UKBizDB.co.uk

DANBURY FENCING (HOLDINGS) LIMITED

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

This company is commonly known as Danbury Fencing (holdings) Limited. The company was founded 52 years ago and was given the registration number 01026199. The firm's registered office is in SOUTHEND ON SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DANBURY FENCING (HOLDINGS) LIMITED
Company Number:01026199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 October 1971
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 42210 - Construction of utility projects for fluids

Office Address & Contact

Registered Address:The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

Corporate Secretary04 October 2017Active
Clottergate, Private Road, Galleywood, CM2 8TH

Director23 January 2006Active
32 Hartfield Road, Hartfield Road, Forest Row, England, RH18 5DY

Director22 September 2016Active
The Splash, Newbridge, Colemans Hatch, Hartfield, TN7 4ES

Director-Active
The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

Director17 July 2014Active
Cotswold, Woodhill Road, Danbury, Chelmsford, England, CM3 4DY

Director22 September 2016Active
Olivers Farm, Maldon Road, Witham, CM8 3HY

Secretary19 May 2016Active
The Splash, Newbridge, Colemans Hatch, Hartfield, TN7 4ES

Secretary-Active
13 The Avenue, Danbury, Chelmsford, CM3 4QN

Secretary-Active
The Splash, Newbridge, Colemans Hatch, Hartfield, United Kingdom, TN7 4ES

Corporate Secretary20 January 2007Active
Old Ludgores Horn Row, Danbury,

Director-Active
33 Cam Way, Witham, CM8 1TZ

Director-Active
21 Upper Acres, Witham, CM8 2LA

Director31 July 1997Active
60 Pyms Road, Chelmsford, CM2 8PY

Director01 March 2000Active
13 The Avenue, Danbury, Chelmsford, CM3 4QN

Director16 October 1992Active

People with Significant Control

Mrs Lucie Young
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:United Kingdom
Country of residence:England
Address:Cotswold, Woodhill Road, Chelmsford, England, CM3 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Fothergill
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:United Kingdom
Address:The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Gazette

Gazette dissolved liquidation.

Download
2023-06-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-01Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-06-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-05Address

Change registered office address company with date old address new address.

Download
2020-05-01Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-01Resolution

Resolution.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-13Change of name

Change of name notice.

Download
2020-02-07Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Officers

Appoint person secretary company with name date.

Download
2017-10-05Officers

Termination secretary company with name termination date.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-14Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.