UKBizDB.co.uk

FENLIFE LIMITED

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

This company is commonly known as Fenlife Limited. The company was founded 29 years ago and was given the registration number 02988512. The firm's registered office is in NEWARK. You can find them at Priory Farm 75 Church Street, Long Bennington, Newark, Nottinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FENLIFE LIMITED
Company Number:02988512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Priory Farm 75 Church Street, Long Bennington, Newark, Nottinghamshire, NG23 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory Farm, 75 Church Street, Long Bennington, Newark, England, NG23 5ES

Director17 November 1994Active
Mill House, Valley Lane, Long Bennington, Newark, England, NG23 5EE

Director20 December 2023Active
Priory Farm, 75 Church Street, Long Bennington, Newark, England, NG23 5ES

Secretary17 November 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 November 1994Active
Priory Farm, 75 Church Street, Long Bennington, Newark, England, NG23 5ES

Director17 November 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 November 1994Active

People with Significant Control

Mrs Amanda Roberts
Notified on:14 June 2022
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Crowland Farmhouse, The Hollow, Grantham, United Kingdom, NG32 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Duncan Andrew
Notified on:28 May 2020
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:3 Castlegate, Grantham, United Kingdom, NG31 6SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Beryl Fearn
Notified on:06 April 2016
Status:Active
Date of birth:July 1935
Nationality:British
Country of residence:England
Address:Priory Farm, 75 Church Street, Newark, England, NG23 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Geoffrey Ellwood Fearn
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:England
Address:Priory Farm, 75 Church Street, Newark, England, NG23 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mark Thomas Hindmarch
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:3, Castlegate, Grantham, United Kingdom, NG31 6SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-01-27Accounts

Accounts with accounts type dormant.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination secretary company with name termination date.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Address

Move registers to sail company with new address.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.