This company is commonly known as Fenner Nash Electrical Limited. The company was founded 30 years ago and was given the registration number 02906887. The firm's registered office is in SIDCUP. You can find them at Numeric House, 98 Station Road, Sidcup, Kent. This company's SIC code is 43210 - Electrical installation.
Name | : | FENNER NASH ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 02906887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, Clifton House, Royal Parade, Chislehurst, England, BR7 6NW | Secretary | 30 September 2012 | Active |
9 Fountain Road, Strood, Rochester, ME2 3SJ | Director | 29 November 2003 | Active |
Numeric House, 98 Station Road, Sidcup, DA15 7BY | Director | 01 September 2016 | Active |
76, Hatherley Road, Sidcup, England, DA14 4AJ | Director | 10 March 1994 | Active |
Numeric House, 98 Station Road, Sidcup, DA15 7BY | Director | 01 September 2016 | Active |
9, Sandhurst Close, Tunbridge Wells, TN2 3ST | Secretary | 10 March 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 March 1994 | Active |
9, Sandhurst Close, Tunbridge Wells, TN2 3ST | Director | 10 March 1994 | Active |
Orchard Cottage, The Street, High Halstow, ME3 8SF | Director | 29 November 2003 | Active |
38 Second Avenue, Gillingham, ME7 2HT | Director | 29 November 2003 | Active |
Mr Mark James Fenner | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Hatherley Road, Sidcup, England, DA14 4AJ |
Nature of control | : |
|
Mr Andrew Edward Nash | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Hatherley Road, Sidcup, England, DA14 4AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Capital | Capital cancellation shares. | Download |
2018-11-21 | Resolution | Resolution. | Download |
2018-11-21 | Capital | Capital return purchase own shares. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-19 | Officers | Change person director company with change date. | Download |
2018-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Officers | Appoint person director company with name date. | Download |
2016-09-26 | Officers | Appoint person director company with name date. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.