UKBizDB.co.uk

FENCE-RITE LIMITED

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

This company is commonly known as Fence-rite Limited. The company was founded 9 years ago and was given the registration number 09244173. The firm's registered office is in BRIERLEY HILL. You can find them at 28 Dreadnought Road, Pensnett, Brierley Hill, West Midlands. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:FENCE-RITE LIMITED
Company Number:09244173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:28 Dreadnought Road, Pensnett, Brierley Hill, West Midlands, DY5 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Corngreaves Industrial Estate, Cradley Heath, England, B64 7DA

Director16 February 2018Active
Unit 5, Corngreaves Industrial Estate, Cradley Heath, England, B64 7DA

Director01 October 2014Active

People with Significant Control

Mr Gary Priest
Notified on:17 February 2018
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:28 Dreadnought Road, Pensnett, Brierley Hill, England, DY5 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tracey Lynette Priest
Notified on:17 February 2018
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:28 Dreadnought Road, Pensnett, Brierley Hill, England, DY5 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dale Michael Priest
Notified on:16 February 2018
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Unit 5, Corngreaves Industrial Estate, Cradley Heath, England, B64 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tracey Lynette Priest
Notified on:31 October 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:28 Dreadnought Road, Pensnett, Brierley Hill, England, DY5 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Priest
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:28 Dreadnought Road, Pensnett, Brierley Hill, England, DY5 4TG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Address

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

Download
2022-06-07Officers

Change person director company with change date.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.