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.
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 | : |
|
Registered Address | : | Priory Farm 75 Church Street, Long Bennington, Newark, Nottinghamshire, NG23 5ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Priory Farm, 75 Church Street, Long Bennington, Newark, England, NG23 5ES | Director | 17 November 1994 | Active |
Mill House, Valley Lane, Long Bennington, Newark, England, NG23 5EE | Director | 20 December 2023 | Active |
Priory Farm, 75 Church Street, Long Bennington, Newark, England, NG23 5ES | Secretary | 17 November 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 November 1994 | Active |
Priory Farm, 75 Church Street, Long Bennington, Newark, England, NG23 5ES | Director | 17 November 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 November 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Officers | Termination secretary company with name termination date. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Address | Move registers to sail company with new address. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.