot icon14/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/03/2005
Particulars of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon30/11/2004
Return made up to 01/12/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-09-30
dot icon18/01/2004
Registered office changed on 18/01/04 from: unit 2 redward business park hammonds drive eastbourne east sussex BN23 6PW
dot icon11/12/2003
Return made up to 01/12/03; full list of members
dot icon04/12/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon27/11/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon14/07/2003
Particulars of mortgage/charge
dot icon03/02/2003
Accounts for a small company made up to 2002-06-30
dot icon02/12/2002
Return made up to 01/12/02; full list of members
dot icon25/01/2002
Return made up to 01/12/01; full list of members
dot icon24/01/2002
Accounts for a small company made up to 2001-06-30
dot icon12/12/2000
Return made up to 01/12/00; full list of members
dot icon28/09/2000
Accounts for a small company made up to 2000-06-30
dot icon11/08/2000
Particulars of mortgage/charge
dot icon18/01/2000
Accounts for a small company made up to 1999-06-30
dot icon13/12/1999
Return made up to 06/12/99; full list of members
dot icon03/09/1999
Return made up to 06/12/98; full list of members
dot icon29/07/1999
Secretary resigned
dot icon29/07/1999
Director resigned
dot icon29/07/1999
New secretary appointed;new director appointed
dot icon29/07/1999
New director appointed
dot icon29/06/1999
Registered office changed on 29/06/99 from: 79 western road bexhill-on-sea east sussex TN40 1DT
dot icon29/06/1999
Accounts for a small company made up to 1998-06-30
dot icon03/07/1998
Particulars of mortgage/charge
dot icon18/05/1998
Accounts for a small company made up to 1997-06-30
dot icon10/03/1998
Return made up to 06/12/97; no change of members
dot icon02/07/1997
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon31/12/1996
Return made up to 06/12/96; no change of members
dot icon25/11/1996
Accounts for a small company made up to 1995-12-31
dot icon28/03/1996
Return made up to 06/12/95; full list of members
dot icon15/02/1995
Secretary resigned;new secretary appointed
dot icon15/02/1995
Director resigned;new director appointed
dot icon15/02/1995
Registered office changed on 15/02/95 from: 1 mitchell lane bristol BS1 6BU
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
613.50K
-
0.00
26.55K
-
2022
2
437.34K
-
0.00
-
-
2022
2
437.34K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

437.34K £Descended-28.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trewin, David William
Director
08/07/1999 - Present
3
Trewin, Catherine Betsy
Director
21/06/2021 - Present
-
Trewin, Catherine
Secretary
02/02/2007 - 01/10/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FIGURENEAT LIMITED

FIGURENEAT LIMITED is an(a) Active company incorporated on 06/12/1994 with the registered office located at Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex BN21 3XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of FIGURENEAT LIMITED?

toggle

FIGURENEAT LIMITED is currently Active. It was registered on 06/12/1994 .

Where is FIGURENEAT LIMITED located?

toggle

FIGURENEAT LIMITED is registered at Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex BN21 3XE.

What does FIGURENEAT LIMITED do?

toggle

FIGURENEAT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does FIGURENEAT LIMITED have?

toggle

FIGURENEAT LIMITED had 2 employees in 2022.

What is the latest filing for FIGURENEAT LIMITED?

toggle

The latest filing was on 22/12/2025: Director's details changed for Mrs Catherine Betsy Trewin on 2025-12-19.