UKBizDB.co.uk

FENCEFIX LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wishing Well, The Street, Happisburgh, Norwich, England, NR12 0AB

Secretary10 September 2023Active
3 Hill Farm, Whimpwell Street, Whimpwell Green, Happisburgh, United Kingdom, NR12 0AJ

Director17 March 2023Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Secretary08 November 2013Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Secretary09 November 2011Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary22 January 2003Active
127, Fifth Avenue, York, United Kingdom, YO31 0UN

Director08 November 2013Active
127, Fifth Avenue, York, United Kingdom, YO31 0UN

Director09 November 2011Active
127, Fifth Avenue, York, United Kingdom, YO31 0UN

Director05 October 2009Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director23 January 2016Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director09 November 2013Active
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director08 November 2013Active
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director09 November 2011Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director22 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
@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:
  • Significant influence or control

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2023-09-17Accounts

Accounts with accounts type dormant.

Download
2023-09-11Officers

Appoint person secretary company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Termination secretary company with name termination date.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Address

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

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Address

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

Download
2022-02-04Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Address

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

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.