UKBizDB.co.uk

FENNER DRIVES LIMITED

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

This company is commonly known as Fenner Drives Limited. The company was founded 75 years ago and was given the registration number 00465606. The firm's registered office is in LOWGATE. You can find them at C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull. This company's SIC code is 25620 - Machining.

Company Information

Name:FENNER DRIVES LIMITED
Company Number:00465606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 March 1949
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

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, HU1 1EL

Secretary31 August 2001Active
C/O Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, HU1 1EL

Director12 August 2009Active
C/O Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, HU1 1EL

Director21 January 2015Active
12 Wheatcroft Avenue, Willerby, Hull, HU10 6HX

Secretary28 February 2001Active
22 Waltham Lane, Beverley, HU17 8HB

Secretary-Active
34 Marlborough Avenue, Hessle, HU13 0PN

Director-Active
140 Clifton, York, YO30 6BH

Director28 February 1995Active
35 Malham Drive, Lakelands, Lincoln, LN6 0XD

Director06 December 1995Active
Swanland Rise West Ella Road, West Ella, Hull, HU10 7SF

Director-Active
2420 Raleigh Drive, Lancaster, Usa, PA 17601

Director-Active
Tibthorpe Grange, Tibthorpe, Driffield, YO25 9LG

Director-Active
22 Waltham Lane, Beverley, HU17 8HB

Director-Active
19 Oldroyd Way, Dewsbury, WF13 2JJ

Director01 November 1999Active
371 Sarsen Drive, Lititz, United States Of America, 17543

Director01 September 2003Active
117 Paxdale, Sutton Park, Hull, HU7 6DB

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

Director16 July 1997Active
The Covert, Cotton Mill Lane Farnsfield, Newark, NG22 8LB

Director01 March 2002Active

People with Significant Control

James Dawson & Son, Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hesslewood Country Office Park, Ferriby Road, 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
2021-04-06Gazette

Gazette dissolved liquidation.

Download
2021-01-06Insolvency

Liquidation voluntary members return of final meeting.

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
2018-09-13Officers

Change person director company with change date.

Download
2018-06-26Accounts

Change account reference date company current extended.

Download
2018-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Officers

Change person director company with change date.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Officers

Termination director company with name termination date.

Download
2015-02-04Officers

Appoint person director company with name date.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.