UKBizDB.co.uk

EFFESS COLOUR FENCING LIMITED

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

This company is commonly known as Effess Colour Fencing Limited. The company was founded 23 years ago and was given the registration number 04214146. The firm's registered office is in NORTHAMPTON. You can find them at 22 Northampton Road, Blisworth, Northampton, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EFFESS COLOUR FENCING LIMITED
Company Number:04214146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:22 Northampton Road, Blisworth, Northampton, NN7 3DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Northampton Road, Blisworth, Northampton, NN7 3DW

Director20 February 2022Active
22, Northampton Road, Blisworth, Northampton, NN7 3DW

Director01 June 2017Active
22, Northampton Road, Blisworth, Northampton, NN7 3DW

Director18 May 2001Active
22, Northampton Road, Blisworth, Northampton, NN7 3DW

Secretary01 February 2006Active
27 Fallow Walk, Northampton, NN2 8DE

Secretary18 May 2001Active
11 Lodge Close, Duston, Northampton, NN5 6SH

Secretary30 May 2003Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary10 May 2001Active
22, Northampton Road, Blisworth, Northampton, NN7 3DW

Director01 September 2005Active
27 Fallow Walk, Northampton, NN2 8DE

Director18 May 2001Active
The Elms, Back Lane, Chapel Brampton, Northampton, England, NN6 8AJ

Director01 August 2014Active
6 Monroe Close, Burnmill Grange, Market Harborough, LE16 7QN

Director18 May 2001Active
11 Lodge Close, Duston, Northampton, NN5 6SH

Director30 May 2003Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director10 May 2001Active

People with Significant Control

Mr Ross David Faulkner
Notified on:01 July 2021
Status:Active
Date of birth:December 1978
Nationality:British
Address:22, Northampton Road, Northampton, NN7 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam George Faulkner
Notified on:01 July 2021
Status:Active
Date of birth:January 1983
Nationality:British
Address:22, Northampton Road, Northampton, NN7 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David George Faulkner
Notified on:10 May 2017
Status:Active
Date of birth:July 1953
Nationality:British
Address:22, Northampton Road, Northampton, NN7 3DW
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 (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
2024-04-29Officers

Appoint person director company with name date.

Download
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-25Officers

Termination secretary company with name termination date.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Capital

Capital allotment shares.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-19Capital

Capital allotment shares.

Download
2017-06-19Capital

Capital name of class of shares.

Download
2017-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.