This company is commonly known as A & R Fencing Contractors Ltd. The company was founded 21 years ago and was given the registration number 04609018. The firm's registered office is in STOKE ON TRENT. You can find them at 1 Tape Street, Cheadle, Stoke On Trent, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | A & R FENCING CONTRACTORS LTD |
---|---|---|
Company Number | : | 04609018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Tape Street, Cheadle, Stoke On Trent, ST10 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB | Secretary | 06 December 2002 | Active |
1, Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB | Director | 06 December 2002 | Active |
1, Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB | Director | 06 December 2002 | Active |
1, Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB | Director | 06 December 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 04 December 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 04 December 2002 | Active |
Mr Ian Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB |
Nature of control | : |
|
Mr Shaun Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB |
Nature of control | : |
|
Mrs Sarah Patricia Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
2016-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.