Background WavePink WaveYellow Wave

FERNS DRYLINING LIMITED (07069179)

FERNS DRYLINING LIMITED (07069179) is an active UK company. incorporated on 6 November 2009. with registered office in Maidstone. The company operates in the Construction sector, engaged in floor and wall covering. FERNS DRYLINING LIMITED has been registered for 16 years. Current directors include FERN, Ian David.

Company Number
07069179
Status
active
Type
ltd
Incorporated
6 November 2009
Age
16 years
Address
Tutsham Farm, Maidstone, ME15 0NE
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
FERN, Ian David
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNS DRYLINING LIMITED

FERNS DRYLINING LIMITED is an active company incorporated on 6 November 2009 with the registered office located in Maidstone. The company operates in the Construction sector, specifically engaged in floor and wall covering. FERNS DRYLINING LIMITED was registered 16 years ago.(SIC: 43330)

Status

active

Active since 16 years ago

Company No

07069179

LTD Company

Age

16 Years

Incorporated 6 November 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Tutsham Farm West Farleigh Maidstone, ME15 0NE,

Previous Addresses

Tutsham West Farleigh Maidstone Kent ME15 0NE England
From: 15 November 2022To: 7 November 2023
. Tutsham West Farleigh Kent ME15 0NE
From: 9 September 2013To: 15 November 2022
Bellingham Way Aylesford Kent ME20 6FS
From: 5 May 2010To: 9 September 2013
20-20 Business Park Liphook Way Allington Maidstone Kent ME16 0LQ
From: 24 November 2009To: 5 May 2010
1St Floor Central House Central Avenue Sittingbourne Kent ME10 4NU United Kingdom
From: 6 November 2009To: 24 November 2009
Timeline

2 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Nov 09
Loan Cleared
May 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FERN, Ian David

Active
Farm, MaidstoneME15 0NE
Born April 1969
Director
Appointed 06 Nov 2009

HAMBLIN, David

Resigned
Farm, MaidstoneME15 0NE
Secretary
Appointed 06 Nov 2009
Resigned 30 May 2025

Persons with significant control

1

Mr Ian David Fern

Active
West Farleigh, MaidstoneME15 0NE
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 June 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Auditors Resignation Company
8 October 2013
AUDAUD
Auditors Resignation Company
16 September 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 February 2013
AAAnnual Accounts
Legacy
20 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Resolution
15 March 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Legacy
1 April 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2009
NEWINCIncorporation