UKBizDB.co.uk

FENGATE PRESTIGE LTD

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

This company is commonly known as Fengate Prestige Ltd. The company was founded 9 years ago and was given the registration number 09225621. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 83 Axwell Terrace, , Newcastle Upon Tyne, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:FENGATE PRESTIGE LTD
Company Number:09225621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2014
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:83 Axwell Terrace, Newcastle Upon Tyne, United Kingdom, NE16 3JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director24 January 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 September 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
83 Axwell Terrace, Newcastle Upon Tyne, United Kingdom, NE16 3JS

Director01 September 2020Active
19, Hailes Avenue, Glasgow, United Kingdom, G32 0TU

Director09 June 2017Active
6, Byron Street, Mansfield, United Kingdom, NG18 5NX

Director08 June 2015Active
44 Becket Road, Sheffield, United Kingdom, S8 7HE

Director17 October 2019Active
16, Main Road, Holme Next The Sea, Hunstanton, United Kingdom, PE36 6LA

Director12 November 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 January 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sarah Maughan
Notified on:01 September 2020
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:83 Axwell Terrace, Newcastle Upon Tyne, United Kingdom, NE16 3JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vaughan Richardson
Notified on:18 October 2019
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:44 Becket Road, Sheffield, United Kingdom, S8 7HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Nisbet
Notified on:09 June 2017
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:United Kingdom
Address:19, Hailes Avenue, Glasgow, United Kingdom, G32 0TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mateusz Podgorski
Notified on:30 June 2016
Status:Active
Date of birth:December 1985
Nationality:Polish
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-12-16Address

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

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-21Dissolution

Dissolution application strike off company.

Download
2022-10-14Gazette

Gazette filings brought up to date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-07-28Address

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

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Address

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

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.