This company is commonly known as Fender Care Limited. The company was founded 35 years ago and was given the registration number 02267184. The firm's registered office is in CUMBRIA. You can find them at Fisher House Po Box 4, Barrow In Furness, Cumbria, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FENDER CARE LIMITED |
---|---|---|
Company Number | : | 02267184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fisher House Po Box 4, Barrow In Furness, Cumbria, LA14 1HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR | Director | 13 November 2023 | Active |
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR | Director | 03 March 2023 | Active |
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR | Secretary | 26 April 2016 | Active |
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR | Secretary | 03 July 2017 | Active |
The Coppins Butt Lane, Burgh Castle, Great Yarmouth, NR31 9PU | Secretary | - | Active |
Trotters Barn, 24 School Road South Walsham, Norwich, NR13 6DZ | Secretary | 31 March 1997 | Active |
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR | Secretary | 01 September 2022 | Active |
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR | Secretary | 18 March 2005 | Active |
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 20 April 2016 | Active |
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 01 August 2011 | Active |
The Shambles, 14 Kinnaird Way, Cambridge, CB1 8SN | Director | 10 July 2000 | Active |
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 05 January 2011 | Active |
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 14 October 2012 | Active |
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 28 February 2014 | Active |
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 28 February 2014 | Active |
Plumstead Hall Farm, Matlaske, Norwich, NR11 7LH | Director | 01 July 1997 | Active |
Yaxley Manor House, Mellis Road, Yaxley, Eye, IP23 8DG | Director | - | Active |
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 01 January 2018 | Active |
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 05 May 2017 | Active |
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 29 August 2007 | Active |
Fisher House,, P.O Box 4, Barrow In Furness, United Kingdom, LA14 1HR | Director | 01 October 2019 | Active |
The Coppins Butt Lane, Burgh Castle, Great Yarmouth, NR31 9PU | Director | 01 May 2001 | Active |
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 20 February 1997 | Active |
La Finca Low Street, Ilketshall St Margaret, Bungay, NR35 | Director | 25 June 1993 | Active |
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 01 October 2001 | Active |
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 01 October 2001 | Active |
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 31 October 2022 | Active |
Fender Care Marine Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fisher House, Michaelson Road, Barrow-In-Furness, England, LA14 1HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Incorporation | Memorandum articles. | Download |
2023-06-16 | Incorporation | Memorandum articles. | Download |
2023-06-16 | Resolution | Resolution. | Download |
2023-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination secretary company with name termination date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Officers | Appoint person secretary company with name date. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Capital | Capital allotment shares. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.