UKBizDB.co.uk

F.E.C. NENER LIMITED

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

This company is commonly known as F.e.c. Nener Limited. The company was founded 61 years ago and was given the registration number 00743345. The firm's registered office is in SWANSEA. You can find them at 80 Gower Road, Sketty, Swansea, West Glamorgan. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:F.E.C. NENER LIMITED
Company Number:00743345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:80 Gower Road, Sketty, Swansea, West Glamorgan, SA2 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Gower Road, Sketty, Swansea, SA2 9BZ

Director01 January 2019Active
50 Summerland Park, Upper Killay, Swansea, SA2 7HY

Secretary-Active
39 Worcester Drive, Langland, Swansea, SA3 4HL

Director-Active
80 Gower Road, Sketty, Swansea, SA2 9BZ

Director09 April 2017Active
80 Gower Road, Sketty, Swansea, SA2 9BZ

Director09 April 2017Active
50 Summerland Park, Upper Killay, Swansea, SA2 7HY

Director-Active
35 Harlech Crescent, Sketty, Swansea, SA2 9LN

Director-Active

People with Significant Control

Mr Keith Kenny Cole
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:80 Gower Road, Swansea, SA2 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jenny Kim Cole
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:80 Gower Road, Swansea, SA2 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Cadogan Nener
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:80 Gower Road, Swansea, SA2 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Gainor Nener
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:80 Gower Road, Swansea, SA2 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Termination secretary company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.