UKBizDB.co.uk

ACHNASHEAN FENCING LIMITED

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

This company is commonly known as Achnashean Fencing Limited. The company was founded 25 years ago and was given the registration number 03772307. The firm's registered office is in BANGOR. You can find them at Cefn Coed Pentir Road, Llandygai, Bangor, Gwynedd. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ACHNASHEAN FENCING LIMITED
Company Number:03772307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Cefn Coed Pentir Road, Llandygai, Bangor, Gwynedd, LL57 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cefn Coed, Pentir Road, Llandygai, Bangor, LL57 4BG

Secretary18 May 1999Active
Cefn Coed, Pentir Road, Llandygai, Bangor, LL57 4BG

Director19 May 1999Active
Cefn Coed, Pentir Road, Llandygai, Bangor, LL57 4BG

Director17 September 2014Active
Cefn Coed, Pentir Road, Llandegai, Bangor, Wales, LL57 4BG

Director01 January 2019Active
Cefn Coed, Pentir Road, Llandegai, Bangor, Wales, LL57 4BG

Director01 January 2019Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary18 May 1999Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director18 May 1999Active

People with Significant Control

Mrs Patricia Margaret Blackburn
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:Wales
Address:Cefn Coed, Pentir Road, Bangor, Wales, LL57 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Achnashean Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Cefn Coed, Llandygai, Bangor, Wales, LL57 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Blackburn
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:Wales
Address:Cefn Coed, Pentir Road, Bangor, Wales, LL57 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Officers

Change person director company with change date.

Download
2016-05-31Officers

Change person secretary company with change date.

Download
2016-05-31Officers

Change person director company with change date.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.