This company is commonly known as Fanedge Limited. The company was founded 37 years ago and was given the registration number 02045737. The firm's registered office is in TRURO. You can find them at High Sheriffs House Trenowth, Grampound Road, Truro, Cornwall. This company's SIC code is 41100 - Development of building projects.
Name | : | FANEDGE LIMITED |
---|---|---|
Company Number | : | 02045737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Sheriffs House Trenowth, Grampound Road, Truro, Cornwall, TR2 4EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Communications House, 23d West Street, Wimborne, England, BH21 1JS | Secretary | 01 April 2014 | Active |
High Sheriffs House, Trenowth, Grampound Road, Truro, TR2 4EH | Director | 21 September 2023 | Active |
High Sheriffs House, Trenowth, Grampound Road, Truro, TR2 4EH | Director | 21 September 2023 | Active |
The Old Coach House, Brinkworth, SN15 5DF | Secretary | 02 January 1997 | Active |
61-67 Old Street, London, EC1V 9HX | Corporate Secretary | - | Active |
21a Islington Green, Islington Green, London, England, N1 8DU | Director | 29 November 2013 | Active |
21a Islington Green, Islington Green, London, England, N1 8DU | Director | 29 November 2013 | Active |
20 Islington Green, London, N1 8DU | Director | 19 March 1991 | Active |
3, Parc Menai, Llanfairfechan, Wales, LL33 0AY | Director | 29 November 2013 | Active |
20b Islington Green, London, N1 8DU | Director | 20 August 1991 | Active |
19 Islington Green, London, N1 8DU | Director | 07 August 1991 | Active |
19 Islington Green, London, N1 8DU | Director | 24 June 1991 | Active |
21a Islington Gardens, London, N1 8DU | Director | 21 September 1995 | Active |
22 Islington Green, London, N1 8DU | Director | 01 May 1998 | Active |
22a Islington Green, London, N1 8DU | Director | 01 October 1991 | Active |
The Old Coach House, Brinkworth, SN15 5DF | Director | 11 October 1995 | Active |
22b Islington Green, London, N1 8DU | Director | 11 October 1995 | Active |
20 Islington Green, London, N1 8DU | Director | 01 September 2005 | Active |
19 Islington Green, London, N1 8DU | Director | - | Active |
22 Islington Green, London, N1 8DU | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Change person secretary company with change date. | Download |
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.