UKBizDB.co.uk

A & M FENCING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & M Fencing Company Limited. The company was founded 19 years ago and was given the registration number 05138109. The firm's registered office is in UXBRIDGE. You can find them at Harefield Oil Terminal, Harvil, Road, Harefield, Uxbridge, Middlesex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:A & M FENCING COMPANY LIMITED
Company Number:05138109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Harefield Oil Terminal, Harvil, Road, Harefield, Uxbridge, Middlesex, UB9 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harefield Oil Terminal, Harvil, Road, Harefield, Uxbridge, UB9 6JL

Director04 August 2021Active
38, York Road, Windsor, England, SL4 3NY

Director26 May 2004Active
38, York Road, Windsor, England, SL4 3NY

Director28 July 2014Active
Harefield Oil Terminal, Harvil, Road, Harefield, Uxbridge, UB9 6JL

Director04 August 2021Active
15a Knighton Way Lane, New Denham, Uxbridge, UB9 4EG

Secretary26 May 2004Active
Harefield Oil Terminal, Harvil, Road, Harefield, Uxbridge, UB9 6JL

Secretary04 August 2021Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary26 May 2004Active
15a Knighton Way Lane, Uxbridge, UB9 4EG

Director31 March 2005Active
15a Knighton Way Lane, New Denham, Uxbridge, UB9 4EG

Director26 May 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director26 May 2004Active

People with Significant Control

Mrs Lucy Elizabeth Jordan
Notified on:01 July 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:38, York Road, Windsor, England, SL4 3NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry Jordan
Notified on:01 July 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:38, York Road, Windsor, England, SL4 3NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Officers

Appoint person secretary company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-16Officers

Change person director company with change date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.