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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 24 January 2022 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 September 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
83 Axwell Terrace, Newcastle Upon Tyne, United Kingdom, NE16 3JS | Director | 01 September 2020 | Active |
19, Hailes Avenue, Glasgow, United Kingdom, G32 0TU | Director | 09 June 2017 | Active |
6, Byron Street, Mansfield, United Kingdom, NG18 5NX | Director | 08 June 2015 | Active |
44 Becket Road, Sheffield, United Kingdom, S8 7HE | Director | 17 October 2019 | Active |
16, Main Road, Holme Next The Sea, Hunstanton, United Kingdom, PE36 6LA | Director | 12 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-21 | Dissolution | Dissolution application strike off company. | Download |
2022-10-14 | Gazette | Gazette filings brought up to date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.