UKBizDB.co.uk

FENCING PRODUCTS LIMITED

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

This company is commonly known as Fencing Products Limited. The company was founded 54 years ago and was given the registration number 00971880. The firm's registered office is in WOKINGHAM. You can find them at 10 King Street Lane, Winnersh, Wokingham, Berkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FENCING PRODUCTS LIMITED
Company Number:00971880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:10 King Street Lane, Winnersh, Wokingham, Berkshire, United Kingdom, RG41 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 King Street Lane, Winnersh, Wokingham, United Kingdom, RG41 5AS

Director-Active
10 King Street Lane, Winnersh, Wokingham, United Kingdom, RG41 5AS

Director-Active
Coombe Hill Hayes Lane, Barkham, Wokingham, RG41 4TA

Secretary-Active
Coombe Hill Hayes Lane, Barkham, Wokingham, RG41 4TA

Director-Active
10 King Street Lane, Winnersh, Wokingham, United Kingdom, RG41 5AS

Director-Active

People with Significant Control

Stephen John Ohanian
Notified on:12 February 2021
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:10, King Street Lane, Wokingham, United Kingdom, RG41 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip John Ohanian
Notified on:12 February 2021
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:10, King Street Lane, Wokingham, United Kingdom, RG41 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Elizabeth Ohanian (The Estate)
Notified on:04 May 2017
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:United Kingdom
Address:10 King Street Lane, Winnersh, Wokingham, United Kingdom, RG41 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Elizabeth Ohanian
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:8/10, King Street Lane, Wokingham, England, RG41 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Avedis Ohanian
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:United Kingdom
Address:10 King Street Lane, Winnersh, Wokingham, United Kingdom, RG41 5AS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Officers

Change person director company with change date.

Download
2017-11-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.