This company is commonly known as Fencefix Limited. The company was founded 21 years ago and was given the registration number 04643854. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, Finchley, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | FENCEFIX LIMITED |
---|---|---|
Company Number | : | 04643854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2003 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winnington House 2 Woodberry Grove, Finchley, London, United Kingdom, N12 0DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wishing Well, The Street, Happisburgh, Norwich, England, NR12 0AB | Secretary | 10 September 2023 | Active |
3 Hill Farm, Whimpwell Street, Whimpwell Green, Happisburgh, United Kingdom, NR12 0AJ | Director | 17 March 2023 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Secretary | 08 November 2013 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Secretary | 09 November 2011 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 22 January 2003 | Active |
127, Fifth Avenue, York, United Kingdom, YO31 0UN | Director | 08 November 2013 | Active |
127, Fifth Avenue, York, United Kingdom, YO31 0UN | Director | 09 November 2011 | Active |
127, Fifth Avenue, York, United Kingdom, YO31 0UN | Director | 05 October 2009 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 23 January 2016 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 09 November 2013 | Active |
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 08 November 2013 | Active |
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 09 November 2011 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 22 January 2003 | Active |
David John Pugh | ||
Notified on | : | 17 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Hill Farm, Whimpwell Street, Happisburgh, United Kingdom, NR12 0AJ |
Nature of control | : |
|
@Ukplc Client Director Ltd | ||
Notified on | : | 22 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 Jupiter House, Calleva Park, Reading, England, RG7 8NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-11 | Officers | Appoint person secretary company with name date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Officers | Termination secretary company with name termination date. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Address | Change registered office address company with date old address new address. | Download |
2022-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.