UKBizDB.co.uk

FENNER NASH ELECTRICAL LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, Clifton House, Royal Parade, Chislehurst, England, BR7 6NW

Secretary30 September 2012Active
9 Fountain Road, Strood, Rochester, ME2 3SJ

Director29 November 2003Active
Numeric House, 98 Station Road, Sidcup, DA15 7BY

Director01 September 2016Active
76, Hatherley Road, Sidcup, England, DA14 4AJ

Director10 March 1994Active
Numeric House, 98 Station Road, Sidcup, DA15 7BY

Director01 September 2016Active
9, Sandhurst Close, Tunbridge Wells, TN2 3ST

Secretary10 March 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 March 1994Active
9, Sandhurst Close, Tunbridge Wells, TN2 3ST

Director10 March 1994Active
Orchard Cottage, The Street, High Halstow, ME3 8SF

Director29 November 2003Active
38 Second Avenue, Gillingham, ME7 2HT

Director29 November 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Capital

Capital cancellation shares.

Download
2018-11-21Resolution

Resolution.

Download
2018-11-21Capital

Capital return purchase own shares.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.