UKBizDB.co.uk

FENNER ADVANCED SEALING TECHNOLOGIES LIMITED

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

This company is commonly known as Fenner Advanced Sealing Technologies Limited. The company was founded 35 years ago and was given the registration number 02340603. The firm's registered office is in HULL. You can find them at C/o Kingsbridge Corporate Solutions 1st Floor, Lowgate House, Lowgate, Hull, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FENNER ADVANCED SEALING TECHNOLOGIES LIMITED
Company Number:02340603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 January 1989
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Kingsbridge Corporate Solutions 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

Secretary20 May 2005Active
C/O Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

Director01 March 2011Active
C/O Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

Director21 January 2015Active
27 Cavendish Meads, Ascot, SL5 9TB

Secretary-Active
140 Clifton, York, YO30 6BH

Director20 May 2005Active
24 Coulter Close, Cuffley, Potters Bar, EN6 4RR

Director-Active
The Croft 21 The Ridgeway, Tonbridge, TN10 4NH

Director-Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director27 March 2006Active
371 Sarsen Drive, Lititz, United States Of America, 17543

Director20 May 2005Active
Neen Court, Neen Sollars, DY14 0AH

Director01 November 2004Active
16 Woodlands Road, Surbiton, KT6 6PS

Director28 October 1993Active
The Dolphins 23 Kingsley Avenue, Camberley, GU15 2NA

Director20 April 1998Active
1 Lansdown Park, Bath, BA1 5TG

Director27 July 1995Active
North Barn, The Old Granary Sidegate, Durham, DH1 5SZ

Director20 April 1998Active
27 Cavendish Meads, Ascot, SL5 9TB

Director18 August 1993Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director20 May 2005Active
30e Cadogan Square, London, SW1X 0JH

Director-Active
Banktop House, Hopton Lane Hopton, Stafford, ST18 0AH

Director02 December 2002Active

People with Significant Control

Fenner Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 5, Hesslewood Country Office Park, Hessle, England, HU13 0PW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-14Gazette

Gazette dissolved liquidation.

Download
2021-08-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-07Address

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

Download
2019-01-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-30Resolution

Resolution.

Download
2019-01-08Capital

Legacy.

Download
2019-01-08Capital

Capital statement capital company with date currency figure.

Download
2019-01-08Insolvency

Legacy.

Download
2019-01-08Resolution

Resolution.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-06-26Accounts

Change account reference date company current extended.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-29Officers

Change person director company with change date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.