UKBizDB.co.uk

FENLOAD LIMITED

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

This company is commonly known as Fenload Limited. The company was founded 26 years ago and was given the registration number 03509527. The firm's registered office is in SOUTH CROYDON. You can find them at 18b Spencer Road, , South Croydon, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FENLOAD LIMITED
Company Number:03509527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:18b Spencer Road, South Croydon, Surrey, CR2 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18b, Spencer Road, South Croydon, United Kingdom, CR2 7EH

Secretary06 March 2012Active
18 Spencer Road, South Croydon, CR2 7EH

Director30 September 2005Active
2c, Waldschmidtstr., 82319, Starnberg, Germany,

Director12 February 1998Active
18b, Spencer Road, South Croydon, United Kingdom, CR2 7EH

Director05 March 2012Active
Dean Place Crazies Hill, Wargrave, RG10 8QN

Secretary12 February 1998Active
18b Spencer Road, Croydon, CR2 7EH

Secretary31 August 2005Active
18b Spencer Road, South Croydon, CR2 7EH

Secretary03 December 2003Active
18b Spencer Road, South Croydon, CR2 7EH

Secretary01 February 2003Active
18, Spencer Road, South Croydon, United Kingdom, CR2 7EH

Corporate Secretary11 September 2010Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 February 1998Active
Dean Place Crazies Hill, Wargrave, RG10 8QN

Director12 February 1998Active
18b Spencer Road, Croydon, CR2 7EH

Director31 August 2005Active
18 Spencer Road, South Croydon, CR2 7EH

Director11 March 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 February 1998Active

People with Significant Control

Miss Kirsty Marie Thompson
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:18b, Spencer Road, South Croydon, CR2 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Amber Du Platel
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:18, Spencer Road, South Croydon, England, CR2 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Julian Gallow
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:Irish
Country of residence:Germany
Address:2c, Waldschmidtstr, Starnberg, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-22Accounts

Accounts with accounts type dormant.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Accounts

Accounts with accounts type dormant.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Accounts

Accounts with accounts type dormant.

Download
2020-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-16Accounts

Accounts with accounts type dormant.

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-28Accounts

Accounts with accounts type dormant.

Download
2018-02-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-10Accounts

Accounts with accounts type dormant.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type dormant.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Officers

Change person director company with change date.

Download
2015-11-29Accounts

Accounts with accounts type dormant.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Accounts

Accounts with accounts type dormant.

Download
2014-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-25Accounts

Accounts with accounts type dormant.

Download
2013-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.