UKBizDB.co.uk

FENLAND METALICA LTD

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

This company is commonly known as Fenland Metalica Ltd. The company was founded 7 years ago and was given the registration number 10239959. The firm's registered office is in AXMINSTER. You can find them at Timberly, South Street, Axminster, Devon. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:FENLAND METALICA LTD
Company Number:10239959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Timberly, South Street, Axminster, Devon, United Kingdom, EX13 5AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Thorby Avenue, March, England, PE15 0AZ

Secretary22 September 2021Active
30, Thorby Avenue, March, England, PE15 0AZ

Director20 June 2016Active
30, Thorby Avenue, March, England, PE15 0AZ

Director22 September 2021Active
32, Hostmoor Avenue, March, United Kingdom, PE15 AOX

Secretary09 September 2020Active
30, Dartford Road, March, United Kingdom, PE15 8BB

Secretary20 June 2016Active
32, Hostmoor Avenue, March, England, PE15 0AX

Secretary20 March 2018Active
30, Dartford Road, March, United Kingdom, PE15 8BB

Director20 June 2016Active
32, Hostmoor Avenue, March, England, PE15 0AX

Director20 March 2018Active

People with Significant Control

Mr Gary John Waldock Goude
Notified on:22 September 2021
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:30, Thorby Avenue, March, England, PE15 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary John Waldock-Goude
Notified on:15 December 2018
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Timberly, South Street, Axminster, United Kingdom, EX13 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel John Goude
Notified on:20 June 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:30, Thorby Avenue, March, England, PE15 0AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Officers

Change person secretary company with change date.

Download
2023-04-20Address

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

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Capital

Capital allotment shares.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Officers

Change person secretary company with change date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Address

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

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Officers

Termination secretary company with name termination date.

Download
2021-09-23Officers

Appoint person secretary company with name date.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.